City Council Action Items

Adopted Date Type Number Description 1 /5 /2006 Resolution 2006‐001 Election of the City Council President for the 2006 Calendar Year 1 /5 /2006 Resolution 2006‐002 Election of the City Council Vice President for the 2006 Calendar Year 1 /5 /2006 Resolution 2006‐003 Amendment to the 457 Deferred Compensation Plan effective immediately 1 /9 /2006 Resolution 2006‐004 Tribute; Senator Debbie Stabenow, 2005 Michigan Women Hall of Fame Honoree 1 /9 /2006 Resolution 2006‐005 Tribute; Georgia Johns, MD, 2005 Michigan Women Hall of Fame Honoree

1 /9 /2006 Resolution 2006‐006 Tribute; Dr. Eva Evans, 2005 Michigan Women Hall of Fame Honoree 1 /9 /2006 Resolution 2006‐007 Approval of request from Six Rivers, Inc. to Transfer Ownership of a 2005 Class C Licensed Business with Dance Entertainment Permit, Located 501‐ 503‐505 E. Shiawassee, Lansing, MI 48912, Ingham County from Kathleen Nicoll 1 /9 /2006 Resolution 2006‐008 City of Lansing's 25th observance of Dr. Martin Luther King, Jr.’s Birthday in the Capitol City 1 /9 /2006 Resolution 2006‐009 Greater Lansing Area Holiday Commission January 16, 2006 Observance of Dr. Martin Luther King, Jr’s Birthday 1 /9 /2006 Resolution 2006‐010 Approval of Clark Hill, PLC as outside counsel for purposes of handling the January 13, 2006 summary disposition hearing in City of Lansing v State of Michigan and Wolverine Pipe Line Company. 1 /19/2006 Resolution 2006‐011 Approval of a request from Michigan Brewers Guild Inc. for authorization to serve Beer/Wine on a City Street, and a request for the closure of Turner St. for their “Beer Festival” to be held on February 26, 2006

1 /23/2006 Resolution 2006‐012 Setting a Public Hearing for February 27, 2006 in consideration of SLU‐7‐ 2005; 3001 S. Washington Ave., Petition for a Special Land Use filed by Richard Evans on behalf of “On This Rock Church“ to allow existing building to be used as a Church 1 /23/2006 Resolution 2006‐013 Setting a Public Hearing for February 27, 2006 in consideration of SLU‐8‐ 2005; 2101 Bruce St., Petition for a Special Land Use filed by Montessori Children’s House to utilize existing building as a Child Care Center 1 /23/2006 Resolution 2006‐014 Setting a Public Hearing for February 13, 2006 in consideration of SLU‐9‐ 2005; 1614 E. Kalamazoo St., Petition for a Special Land Use filed by Neogen Properties to allow existing building/property to be used as laboratory 1 /23/2006 Resolution 2006‐015 Tribute; Jeff Cole, Retirement from the Michigan State Building Construction Trades Council 1 /23/2006 Resolution 2006‐016 Approval of Brownfield Redevelopment Plan #22, Shultz, Inc. Redevelopment Project at 750 Lake Lansing Rd.

Page 1 of 340 Adopted Date Type Number Description 1 /23/2006 Resolution 2006‐017 Setting a Public Hearing for February 20, 2006 in consideration of an application for Exemption of New Personal Property (PPE‐2‐06) Tax Exemption filed by Bridgewater Interiors, LLC for property located at Canal and Mt. Hope Highway 1 /23/2006 Resolution 2006‐018 Claim Settlement; Workers Compensation Claim #WC00000199001 1 /23/2006 Resolution 2006‐019 Claim Settlement; Workers Compensation Claim #WC00000234001 1 /23/2006 Resolution 2006‐020 Tribute; Former Mayor Tony Benavides 1 /23/2006 Resolution 2006‐021 City Council Meeting venue for the State of the City Address 1 /23/2006 Resolution 2006‐022 Recommending Adoption of an Ordinance to amend the Code of Ordinance Chapter 884, by adding new section 884.10 1 /23/2006 Resolution 2006‐023 Introduction of Z‐14‐2005; 118 & 124 N. Larch St., Petition for Rezoning from “H” Light Industrial to “G‐1" Business District filed by Matt Fisher to utilize the existing building at 124 N. Larch Street for a mix of residential and office uses, and setti 1 /23/2006 Resolution 2006‐024 Introduction of Z‐15‐2005; 125/127 W. Barnes Ave., Petition for Rezoning from “C” Residential to “DM‐3" Residential District filed by Matt Fisher to utilize the existing structure as four residential units, and setting a Public Hearing for March 6, 2006 1 /23/2006 Resolution 2006‐025 Introduction of Z‐16‐2005; 1614 E. Kalamazoo St., Petition for Rezoning from “B” Residential to “D‐1" Professional Office District filed by Neogen Properties LLC to utilize the building/property for office and laboratory space, and setting a Public Hearin 1 /23/2006 Ordinance O1105 Adoption of an Ordinance to amend Chapter 884 of the Code of Ordinance by adding a new section 884.10 for the purpose of providing for the payment of a service charge in lieu of property taxes (PILOT) for thirty (30) low or moderate income elderly dwellin 1 /30/2006 Resolution 2006‐026 Setting a Public Hearing for February 13, 2006 in consideration of PPE‐1‐ 06; 720 E. Shiawassee, Application for Personal Property Exemption filed by the Neogen Corporation 1 /30/2006 Resolution 2006‐027 Setting a Public Hearing for February 20, 2006 in consideration of IDD‐1‐ 06; 1800 N. Grand River Ave, Application for a Industrial Development District filed by Keps Technologies Inc 1 /30/2006 Resolution 2006‐028 Reappointment of Charles Bicy to the Community Corrections Advisory Board Service Sector representative with a Term to Expire September 17, 2008 1 /30/2006 Resolution 2006‐029 Rescinding the order for Make‐Safe or Demolish issued to the owners of property located at 301 Bingham 1 /30/2006 Resolution 2006‐030 Support of the Tri‐County Office on Aging’s application to be designated as a “Single Point of Entry” Pilot 1 /30/2006 Resolution 2006‐031 Tribute; Miguel Antonio Meza, Cousul of Mexico in Detroit, MI

Page 2 of 340 Adopted Date Type Number Description 1 /30/2006 Resolution 2006‐032 Introduction of an Ordinance to Amend Chapter 1220 of the Codified Ordinance by adding a New Section 1220.20 for the purpose of Establishing the Ranney Building Historic District, a Single‐Resource Local Historic District located at 208 S. Washington Ave. 2 /6 /2006 Resolution 2006‐033 IFT‐1‐06; 2807 S. Martin Luther King Jr. Blvd., Authorizing the issuance of an Industrial Facilities Tax Exemption Certificate to Bharat Forge, Inc 2 /6 /2006 Resolution 2006‐034 Claim Denial to Robert Cusack for property located at 504 S. Hayford and Claim Approval for second notice fee 2 /6 /2006 Resolution 2006‐035 False Alarm Fees 2 /6 /2006 Resolution 2006‐036 NOTE: Reconsidered on 2/27/06 with no further action taken. Notice of Intent to Issue a Limited Tax General Obligation Bond (LTGO) for CSO and N. Washington Ave. Engineering 2 /6 /2006 Resolution 2006‐037 NOTE: Reconsidered on 2/27/06 with no further action taken. Sale of Bond for CSO and N. Washington Ave. Engineering 2 /6 /2006 Resolution 2006‐039 Ratification for the UAW Contract 2 /6 /2006 Resolution 2006‐040 Recommending Adoption of Ordinance to amend Chapter 804 of the Codified Ordinance in response to the increased use of Police and Fire Department resources to respond to False Alarm calls 2 /6 /2006 Ordinance O1106 Adoption of an Ordinance to amend Chapter 804 of the Codified Ordinance in response to the increased use of Police and Fire Department resources to respond to False Alarm calls for service by adding new sections to provide for user permits for Alarm Syste 2 /13/2006 Resolution 2006‐041 Tribute; Barry Gaukel 2 /13/2006 Resolution 2006‐042 Denial of Z‐13‐2005; 233 Woodlawn Ave., a Petition for Rezoning from “C” Residential to “DM‐4" Residential District 2 /13/2006 Resolution 2006‐043 Public Improvement I/II; 2005 Sidewalk Repair for an area bounded by Cavanaugh Rd., Holmes Rd., Lowcroft Ave. and Martin Luther King Jr. Blvd.

2 /13/2006 Resolution 2006‐044 Acceptance of Sidewalk Easements; 415 Baker, 511 E. Hazel, 1705, 1719, 1725, 1805, 1835 E. Jolly Rd., 1341 Lake Lansing Rd., 5010, 5018 and 5024 S. Washington Ave 2 /13/2006 Resolution 2006‐045 Public Improvement II/III; Special Assessment Roll #B‐081 Washington Ave. Reconstruction Project, for all lands fronting Washington Ave. south of Edgewood Blvd. to north of Willoughby Rd., P.S. #85059, and Setting a Public Hearing for February 27, 2006 2 /13/2006 Resolution 2006‐046 Appointment of James W. Butler III to LEPFA for a Term to Expire June 30, 2008 2 /13/2006 Resolution 2006‐047 Introduction of an Ordinance to amend the Code of Ordinances by amending Chapter 286, Section 286.05, for the purpose of establishing Fringe Benefits for the Executive Management Plan Employees through a process of Mayoral Submission and Council Approval 2 /20/2006 Resolution 2006‐048 Adoption of Lansing Hazard Mitigation Plan and the Lansing Flood Mitigation Plan

Page 3 of 340 Adopted Date Type Number Description 2 /20/2006 Resolution 2006‐049 Appointment of Adrian Johnson to the Community Corrections Advisory Board as the General Public Representative Term to Expire September 17, 2008 2 /20/2006 Resolution 2006‐050 Extension of 60 Days from February 20, 2006 for Make‐Safe or Demolish Orders issued to the owners of property located at 325 W. Sheridan 2 /20/2006 Resolution 2006‐051 Extension of 30 Days from February 20, 2006 for Make‐Safe or Demolish Orders issued to the owners of property located at 1125 Warwick 2 /20/2006 Resolution 2006‐052 Ratification of the Public Assistance Grant Agreement, FEMA‐3225‐EM Grant for Hurricanes Katrina and Rita 2 /20/2006 Resolution 2006‐053 Grant Application; Michigan State Police (MSP) Emergency Management Division (EMD) for the Pre‐Disaster Mitigation Grant 2 /20/2006 Resolution 2006‐054 Issuance and Sale of a Limited Tax General Obligation Bond (LTGO) for the Combined Sewer Overflow (CSO) Project, Phase IV, Segment 3, Series 2006 2 /20/2006 Resolution 2006‐055 Appointment of Semone James to the Board of Water & Light for a 1st Ward Term to Expire June 30, 2009 2 /20/2006 Resolution 2006‐056 Appointment of Bob Cochran to the Board of Water & Light for an At‐ Large Term to Expire June 30, 2009 2 /20/2006 Resolution 2006‐057 Confirmation of Mayor Bernero’s Appointment of Brigham Smith as the Lansing City Attorney 2 /20/2006 Resolution 2006‐058 Opposing the “Michigan Civil Right Amendment” 2 /20/2006 Resolution 2006‐059 Resolution for Michigan Enhancement 2 /20/2006 Resolution 2006‐060 Update of the Capital Region Airport Authority Executive Summary Master Plan for the Capital City Airport and the March 2006 Capital Region Airport Authority Progress Report 2 /27/2006 Resolution 2006‐061 Tribute; Hortense Golden Canady 2 /27/2006 Resolution 2006‐062 Approval of SLU‐9‐2005; 1614 E. Kalamazoo St., Petition for a Special Land Use filed by Neogen Properties to allow existing building/property to be used as laboratory 2 /27/2006 Resolution 2006‐063 Approval of PPE‐1‐06; 720 E. Shiawassee, Application for Personal Property Tax Exemption filed by the Neogen Corporation 2 /27/2006 Resolution 2006‐064 Approval of PPE‐2‐06; Canal and Mt. Hope Highway, Application for Personal Property Tax Exemption filed by Bridgewater Interiors, LLC 2 /27/2006 Resolution 2006‐065 Approval of IDD‐1‐06; 1800 N. Grand River Ave, Application for an Industrial Development District filed by Keps Technologies Inc. 2 /27/2006 Resolution 2006‐066 Setting a Public Hearing for March 13, 2006 in consideration of PPE‐4‐06; 3500 N. Martin Luther King Jr. Blvd., Application for a Personal Property Tax Exemption filed by BioPort Corporation 2 /27/2006 Resolution 2006‐067 Setting a Public Hearing for March 13, 2006 in consideration of IFT‐2‐06; 3500 N. Martin Luther King Jr. Blvd., Application for an Industrial Facilities Exemption Certificate filed by BioPort Corporation

Page 4 of 340 Adopted Date Type Number Description 2 /27/2006 Resolution 2006‐068 Setting a Public Hearing for March 20, 2006 in consideration of IDD‐2‐06; 5635 Commerce St., Application for an Industrial Development District filed by Tropic Ice Partners, LLC 2 /27/2006 Resolution 2006‐069 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at :109 S. Washington Square 2 /27/2006 Resolution 2006‐070 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at : 111 S. Washington Square 2 /27/2006 Resolution 2006‐071 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at :108 S. Washington Square 2 /27/2006 Resolution 2006‐072 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at : 809 Baker St. 2 /27/2006 Resolution 2006‐073 Endorsing and Supporting the Tri‐County Regional Planning Commission’s “Regional Growth” Summary Report 2 /27/2006 Resolution 2006‐074 Recognition of Non‐Profit Status to the Friends of Ingham County Animal Control Shelter of P.O. Box 11115 2 /27/2006 Resolution 2006‐075 Public Improvement I/II; Sidewalk Repair on Grand River Ave. from Turner St. to Washington St., excepting all public streets and alleys and other land deemed not benefitted. “East Grand River Ave. Bridge over the Grand River‐Superstructure Replacement”, P 2 /27/2006 Resolution 2006‐076 Notice of Intent to Issue a Limited Tax General Obligation Bond (LTGO) (2006 Michigan Transportation Fund Bonds) for Major Street Improvements 2 /27/2006 Resolution 2006‐077 Sale of Limited Tax General Obligation (LTGO) Bond (2006 Michigan Transportation Fund Bonds) for Major Street Improvements 2 /27/2006 Resolution 2006‐078 Grant Application for the Justice Assistance Grant (JAG) 2 /27/2006 Resolution 2006‐079 Recommending Adoption of Z‐12‐2005; 716 N. Martin Luther King Jr. Blvd., Petition for Rezoning from "B" Residential to "C" Residential District

2 /27/2006 Resolution 2006‐080 Recommending Adoption of Z‐16‐2005; 1614 E. Kalamazoo St., Petition for Rezoning from “B” Residential to “D‐1" Professional Office District 2 /27/2006 Resolution 2006‐081 Recommending Adoption of Ordinance to Amend Chapter 1220 of the Codified Ordinance by adding a New Section 1220.20, Establishment of the Ranney Building Historic District 2 /27/2006 Ordinance O1107 Adoption of an Ordinance to Amend Chapter 1220 of the Codified Ordinance by adding a New Section 1220.20 for the purpose of Establishing the Ranney Building Historic District, a Single‐Resource Local Historic District located at 208 S. Washington Ave. in 2 /27/2006 Zoning O2517 Adoption of Z‐16‐2005; 1614 E. Kalamazoo St., Petition for Rezoning from Ordinance “B” Residential to “D‐1" Professional Office District filed by Neogen Properties LLC to utilize the building/property for office and laboratory space

Page 5 of 340 Adopted Date Type Number Description 3 /6 /2006 Resolution 2006‐082 Setting a Public Hearing for March 27, 2006 in consideration of SLU‐1‐ 2006; 510 W. Willow St., Petition for a Special Land Use filed by Teen Challenge to allow an increase of occupancy at the existing residential care facility 3 /6 /2006 Resolution 2006‐083 Setting a Public Hearing for April 10, 2006 in consideration of a Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances filed by the Irish Construction Co., to allow work on Saturdays from 7:30 A.M until 6:30 P.M. until August 3 /6 /2006 Resolution 2006‐084 Setting a Public Hearing for April 10, 2006 in consideration of a Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances filed by the Irish Construction Co., to allow work on Saturdays from 8:00 A.M until 6:00 P.M. until August 3 /6 /2006 Resolution 2006‐085 Appointment of Jan Kolp to the Board of Police Commissioners for a 2nd Ward Term to Expire June 30, 2008 3 /6 /2006 Resolution 2006‐086 Appointment of Richard Cartright to the Board of Mechanical Construction Examiners for a Residential Contractor Position Term to Expire June 30, 2006 3 /6 /2006 Resolution 2006‐087 Transfer of Funds; Councilmembers Dunbar and Kaltenbach’s Accounts; Police Administration Allowance (Dry Cleaning) 3 /6 /2006 Resolution 2006‐088 Grant Acceptance; Michigan Department of Transportation (MDOT) Federal Critical Bridge Funding for the “Beech Street Bridge over the Red Cedar River” 3 /6 /2006 Resolution 2006‐089 Grant Application; Congestion Mitigation and Air Quality (CMAQ) Funding for signal timing optimization through the City, Construction of a southbound left turn lane at the intersection of Waverly and Holmes Rd., and the construction of a bus turnaround on 3 /6 /2006 Resolution 2006‐090 Appointment of Robert L. Trezise, Jr., Manager of the Economic Development Corporation to the Lansing Brownfield Redevelopment Authority (LBRA) 3 /6 /2006 Resolution 2006‐091 Appointment of Robert L. Trezise, Jr., Manager of the Economic Development Corporation to the Tax Increment Finance Authority (TIFA) 3 /6 /2006 Resolution 2006‐092 Appropriation of Community Funding to Reo Town Commercial Association for their Annual meeting “ A Reo Town Showcase” to be held March 21, 2006 3 /13/2006 Resolution 2006‐093 Tribute; James W. Butler III, Recipient of the 2006 Black Lawyers Association Award 3 /13/2006 Resolution 2006‐094 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at 220 S. Washington Square, Unit #3 and #5 3 /13/2006 Resolution 2006‐095 Issuance of Neighborhood Enterprise Zone (NEZ) Certificates for property located at 222 S. Washington Square, Unit #4 and #6 3 /13/2006 Resolution 2006‐096 Denial of Z‐15‐2005; 125/127 W. Barnes Ave., Petition for Rezoning from “C” Residential to “DM‐3" Residential District filed by Matt Fisher to utilize the existing structure as four residential units

Page 6 of 340 Adopted Date Type Number Description 3 /13/2006 Resolution 2006‐097 Acquisition of Property; 4812 Aurelius 3 /13/2006 Resolution 2006‐098 Acquisition of Property; 2.45 acres of Parcel 33‐01‐01‐34‐426‐142 3 /13/2006 Resolution 2006‐099 Tribute; Cesar E. Chavez Commission 3 /13/2006 Resolution 2006‐100 Grant Application; State of Michigan, Clean Michigan Initiative (CMI) 3 /13/2006 Resolution 2006‐101 Setting a Public Hearing for March 20, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 815 E. Grand River Avenue 3 /13/2006 Resolution 2006‐102 Setting a Public Hearing for March 20, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 919 Prospect Street 3 /20/2006 Resolution 2006‐103 Tribute; Allen Street Farmers Market, Recipient of the “Project for Public Spaces Grant” 3 /20/2006 Resolution 2006‐104 Appointment of Susan Grettenberger to the Ethics Board for a 4th Ward Term for a Term to Expire June 30, 2008 3 /20/2006 Resolution 2006‐105 Tribute; 95th Anniversary of the Polish National Alliance Lodge 1360 3 /20/2006 Resolution 2006‐106 Naming of the handball courts at Ranney Park as “Norman Young Handball Courts” 3 /20/2006 Resolution 2006‐107 Setting a Public Hearing for April 24, 2006 in consideration of a Request for a Waiver of the Noise Ordinance Contained in Chapter 654 of the Code of Ordinances filed by E.T. McKenzie to allow work on Saturdays from 8:00 AM until 3:00 PM to expedite cons 3 /20/2006 Resolution 2006‐108 Appropriation of Community Funding to the Michigan Parade Committee to defray cost associated with the 2005 Michigan Parade 3 /20/2006 Resolution 2006‐109 TCO‐06‐002; Parking Regulation Change on Washington Ave. between Hillsdale St. and St. Joseph St. 3 /20/2006 Resolution 2006‐110 Transfer of Funds; Forfeiture Fund REACH Equipment, HOME Program CHDO Misc. Operating, Police Administration Donations‐Contributions 3 /20/2006 Resolution 2006‐111 Tribute: Almus Thorp on his retirement from Greater Lansing Housing Coalition 3 /20/2006 Resolution 2006‐112 Introduction of an Ordinance to amend Chapter 5, Section 5.62a, of the Lansing Codified Ordinances Traffic Code by providing additional and enhanced penalties for repeated violations of this section of the code that includes driving while license is suspe 3 /27/2006 Resolution 2006‐113 Tribute; South Lansing Business Association (SLBA) 2006 Award Recipients: Tony Benavides ‐ Community Service Person 3 /27/2006 Resolution 2006‐114 Tribute; South Lansing Business Association (SLBA) 2006 Award Recipients: Spartan Oil Corporation ‐ Business of the Year 3 /27/2006 Resolution 2006‐115 Tribute; South Lansing Business Association (SLBA) 2006 Award Recipients: St. Vincent Catholic Charities ‐ Outstanding Achievement Award

Page 7 of 340 Adopted Date Type Number Description 3 /27/2006 Resolution 2006‐116 SLU‐7‐2005; 3001 S. Washington Ave., Petition for a Special Land Use filed by Richard Evans on behalf of “On This Rock Church” to allow existing building to be used as a Church 3 /27/2006 Resolution 2006‐117 ACT‐16‐04; 843 Harris St., Acquisition of property for the Combined Sewer Overflow (CSO) Separation Project 3 /27/2006 Resolution 2006‐118 IFT‐2‐06; 3500 N. Martin Luther King Jr. Blvd., Industrial Facilities Exemption Certificate for the BioPort Corporation 3 /27/2006 Resolution 2006‐119 PPE‐4‐06; 3500 N. Martin Luther King Jr. Blvd., Personal Property Tax Exemption for the BioPort Corporation 3 /27/2006 Resolution 2006‐120 Authorizing the Administration to pay the moving claim to the former property owner of 4929 Aurelius Rd 3 /27/2006 Resolution 2006‐121 IDD‐2‐06; 5635 Commerce St., Industrial Development District to Tropic Ice Partners, LLC 3 /27/2006 Resolution 2006‐122 2006 Golf Fees 3 /27/2006 Resolution 2006‐123 Authorizing a request from the American Tower Corporation to expand the compound area surrounding the existing facility at 925 Stanley St. in the West Side Park 3 /27/2006 Resolution 2006‐124 Public Improvement II/III; Curb and Gutter and Necessary Storm Sewer for Eighth Ave. from Gier St. to Banghart St., Special Assessment Roll #A383, PS 17043, CSO 018 North A 3 /27/2006 Resolution 2006‐125 Grant Acceptance; Michigan Department of State to upgrade the Qualified Voter File (QVF) Infrastructure 3 /27/2006 Resolution 2006‐126 Extension of Agreement between the City of Lansing and River St. Triangle LLC for the Coal Storage/Triangle Agreement 3 /27/2006 Resolution 2006‐127 Set Public Hearing for April 17, 2006 to Consider the City of Lansing Consolidated Strategy and Plan Submission Action Plan (CDBG) for FY 2007 3 /27/2006 Resolution 2006‐128 Approval of a Fireworks Display Permit filed by Roger Bonney on behalf of Night Magic/Lansing Lugnuts located at 505 E. Michigan Avenue for April 6, 2006 with a rain date of August 25, 2006 3 /27/2006 Resolution 2006‐129 Grant Application; Michigan Department of Natural Resources (MDNR) Trust Fund Grant for Hunter Pool Improvements 3 /27/2006 Resolution 2006‐130 Recommending Adoption of Z‐14‐2005; 118 & 124 N. Larch St. 3 /27/2006 Resolution 2006‐131 Support of Grant Application; Michigan Department of Natural Resources (MDNR) Trust Fund Grant for Hunter Pool Improvements 3 /27/2006 Zoning O2518 Adoption of Z‐14‐2005; 118 & 124 N. Larch St., Petition for Rezoning from Ordinance “H” Light Industrial to “G‐1" Business District filed by Matt Fisher to utilize the existing building at 124 N. Larch Street for a mix of residential and office uses 4 /3 /2006 Resolution 2006‐132 Tribute: Jo Ellen Flaherty 4 /3 /2006 Resolution 2006‐133 National Association of Negro Business & Professional Women’s Club, Inc. 2006 Award Recipients: Dorothy Kennedy, Sojourner Truth Award Page 8 of 340 Adopted Date Type Number Description 4 /3 /2006 Resolution 2006‐134 National Association of Negro Business & Professional Women’s Club, Inc. 2006 Award Recipients: Kellie P. Dean, Frederick Douglas Award 4 /3 /2006 Resolution 2006‐135 National Association of Negro Business & Professional Women’s Club, Inc. 2006 Award Recipients: John Boles, All’n 1 Realty, Inc., Business Excellence Award 4 /3 /2006 Resolution 2006‐136 National Association of Negro Business & Professional Women’s Club, Inc. 2006 Award Recipients: Barbara L. Artis, Community Service Award 4 /3 /2006 Resolution 2006‐137 National Association of Negro Business & Professional Women’s Club, Inc. 2006 Award Recipients: Britni Marii Ashe, Community Service Award 4 /3 /2006 Resolution 2006‐138 Authorizing the Blue Vison Benefits Vision Plan to City Council staff 4 /3 /2006 Resolution 2006‐139 Setting a Public Hearing for April 24, 2006 in consideration of Public Improvement III; Sidewalk Repair on Grand River Ave. from Turner St. to Washington St., excepting all public streets and alleys and other land deemed not benefitted. “East Grand River 4 /3 /2006 Resolution 2006‐140 Setting a Public Hearing for April 17, 2006 in consideration of Make‐Safe or Demolish orders to the owner of property located at 1014 E. North Street 4 /3 /2006 Resolution 2006‐141 Setting a Public Hearing for April 10, 2006 in consideration of Make‐Safe or Demolish orders to the owner of property located at 708 E. Park Terrace 4 /3 /2006 Resolution 2006‐142 Setting a Public Hearing for April 10, 2006 in consideration of Make‐Safe or Demolish orders to the owner of property located at 2102 Worden Street 4 /3 /2006 Resolution 2006‐143 Recommending the opening of golf courses for upcoming season 4 /3 /2006 Resolution 2006‐144 Authorizing Mayor Bernero to execute all documents required by the Liquor Control in order to preserve the right to serve alcoholic beverages in Oldsmobile Park (Take Me Out Too, LLC) 4 /3 /2006 Resolution 2006‐145 Introduction of an Ordinance and setting a Public Hearing in consideration of amending Chapter 10, Section 1024.07 regarding sidewalk assessments 4 /10/2006 Resolution 2006‐146 Tribute: Lucile Belen, Recipient of the Boy Scout Council’s Distinguished Citizen Award 4 /10/2006 Resolution 2006‐147 Tribute: Kevin Kelly, Recipient of the Boy Scout Council’s Distinguished Citizen Award 4 /10/2006 Resolution 2006‐148 Setting a Public Hearing for May 8, 2006, in consideration of Brownfield Plan #24, Victoria Court Homes Redevelopment Project Setting a Public Hearing for May 8, 2006, in consideration of Brownfield Plan #24, Victoria Court Homes Redevelopment Project 4 /10/2006 Resolution 2006‐149 Setting a Public Hearing for May 1, 2006, in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1614 E. Kalamazoo Street (Allen Street School) 4 /10/2006 Resolution 2006‐150 Requiring the owners of property located at 815 E. Grand River Ave. to Make Safe or Demolish their property within 120 days of April 10, 2006

Page 9 of 340 Adopted Date Type Number Description 4 /10/2006 Resolution 2006‐151 Requiring the owners of property located at 919 Prospect St. to Make Safe or Demolish their property within 45 days of April 10, 2006 4 /10/2006 Resolution 2006‐152 Reappointment of Charlotte Sinadinos to the Lansing Entertainment and Public Facilities Authority Term to Expire June 30, 2009 4 /10/2006 Resolution 2006‐153 Reappointment of Charles A. Janssen to the Lansing Entertainment and Public Facilities Authority Term to Expire June 30, 2009 4 /10/2006 Resolution 2006‐154 Appointment of Robert Trezise to the Principal Shopping District for the City of Lansing Representative Position Term to Expire June 30, 2007 4 /10/2006 Resolution 2006‐155 Transfer of Funds: Contractual Services‐VISTA, Volunteer Payments‐VISTA

4 /10/2006 Resolution 2006‐156 Transfer of Funds: Police Prints for Life Donations 4 /10/2006 Resolution 2006‐157 Revised Golf Fees 4 /17/2006 Resolution 2006‐158 Reappointment of Mary Estes to the Board of Ethics for a 3rd Ward Term to Expire June 30, 2007 4 /17/2006 Resolution 2006‐159 SLU‐1‐2006; 510 W. Willow St., Petition for a Special Land Use filed by Lansing Teen Challenge to increase the capacity of the existing residential care facility 4 /17/2006 Resolution 2006‐160 Setting a Public Hearing for Monday, May 8, 2006, in consideration of the sale of property located at 3117 S. Martin Luther King Jr. Blvd. for the purpose of redevelopment into approximately 30 low or moderate income elderly dwelling units known as the Ol 4 /24/2006 Resolution 2006‐161 SLU‐8‐2005; 2101 Bruce St., Petition for a Special Land Use filed by Montessori Children’s House to utilize existing building as a Child Care Center 4 /24/2006 Resolution 2006‐162 MPA‐1‐05 (Master Plan Amendment) for the reuse of current vacant school buildings 4 /24/2006 Resolution 2006‐163 Reappointment of Baldomero “Bo” Garcia to the Economic Development Corporation, Brownfield Redevelopment Authority and Tax Increment Finance Authority Term to Expire February 28, 2010 4 /24/2006 Resolution 2006‐164 Approval of a request for a Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances filed by the Irish Construction Co., to allow work on Saturdays from 8:00 A.M until 6:00 P.M. until August 1, 2006 at the Marshall Park Restrooms 4 /24/2006 Resolution 2006‐165 Approval of a request for a Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances filed by the Irish Construction Co., to allow work on Saturdays from 7:30 A.M until 6:30 P.M. until August 1, 2006 in the Potter Park Zoo at the 4 /24/2006 Resolution 2006‐166 Recognition of non‐profit status filed by Capital Area Youth Alliance of 333 Dahlia Dr., Lansing, MI 48911 4 /24/2006 Resolution 2006‐167 Authorizing the Issuance of a Permit for the Sale or Offer to Sell of Fireworks to B. J. Alan on behalf of K‐Mart located at 5400 S. Cedar St

Page 10 of 340 Adopted Date Type Number Description 4 /24/2006 Resolution 2006‐168 Opposing the Communications, Opportunity, Promotion, and Enhancement Act of 2006 now being considered by Congress 4 /24/2006 Resolution 2006‐169 Public Improvement IV; Curb and Gutter and Necessary Storm Sewer for Eighth Ave. from Gier St. to Banghart St., Special Assessment Roll #A383, PS 17043, CSO 018 North A 4 /24/2006 Resolution 2006‐170 Approval of Plante & Moran as the External Auditor for the Board of Water and Light for Fiscal Years ending June 30, 2006, 2007, 2008, 2009, 2010 4 /24/2006 Resolution 2006‐171 Approval to allow the Administration to apply for an SIB Loan to assist with the funding for the US‐127 Noise Abatement Wall Project 4 /24/2006 Resolution 2006‐172 Recommending Adoption of an Ordinance to amend Chapter 10, Section 1024.07 of the Codified Ordinance by Amending subsection (b) to Assess the Abutting or Adjoining Landowner 50 percent of the Pro Rata Share for construction of a new sidewalk 4 /24/2006 Ordinance O1108 Adoption of an Ordinance to amend Chapter 10, Section 1024.07 of the Codified Ordinance by Amending subsection (b) to Assess the Abutting or Adjoining Landowner 50 percent of the Pro Rata Share for construction of a new sidewalk 5 /1 /2006 Resolution 2006‐173 Tribute; Children’s Mental Health Month 5 /1 /2006 Resolution 2006‐174 Setting a Public Hearing for June 5, 2006 in consideration of Brownfield #25, Mutual Building Redevelopment Project 5 /1 /2006 Resolution 2006‐175 Setting a Public Hearing for June 5 2006, in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 208 N. Capitol Ave 5 /1 /2006 Resolution 2006‐176 Tri‐Party Agreement between the City of Lansing, Delta Charter Township and Android Industries‐Delta Township, LLC for construction and services of infrastructure improvements and utilities in the PA 425 Act Agreement Transferred Area 5 /1 /2006 Resolution 2006‐177 Setting a Public Hearing for May 8, 2006 in consideration of of an application for Exemption of New Personal Property (PPE‐04‐06) Tax Exemption filed Android Industries‐Delta Township LLC for property located at Canal and Mt. Hope Highway 5 /1 /2006 Resolution 2006‐178 Setting a Public Hearing for May 8, 2006 in consideration of of an application for Exemption of New Personal Property (PPE‐03‐06) Tax Exemption filed LDM Technologies Inc. for property located at Canal and Mt. Hope Highway 5 /1 /2006 Resolution 2006‐179 Setting a Public Hearing for May 22, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1526 Knollwood 5 /1 /2006 Resolution 2006‐180 Grant Application; Lansing Old Town for the Michigan Main Street (Cool Cities) Grant 5 /1 /2006 Resolution 2006‐181 Grant Application; Stadium District for the State of Michigan Cool City Catalyst Grant

Page 11 of 340 Adopted Date Type Number Description 5 /8 /2006 Resolution 2006‐182 Tribute; Daniel Irvine 5 /8 /2006 Resolution 2006‐183 Tribute; Denny Litos 5 /8 /2006 Resolution 2006‐184 Approval of a New Personal Property (PPE‐03‐06) Tax Exemption filed LDM Technologies Inc. for property located at Canal and Mt. Hope Highway 5 /8 /2006 Resolution 2006‐185 Approval of a New Personal Property (PPE‐04‐06) Tax Exemption filed Android Industries‐Delta Township LLC for property located at Canal and Mt. Hope Highway 5 /8 /2006 Resolution 2006‐186 Setting a Public Hearing for May 22, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 4703 Hughes Rd. 5 /8 /2006 Resolution 2006‐187 Adoption of the City of Lansing Annual Consolidated Strategy and Plan Submission Action Plan for Community Development Block Grant Fund Resources for FY 2006‐2007 5 /8 /2006 Resolution 2006‐188 Approval of a Request for a Waiver of the Noise Ordinance Contained in Chapter 654 of the Code of Ordinances filed by E.T. McKenzie to allow work on Saturdays from 8:00 AM until 3:00 PM to expedite construction in the CSO 013 West Area 5 /8 /2006 Resolution 2006‐189 Authorizing the issuance of Fireworks Display Permits to Roger Bonney of Night Magic/Lansing Lugnuts for May 12 and 20, June 9 and 10, July 1, 2, 3, 4, 14, 21, 22, 28 and 29, and August 4, 2006 at Oldsmobile Park with a rain date of August 25 and 26 and 5 /8 /2006 Resolution 2006‐190 Reappointment and Correction of the term for John Strolle to the Capital Area Transportation Authority for a Term to Expire September 30, 2008

5 /8 /2006 Resolution 2006‐191 Reappointment of Joan Trezise to the Capital Area District Library Board of Trustees Term to Expire April 15, 2010 5 /8 /2006 Resolution 2006‐192 Requiring the owners of property located at 2102 Worden St. to Make‐ Safe or Demolish their property within 30 Days of May 8, 2006 5 /8 /2006 Resolution 2006‐193 Public Improvement IV; “East Grand River Ave. Bridge over the Grand River‐Superstructure Replacement”, Special Assessment Roll #B082, P.S. #26071 Sidewalk Repair on Grand River Ave. from Turner St. to Washington St., excepting all public streets and alley 5 /8 /2006 Resolution 2006‐194 Setting a Public Hearing for May 22, 2006 in consideration of Public Improvement III; 2006 Sidewalk Repair Project, P.S. #01085, Contract “A” Special Assessment Roll B‐83 for an area bounded by Martin Luther King Jr. Blvd., Cavanaugh Rd., Lowcroft Ave., a 5 /8 /2006 Resolution 2006‐195 Public Improvement IV; Special Assessment Roll #B‐081 Washington Ave. Reconstruction Project, for all lands fronting Washington Ave. south of Edgewood Blvd. to north of Willoughby Rd., P.S. #85059 5 /8 /2006 Resolution 2006‐196 Setting a Public Hearing for May 15, 2006 in consideration of the City of Lansing Annual Budget, Tax Rate and Truth Taxation

Page 12 of 340 Adopted Date Type Number Description 5 /8 /2006 Resolution 2006‐197 Encouraging the Administration to a develop a policy for historic street lighting request 5 /15/2006 Resolution 2006‐198 Tribute; Jill Rhode 5 /15/2006 Resolution 2006‐199 Tribute; Emergency Medical Services Week 5 /15/2006 Resolution 2006‐200 Tribute; 150th Anniversary of the Michigan Dental Association 5 /15/2006 Resolution 2006‐201 Setting a Public Hearing for June 12, 2006 in consideration of Brownfield Plan #27, Smart Office Systems Brownfield Project for property located at 3366 Remy Dr. 5 /15/2006 Resolution 2006‐202 Setting a Public Hearing for June12, 2006 in consideration of IDD; 3366 Remy Dr. Application for an Industrial Development District filed by Smart Office Systems, Inc 5 /15/2006 Resolution 2006‐203 Adoption of the City of Lansing Fiscal Year 2006‐2007 Operating and Capital Improvements Budgets and the City’s Tax Rate 5 /15/2006 Resolution 2006‐204 Grant Acceptance; HAVA and AutoMARK Ballot Marking Devices and AutoMARK Information Management Software (AIMS) 5 /15/2006 Resolution 2006‐205 Sale of 3117 S. Martin Luther King Jr. Blvd. Property (Oliver Gardens Limited Dividend Housing Association Limited Partnership) 5 /22/2006 Resolution 2006‐206 Tribute; 10th Anniversary of the Churchill Down’s Community Association

5 /22/2006 Resolution 2006‐207 Tribute; 26th Anniversary of Cristo Rey Church 5 /22/2006 Resolution 2006‐208 Approval of Brownfield Plan #24 Victoria Court Homes Redevelopment Project 5 /22/2006 Resolution 2006‐209 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1614 E. Kalamazoo Street (Allen Street School) 5 /22/2006 Resolution 2006‐210 Transfer of Funds; Police Administration Misc. 5 /22/2006 Resolution 2006‐211 Transfer of Funds; District Court Operations Equipment 5 /22/2006 Resolution 2006‐212 Grant Application; MDOT Local Bridge Program for rehabilitation of two Aurelius Rd. Bridges 5 /22/2006 Resolution 2006‐213 Claim Settlement; Workers Compensation Claim #WC05001576001 5 /22/2006 Resolution 2006‐214 Overriding the Mayoral Veto of a portion of the Fiscal Year 2006‐2007 Budget as adopted 5 /22/2006 Resolution 2006‐215 Introduction of Z‐2‐2006; 1213/1215 Turner St., Petition for rezoning from “H” Light Industrial to “G‐1" Business District filed by Terry Terry to convert existing building to a mix of commercial, office and residential uses, and Setting a Public Hearing 6 /1 /2006 Resolution 2006‐216 Setting a Public Hearing for June 12, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1011 N. Washington

Page 13 of 340 Adopted Date Type Number Description 6 /1 /2006 Resolution 2006‐217 Setting a Public Hearing for June 19, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1221 N. Turner St. 6 /1 /2006 Resolution 2006‐218 Setting a Public Hearing for June 19, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate for property located at 1614 E. Kalamazoo Street (Allen Street School) 6 /1 /2006 Resolution 2006‐219 Setting a Public Hearing for June 26, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 317 E. Grand River 6 /1 /2006 Resolution 2006‐220 Appointment of Michael McFadden to the Telecommunications and Advisory Board for a Term to Expire June 30, 2008 6 /1 /2006 Resolution 2006‐221 Appointment of James Fordyce to the Telecommunications and Advisory Board for a Term to Expire June 30, 2009 6 /1 /2006 Resolution 2006‐222 Appointment of Monica Zuchowski to the Telecommunications and Advisory Board for a Term to Expire , June 30, 2010 6 /1 /2006 Resolution 2006‐223 Authorizing the Issuance of a Permit for the Sell or Offer to Sell Retail Fireworks to American Eagle Superstore located at 901 N. Larch 6 /1 /2006 Resolution 2006‐224 Authorizing the Issuance of a Permit for the Sale or Offer to Sell of Retail Fireworks to TNT Fireworks for: Kroger #852, Meijer #24, Sam’s Club #8137, Target #361 6 /1 /2006 Resolution 2006‐225 Appointment of Jennifer Christian to the Principal Shopping District as the Downtown Neighborhood Representative Term to Expire June 30, 2009 6 /1 /2006 Resolution 2006‐226 Appointment to Lewis Douglas Johns II to the Principal Shopping District as the Downtown Business Owner’s Representative Term to Expire June 30, 2007 6 /1 /2006 Resolution 2006‐227 Reappointment of Kevin McKinney to the Principal Shopping District as the Downtown Business Owner’s Representative Term to Expire June 30, 2010 6 /1 /2006 Resolution 2006‐228 Reappointment of David Hayhow to the Principal Shopping District as the Downtown Business Owner’s Representative Term to Expire June 30, 2010 6 /1 /2006 Resolution 2006‐229 Statement of support of the “Slow Down and Go Around” Campaign 6 /1 /2006 Resolution 2006‐230 Transfer of Funds: City Council 6 /1 /2006 Resolution 2006‐231 Recommending Adoption of an Ordinance to amend Chapter 5, Section 5.62a, of the Lansing Codified Ordinances Traffic Code and add new Section 5.62b 6 /1 /2006 Ordinance O1109 Adoption of Ordinance to amend Chapter 5, Section 5.62a, of the Lansing Codified Ordinances Traffic Code by providing additional and enhanced penalties for repeated violations of this section of the code that includes driving while license is suspended or 6 /5 /2006 Resolution 2006‐232 Appointment of Don Cote to the Ethics Board for 2nd Ward Terms to Expire June 30, 2006 and June 30, 2010

Page 14 of 340 Adopted Date Type Number Description 6 /5 /2006 Resolution 2006‐233 Setting a Public Hearing for June 26, 2006 in consideration of IDD‐4‐06; Pine Tree Rd‐Lansing Portion of Oakwood Executive Park, Application for an Industrial Development District filed by Oakwood EP, LLC 6 /5 /2006 Resolution 2006‐234 Public Improvement IV; 2006 Sidewalk Repair Project, P.S. #01085, Contract “A” Special Assessment Roll B‐83 for an area bounded by Martin Luther King Jr. Blvd., Cavanaugh Rd., Lowcroft Ave., and Holmes Rd., and an area bounded by Cedar St., Maplehill Ave. 6 /5 /2006 Resolution 2006‐235 Appointment of Jill Rhode to the Police and Fire Retirement Board of Trustees as the non‐member citizen representative for a Term to Expire June 30, 2006 6 /5 /2006 Resolution 2006‐236 Authorizing negotiations for ACT 99 Installment Purchase Agreement for the purchase of four MedTech Ambulances 6 /5 /2006 Resolution 2006‐237 Old Town Commercial Association Grant to implement a beautification project at Turner Mini‐Park 6 /5 /2006 Resolution 2006‐238 Statement of Support; To host two Public Forums and meet with Delta and Lansing Townships to discuss a proposal to keep the Golf Courses open 6 /12/2006 Resolution 2006‐239 Setting a Public Hearing for July 3, 2006 in consideration of the issuance for Make‐Safe or Demolish Orders to the owners of property located at 1016 E. Kalamazoo 6 /12/2006 Resolution 2006‐240 Claim Settlement; Michael Mason for property located at 2102 Forest 6 /12/2006 Resolution 2006‐241 Claim Denial; John Coryell for property located at 1329 Lake Lansing Rd. 6 /12/2006 Resolution 2006‐242 Authorizing the Issuance of a Permit for the Sale or Offer to Sell of Retail Fireworks to TNT Fireworks for: Kroger #884, L&L Food Center #275, L&L Food Center #279 6 /12/2006 Resolution 2006‐243 Precinct Polling Changes; 4th Ward, Precinct 13 to 2801 Cumberland Dr. and 4th Ward, Precinct 14 to 2900 N. Waverly Rd. 6 /12/2006 Resolution 2006‐244 Setting a Public Hearing for June 19, 2006 in consideration of Executive Order 2006‐03; Reorganization of the Finance and Management Services Departments 6 /12/2006 Resolution 2006‐245 Setting a Public Hearing for June 19, 2006 in consideration of Executive Order 2006‐04; Transfer of Functions between the Personnel Department, Finance Department and Human Relations and Community Services Department 6 /12/2006 Resolution 2006‐246 Setting a Public Hearing June 26, 2006 in consideration of the establishment Principal Shopping District Assessments and Proposed Zones for FY 2007 6 /12/2006 Resolution 2006‐247 Tribute Resolution for the Annual Juneteenth Celebration 6 /19/2006 Resolution 2006‐248 Tribute; Board of Water & Light Recipient of the American Public Power Association’s Community Service Award 6 /19/2006 Resolution 2006‐249 Approval of Brownfield #25, Mutual Building Redevelopment Project for property located at 208 N. Capitol Ave.

Page 15 of 340 Adopted Date Type Number Description 6 /19/2006 Resolution 2006‐250 Obsolete Property Rehabilitation Act (OPRA) District for property located at 208 N. Capitol Ave 6 /19/2006 Resolution 2006‐251 Obsolete Property Rehabilitation Act (OPRA) District for property located at 1011 N. Washington 6 /19/2006 Resolution 2006‐252 Approval of Brownfield Plan #27, Smart Office Systems Brownfield Project for property located at 3366 Remy Dr. 6 /19/2006 Resolution 2006‐253 IDD 3‐06; 3366 Remy Dr. Application for an Industrial Development District filed by Smart Office Systems, Inc 6 /19/2006 Resolution 2006‐254 Neighborhood Enterprise Zone (NEZ) Certificate; 106 W. Allegan 6 /19/2006 Resolution 2006‐255 Extension of the Tolling Agreement between the City of Lansing and Seven Block Development LC until project completion or July 1, 2007 6 /19/2006 Resolution 2006‐256 Setting a Public Hearing for July 10, 2006 in consideration of a Neighborhood Enterprise Zone (NEZ) Application filed by Pat Gillespie for the Prudden Place Development Phase II Project 6 /19/2006 Resolution 2006‐257 Setting a Public Hearing for July 10, 2006 in consideration of Brownfield Redevelopment Plan #26; Hollister Building Redevelopment Project located at 106 W. Allegan St. 6 /19/2006 Resolution 2006‐258 Setting a Public Hearing for July 10, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District filed by Hollister Holdings LLC for property located at 106 W. Allegan 6 /19/2006 Resolution 2006‐259 Adoption of the National Incident Management System (NIMS) model for emergency planning and unified command 6 /19/2006 Resolution 2006‐260 TCO‐06‐004; Parking Regulation Change on Washington Ave. between Hillsdale St. and Lenawee St. 6 /19/2006 Resolution 2006‐261 TCO‐06‐010; Parking Regulation Change on Washtenaw St. between Pine St. and Walnut St. 6 /19/2006 Resolution 2006‐262 TCO‐06‐014; Parking Regulation Change on Kalamazoo St. between Chestnut St. and Pine St. 6 /19/2006 Resolution 2006‐263 Requiring the owners of property located at 4703 Hughes Rd. to Make Safe or Demolish their property within 30 days of June 19, 2006 6 /19/2006 Resolution 2006‐264 Public Improvement V; Special Assessment Roll #363, Improvements to Clippert St at Sellers Ave. to facilitate a Traffic Signal 6 /19/2006 Resolution 2006‐265 Public Improvement V: Special Assessment Roll #364 Curb and Gutter and Necessary Storm Sewer for property fronted on Rouse St. from Burchfield Ave. to Lowcroft 6 /19/2006 Resolution 2006‐266 Public Improvement V: Special Assessment Roll #365 Curb and Gutter and Necessary Storm Sewer for property fronted on Violet St. from Forest Ave. to Teel Ave. 6 /19/2006 Resolution 2006‐267 Public Improvement V: Special Assessment Roll #377 Curb and Gutter and Necessary Storm Sewer for property fronted on Devonshire from Barr St. to Shirley

Page 16 of 340 Adopted Date Type Number Description 6 /19/2006 Resolution 2006‐268 Public Improvement V: Special Assessment Roll #366 Curb and Gutter and Necessary Storm Sewer for property fronted on Grant St. from Hamilton Ave. to Willard Ave. 6 /19/2006 Resolution 2006‐269 Public Improvement V: Special Assessment Roll # #369 Curb and Gutter and Necessary Storm Sewer for property fronted on Maloney St. from Dunlap St. to the N. end of Maloney. 6 /19/2006 Resolution 2006‐270 Public Improvement V: Special Assessment Roll #382 Construction of a water main for all lands fronting Wayne St. from Aurelius Rd. to the end 6 /19/2006 Resolution 2006‐271 Public Improvement V: Special Assessment Roll #375 Curb and Gutter and Necessary Storm Sewer for Renee St. from Jolly Rd. to Midwood St. 6 /19/2006 Resolution 2006‐272 Transfer of Funds: State/Federal Programs, PA 32 and PA302 to support training for the Police Department 6 /19/2006 Resolution 2006‐273 Grant Application; Justice Assistance Grant (JAG) for the Installation and Training of the Lansing Police Department Dictation System 6 /19/2006 Resolution 2006‐274 Grant Acceptance; Department of Housing and Urban Development (HUD) for a 1‐year renewal grant for the Salvation Army to provide Permanent Supportive Housing for the homeless 6 /19/2006 Resolution 2006‐275 Grant Acceptance; Department of Housing and Urban Development (HUD) for a 1‐year renewal grant for the Capital Area Community Services to provide supportive services for the homeless 6 /19/2006 Resolution 2006‐276 Tribute to the Capital City African American Cultural Association, Inc. for the 7th Annual African American Parade and Family Reunion Picnic to be held August 5, 2006. 6 /19/2006 Resolution 2006‐277 Recommending Adoption of Z‐2‐2006; 1213/1215 Turner St., Petition for rezoning from “H” Light Industrial to “G‐1" Business District 6 /19/2006 Zoning O2519 Adoption of Z‐2‐2006; 1213/1215 Turner St., Petition for rezoning from Ordinance “H” Light Industrial to “G‐1" Business District filed by Terry Terry to convert existing building to a mix of commercial, office and residential uses 6 /26/2006 Resolution 2006‐278 Tribute; Ken Lane City of Lansing Retiree 6 /26/2006 Resolution 2006‐279 Tribute; Special Olympics National Games Basketball Team from Eastern and Everett High Schools 6 /26/2006 Resolution 2006‐280 Appropriation of Community Funding for the Potter‐Walsh Neighborhood Association for their community picnic to be held July 8, 2006

6 /26/2006 Resolution 2006‐281 Approval of a request from Firm Food and Spirits LLC to Transfer Ownership of a 2005 Class C Licensed Business with Dance Entertainment Permit, Located in Escrow at 227‐229‐231 S. Washington, From Harilaos I. Sorvigas and Stella A. Sorvigas 6 /26/2006 Resolution 2006‐282 Claim Approval; Beth Shaw for property located at 6037 Hughes St. 6 /26/2006 Resolution 2006‐283 Recognition of Non‐Profit Status to the Richard D. Letts Memorial Scholarship Golf Committee, Inc. of 2214 Dillingham Ave.

Page 17 of 340 Adopted Date Type Number Description 6 /26/2006 Resolution 2006‐284 Approval of an application for a Fireworks Display Permit filed by the Parks and Recreation Department and Larry Holley for the City of Lansing 4th of July Fireworks Display at 717 E. Shiawassee (rain date July 5, 2006)

6 /26/2006 Resolution 2006‐285 Approval of a request from Center Park Productions for the Sale and Consumption of Alcohol on a City Street (Grand Avenue) July 10‐16, 2006 at Adado River Park for the Common Grounds Festival 6 /26/2006 Resolution 2006‐286 Appropriation of Community Funding to the Capital City African American Cultural Association for their Annual Parade and Family Festival to be held August 5, 2006 6 /26/2006 Resolution 2006‐287 Requesting the Administration to carry forward FY 2005‐2006 residuals from the Community Promotions Funding Account to the FY 2006‐ 2007Community Promotions Funding Account 6 /26/2006 Resolution 2006‐288 Authorizing issuance of a Peddler’s Transient Merchant Permit to John Kobus of 2800 N. Cambridge for the sale of assorted commodities at 3425 S. Martin Luther King Jr. Blvd. 6 /26/2006 Resolution 2006‐289 Transfer of Funds; Operating Transfer‐ESG Fund, (2) Building Rehab‐ Residential and Contracted Services‐Development, Capital Outlay/Construction 6 /26/2006 Resolution 2006‐290 Grant Application; State of Michigan Department of Environmental Quality and the Authority for the Strategic Water Quality Initiatives Grant

6 /26/2006 Resolution 2006‐291 Approval of the Principal Shopping District Special Assessments and Proposed Zones for FY 2007 6 /26/2006 Resolution 2006‐292 Transfer of Funds; City Supported Agencies ‐ Boarshead Theatre 6 /26/2006 Resolution 2006‐293 Appropriations of Community Funding; South Lansing Community Development Association (SLCDA) for the Showcase 6 /26/2006 Resolution 2006‐294 Appointment of Derrick Quinney to the Lansing Entertainment and Public Facilities Authority for an At‐Large Term to Expire June 30, 2009 7 /3 /2006 Resolution 2006‐295 Approval of an Obsolete Property Rehabilitation Act (OPRA) District filed by Lingg Brewer for property located at 317 E. Grand River 7 /3 /2006 Resolution 2006‐296 Approval of an Obsolete Property Rehabilitation Act (OPRA) District filed by John Sears for property located at 1221 N. Turner St. 7 /3 /2006 Resolution 2006‐297 Approval of an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by Neogen for property located at 1614 E. Kalamazoo Street (Allen Street School) 7 /3 /2006 Resolution 2006‐298 Setting a Public Hearing for July 24, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate filed by Harvest Music + Sound Design for property located at 1011 N. Washington

7 /3 /2006 Resolution 2006‐299 Setting a Public Hearing for July 24, 2006 in consideration of Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate filed by Terry Terry for property located at 1213/1215 N. Turner

Page 18 of 340 Adopted Date Type Number Description 7 /3 /2006 Resolution 2006‐300 Setting a Public Hearing for July 31, 2006 in consideration of an Industrial Facilities Tax (IFT) Exemption Certificate filed by Keps Technologies Inc. dba/ACD.net for property located at 1800 N. Grand River

7 /3 /2006 Resolution 2006‐301 Setting a Public Hearing for July 17, 2006 in consideration of SLU‐2‐2006; 310 Beaver St., Petition for Special Land Use filed by Ryan Lowe to utilize the building/property as single family residential use 7 /3 /2006 Resolution 2006‐302 Setting a Public Hearing for July 17, 2006 in consideration of SLU‐3‐2006; Vacant Lot, N. Larch St., Petition for Special Land Use filed by Fady Inc. to allow for construction of a 4‐Unit townhouse building 7 /3 /2006 Resolution 2006‐303 Reappointment of Andrew Frederick to the Planning Board for a 2nd Ward Term to Expire June 30, 2010 7 /3 /2006 Resolution 2006‐304 Reappointment of Andrew Frederick to the Zoning Board of Appeals for an At‐Large Term to Expire June 30, 2008 7 /3 /2006 Resolution 2006‐305 Reappointment of John Ruge to the Planning Board for a 1st Ward Term to Expire June 30, 2009 7 /3 /2006 Resolution 2006‐306 Reappointment Kim Coleman to the Economic Development Corporation/Brownfield Redevelopment Authority/Tax Increment Finance Authority Board of Directors for a Term to Expire June 30, 2010 7 /3 /2006 Resolution 2006‐307 ACT‐1‐06; 2208 E. Michigan Ave. Planning Board recommendations regarding a request for Right of Way (ROW) Encroachment filed by John and Colleen Karakitsos 7 /3 /2006 Resolution 2006‐308 Approval of Oliver Gardens’ syndication of Low Income Housing Tax Credits 7 /3 /2006 Resolution 2006‐309 Requiring the owners of property located at 1014 E. North to Make‐Safe or Demolish their property within 60 Days of July 3, 2006 7 /3 /2006 Resolution 2006‐310 Requiring the owners of property located at 708 E. Park Terrace to Make‐ Safe or Demolish their property within 60 days of July 3, 2006 7 /3 /2006 Resolution 2006‐311 Reappointment of Alfreda Schmidt to the Public Service Board for a 2nd Ward Term to Expire June 30, 2010 7 /3 /2006 Resolution 2006‐312 Reappointment of Matt Flechter to the Public Service Board for an At‐ Large Term to Expire on June 30, 2010 7 /3 /2006 Resolution 2006‐313 Public Improvement V: Special Assessment Roll #367 Curb and Gutter and Necessary Storm Sewer for property fronted on Everett Lane from Crest St. to Paris Ave 7 /3 /2006 Resolution 2006‐314 Public Improvement V: Special Assessment Roll #368 Curb and Gutter and Necessary Storm Sewer for property fronted on Commonwealth Ave. from Lake Lansing Rd. to the N. end of Commonwealth Ave. 7 /3 /2006 Resolution 2006‐315 Public Improvement V: Special Assessment Roll #B‐071 2003 Sidewalk Repair Project for an area bounded by Martin Luther King Jr. Blvd., Cavanaugh Rd., Burchfield Ave., Lowcroft Ave. and Jolly Rd., also an area bounded by Wainwright Ave, Hillcrest St., Ingh

Page 19 of 340 Adopted Date Type Number Description 7 /3 /2006 Resolution 2006‐316 Public Improvement V: Special Assessment Roll #B‐74 2004 Sidewalk Repair Project for an area bounded by Clark St., Taft St., Bancroft Park, Ormond Park and E. Grand River. Also an area bounded by Hopkins Ave., Wood St., Barritt St., Post Oak Lane and the 7 /3 /2006 Resolution 2006‐317 Public Improvement I/II; Curb and Gutter and necessary drainage improvements on Theodore St. between Hapeman St. and Jenison Ave 7 /3 /2006 Resolution 2006‐318 Transfer of Funds; Police Administration ‐ Care 7 /3 /2006 Resolution 2006‐319 Transfer of Funds; Police Operating ‐ Livescan 7 /3 /2006 Resolution 2006‐320 Transfer of Funds; District Court ‐ Sobriety Court 7 /3 /2006 Resolution 2006‐321 Reappointment of Eddie Thomas to the Board of Review for an At‐Large Term to Expire June 30, 2009 7 /3 /2006 Resolution 2006‐322 Appointment of Gerald Ambrose to the City of Lansing and County of Ingham Joint Building Authority for a Term to Expire June 30, 2010 7 /3 /2006 Resolution 2006‐323 Transfer of Funds; Boarshead Theater 7 /3 /2006 Resolution 2006‐324 Introduction of Z‐4‐2006; 2216 S. Cedar St., Petition for rezoning from “B” Residential District to “F" Commercial District, and Setting a Public Hearing for July 24, 2006 7 /10/2006 Resolution 2006‐325 Tribute; Former Fire Chief Greg Martin 7 /10/2006 Resolution 2006‐326 Reappointment of John Folkers to the Board of Ethics for a 1st Ward Term to Expire June 30, 2009 7 /10/2006 Resolution 2006‐327 Approval of a Fireworks Display Permit filed by Center Parks Productions/Common Ground for a Public Display of Fireworks to be held July 12, 2006 7 /10/2006 Resolution 2006‐328 Setting a Public Hearing for July 31, 2006, in consideration of Brownfield Plan #2B for property located at 1600 N. Larch St 7 /10/2006 Resolution 2006‐329 Principal Shopping District Assessments and Proposed Zones for FY 2007 7 /17/2006 Resolution 2006‐330 Tribute; Jerry King 7 /17/2006 Resolution 2006‐331 Appointment of Kelly Rossman McKinney to the Economic Development Corporation, Brownfield Redevelopment Authority and Tax Increment Finance Authority Term to Expire February 28, 2010 7 /17/2006 Resolution 2006‐332 NOTE: THIS ITEM WAS RECONSIDERED ON JULY 24, 2006 WITH NO FURTHER ACTION TAKEN. LS‐9‐2006; 924 N. Sycamore, Petition for a Lot Split to separate property filed by Gerald Laban 7 /17/2006 Resolution 2006‐333 Brownfield Redevelopment Plan #26; Hollister Building Redevelopment Project located at 106 W. Allegan St. 7 /17/2006 Resolution 2006‐334 IDD‐4‐06; Pine Tree Rd‐Lansing Portion of Oakwood Executive Park, Application for an Industrial Development District filed by Oakwood EP, LLC 7 /17/2006 Resolution 2006‐335 Designation of “Speculative Buildings” in the Oakwood Executive Park Industrial Development District

Page 20 of 340 Adopted Date Type Number Description 7 /17/2006 Resolution 2006‐336 Appointment of Chad Gamble as the City of Lansing Street Administrator 7 /17/2006 Resolution 2006‐337 Budget Amendments for FY 2005/2006 7 /17/2006 Resolution 2006‐338 Budget Corrections for FY 2007 7 /17/2006 Resolution 2006‐339 Amendment to the 2006/2007 FY Budget to fund the local match of the construction of the soundwall along US 127 7 /17/2006 Resolution 2006‐340 Grant Application; Michigan State Police Emergency Management Division and Homeland Security Division: 2004 State Homeland Security Program Funding Grant for Iteroperable Communications Equipment and Systems 7 /17/2006 Resolution 2006‐341 Transfer of Funds; Forfeiture Fund IEC Equipment 7 /17/2006 Resolution 2006‐342 Approval of the Tri‐County Office on Aging’s Area Plan for Fiscal Years 2007‐2009 7 /17/2006 Resolution 2006‐343 Ratification of the Labor Contract between the City of Lansing and the International Association of Fire Fighters, Local #421 for July 1, 2006 through June 30, 2010 7 /17/2006 Resolution 2006‐344 Introduction of an Ordinance to amend the Code of Ordinances by amending Chapter 884 and Adding a new section 884.08 for the purposes of providing for Payment of a Service Charge in Lieu of Taxes (PILOT) for two hundred thirty (230) Low or Moderate Income 7 /17/2006 Resolution 2006‐345 Introduction of an Ordinance to amend the Code of Ordinances by revising Chapters 1240; 1242 and 1247 to conform with existing statutory requirements and to implement the new well protection standards to ensure the protection of groundwater resources and 7 /17/2006 Resolution 2006‐346 Introduction of an Ordinances to amend the Code of Ordinances by Amending Chapter 12, by Adding Sections 1211.01 through 1211.09 to Provide for the regulation and restriction of Groundwater Wells in the City of Lansing, and setting a Public Hearing for Ju 7 /24/2006 Resolution 2006‐347 Obsolete Property Rehabilitation Act (OPRA) District to Hollister Holdings LLC for property located at 106 W. Allegan 7 /24/2006 Resolution 2006‐348 Appropriations of Community Funding to Verlinden Neighborhood Watch #103 for their Block Party to be held August 1, 2006 (National Night Out)

7 /24/2006 Resolution 2006‐349 Approval of a request from MIK OLAS, Inc. for a new Dance Permit to be held in conjunction with a 2006 Class C Licensed Business located at 1910 W. Saginaw, Lansing, MI 48915 7 /24/2006 Resolution 2006‐350 Approval of a request from Merlyn’s Inc. to Transfer Ownership of a 2005 Class C Licensed Business, Located at 812 E. Michigan, Lansing, MI 48912 from Stober’s Brauhaus, Inc. 7 /24/2006 Resolution 2006‐351 Setting a Public Hearing for August 28, 2006 in consideration of a Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation (MDOT) to resurface Martin Luther King Jr. Blvd betwee

Page 21 of 340 Adopted Date Type Number Description 7 /24/2006 Resolution 2006‐352 Public Improvement II; Enclosing the Gilkey Drain from 1413 W. Jolly Rd. to the East Property Line of Immanuel Temple Community Church 7 /24/2006 Resolution 2006‐353 Recommending Amendments to the Ordinance for the Housing Codes 7 /31/2006 Resolution 2006‐354 Tribute; Martha Fujita for her Service to the City of Lansing 7 /31/2006 Resolution 2006‐355 SLU‐2‐2006; 310 Beaver St., Petition for Special Land Use to utilize the building/property as single family residential use 7 /31/2006 Resolution 2006‐356 Amendment to ACT‐18‐04; 500 Block of E. Michigan Ave., Lansing Board of Water & Light easement for Stadium District 7 /31/2006 Resolution 2006‐357 Issuance of a Neighborhood Enterprise Zone (NEZ) for the Prudden Place Development Phase II Project 7 /31/2006 Resolution 2006‐358 ACT‐3‐06; 206 S. Washington, Outdoor Seating in Right‐of‐Way 7 /31/2006 Resolution 2006‐359 Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate for property located at 1213 Turner 7 /31/2006 Resolution 2006‐360 Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate to Harvest Music + Sound Design for property located at 1011 N. Washington 7 /31/2006 Resolution 2006‐361 Extension for the Obsolete Property Rehabilitation Exemption Certificate to Arbaugh Lessor LLC for property located at 401 S. Washington Square 7 /31/2006 Resolution 2006‐362 Setting Public Hearing for August 21, 2006 in consideration of applications filed by Niowave Properties for Obsolete Property Rehabilitation Act (OPRA) District for property located at 1012 N. Walnut St. 7 /31/2006 Resolution 2006‐363 Setting Public Hearing for August 21, 2006 in consideration of applications filed by Niowave Properties for Exemption of New Personal Property Tax Exemption (PPE) for property located at 1012 N. Walnut St. 7 /31/2006 Resolution 2006‐364 Setting Public Hearing for August 21, 2006 in consideration of applications filed by Niowave Properties for SLU–8‐2006; 1012 N. Walnut, Petition for Special Land Use Permit to allow for operation of a laboratory at 1012 N. Walnut Street 7 /31/2006 Resolution 2006‐365 Setting Public Hearings for August 21, 2006 in consideration of applications filed by Niowave Properties for Obsolete Property Rehabilitation Act (OPRA) Certificate for property located at 1012 N. Walnut St 7 /31/2006 Resolution 2006‐366 Approval of Brownfield Plan #2B Former Motor Wheel Plant Site Brownfield Project Phase II for property located at 1600 N. Larch St. 7 /31/2006 Resolution 2006‐367 Introduction of Amendments to City Council Rules 7 /31/2006 Resolution 2006‐368 Appointment of Charles L. Moore to the Capital Region Airport Authority for a Term to Expire September 30, 2009 7 /31/2006 Resolution 2006‐369 Reappointment of Rick Kibbey to the Parks Board for a 2nd Term to Expire June 30, 2010 7 /31/2006 Resolution 2006‐370 Statement of opposition regarding the Placement of the question of selling golf courses on the Ballot Page 22 of 340 Adopted Date Type Number Description 7 /31/2006 Resolution 2006‐371 Appointment of Helen Keeney to the Board of Fire Commissioners for a 2nd Ward Term to Expire June 30, 2010 7 /31/2006 Resolution 2006‐372 Reappointment of Frank Ferro to the Board of Fire Commissioners for an At‐Large Term to Expire June 30, 2010 7 /31/2006 Resolution 2006‐373 Reappointment of Robert Brown to the Board of Fire Commissioners for a 4th Ward Term to Expire June 30, 2008 7 /31/2006 Resolution 2006‐374 Appropriation of Community Funding to Sycamore Park & Parkdale Neighborhood Watches for their Annual National Night Out Picnic 7 /31/2006 Resolution 2006‐375 Recommending adoption of Z‐4‐2006; 2216 S. Cedar St., a Petition for rezoning from “B” Residential to “F” Commercial District 7 /31/2006 Resolution 2006‐376 In Support of working with the Delegation of Michigan Families of 9/11/01 to create a memorial 7 /31/2006 Resolution 2006‐377 Recommendations from the Public Forums pertaining to the golf courses 7 /31/2006 Resolution 2006‐378 Introduction of Z‐13‐2006; 1012 N. Walnut, Petition for rezoning from “C: Light Industrial to “D‐1" Professional Office District, and setting a Public Hearing for August 21, 2006 7 /31/2006 Zoning O2520 Adoption of Z‐4‐2006; 2216 S. Cedar St., a Petition for rezoning from “B” Ordinance Residential to “F” Commercial District filed by Craig Jansen to allow conversion of existing building to office, retail and day/overnight shelter use 8 /7 /2006 Resolution 2006‐379 Rescheduling the Public Hearing to August 14, 2006 in consideration of an Ordinances to amend Chapter 884, by adding a new section 884.08 for the purposes of providing for Payment of a Service Charge in Lieu of Taxes (PILOT) for two hundred thirty (230) L 8 /7 /2006 Resolution 2006‐380 Requiring the owners of property located at 1016 E. Kalamazoo to Make Safe or Demolish their property within 30 days of August 7, 2006 8 /7 /2006 Resolution 2006‐381 Transfer of Funds; Parks Acquisition & Development Acct 8 /7 /2006 Resolution 2006‐382 Transfer of Funds; District Ct. Ct Salaries, District Ct. Drug Ct. Misc. Operating, District Ct. Drug Ct Contractual Services 8 /7 /2006 Resolution 2006‐383 Grant Application; Michigan Department of Corrections for the Ingham County/City of Lansing Community Corrections Advisory Board for the 2006/2007 FY Contract 8 /7 /2006 Resolution 2006‐384 Grant Acceptance; State of Michigan Additional Optical Scan Voting Equipment 8 /7 /2006 Resolution 2006‐385 Conditional agreement of Ingham County’s placement of a Zoo Millage on the November 2006 Ballot 8 /14/2006 Resolution 2006‐386 Setting a Public Hearing for September 18, 2006 in consideration of the issuance of Make‐Safe or Demolish Orders to the owners of property located at 807 E. Miller Rd 8 /14/2006 Resolution 2006‐387 Setting a Public Hearing for September 18, 2006 in consideration of the issuance of Make‐Safe or Demolish Orders to the owners of property located at 1009 E. Willoughby Rd.

Page 23 of 340 Adopted Date Type Number Description 8 /14/2006 Resolution 2006‐388 Setting a Public Hearing for September 25, 2006 in consideration of the issuance of Make‐Safe or Demolish Orders to the owners of property located at 915 Just‐A‐Mere Ave 8 /14/2006 Resolution 2006‐390 Setting a Public Hearing for September 25, 2006 in consideration of the issuance of Make‐Safe or Demolish Orders to the owners of property located at 1000 Just‐A‐Mere Ave 8 /14/2006 Resolution 2006‐391 Setting a Public Hearing for September 11, 2006 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by Hollister Holdings LLC for property located at 106 W. Allegan 8 /14/2006 Resolution 2006‐392 Industrial Facilities Tax (IFT) Exemption Certificate issued to Keps Technologies Inc. dba/ACD.net for property located at 1800 N. Grand River 8 /14/2006 Resolution 2006‐393 Setting a Public Hearing for September 11, 2006 in consideration of Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate filed by John Sears for property located at 1221 N. Turner St. 8 /14/2006 Resolution 2006‐394 Setting a Public Hearing for August 28, 2006 in consideration of Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate filed by Lingg Brewer for property located at 317 E. Grand River 8 /14/2006 Resolution 2006‐395 Grant Acceptance; Michigan Department of Transportation (MDOT) and Michigan Department of Environmental Quality (DEQ) Clean Michigan Initiative Enhancement Grant for streetscaping improvements along the Michigan Ave. corridor 8 /14/2006 Resolution 2006‐396 Recommending Adoption of an Ordinance to amend Chapter 12, by Adding Sections 1211.01 through 1211.08 8 /14/2006 Resolution 2006‐397 Introduction of an Ordinances to amend Chapter 888 by adding a new section 888.30 for the purposes of providing for Payment of a Service Charge in Lieu of Taxes (PILOT) for two hundred thirty (230) Low or Moderate Income Dwelling Units in a project known 8 /14/2006 Ordinance O1110 Adoption of an Ordinance to Amend Chapter 12, by Adding Sections 1211.01 through 1211.08 to Provide for the regulation and restriction of Groundwater Wells in a certain geographical area 8 /21/2006 Resolution 2006‐398 Issuance of Fireworks Display Permits to Roger Bonney of Night Magic/Lansing Lugnuts for August 26, 2006 and September 1 and 2, 2006 with a rain date to be determined 8 /21/2006 Resolution 2006‐399 Approval of a request filed by MKE, Inc. to Transfer Ownership of a 2004 Class C Licensed Business located in Escrow at 2457 N. Cedar, Holt, MI 48842, Delhi Township, Ingham County, from Citizens Bank; and Transfer location (Governmental Unit)(MCL 436.153 8 /21/2006 Resolution 2006‐400 Recognition of Non‐Profit Status to Hospice of Lansing located at 6035 Executive Dr. Suite 103, Lansing, MI 48911 8 /21/2006 Resolution 2006‐401 Introduction of Amendment to Council Rules #16 & #19 8 /21/2006 Resolution 2006‐402 Amendment to the Public Hearing Notice for the Obsolete Property Rehabilitation Act (OPRA) Certificate filed by Hollister Holdings LLC for property located at 106 W. Allegan

Page 24 of 340 Adopted Date Type Number Description 8 /21/2006 Resolution 2006‐403 Grant Application; Michigan Department of Environmental Quality (DEQ) for the Habitat for Humanity Brownfield Clean Up Funds 8 /21/2006 Resolution 2006‐404 Appointment of Julee Rodocker to the Board of Water & Light for a 2nd Ward Term to Expire June 30, 2010 8 /21/2006 Resolution 2006‐405 Setting a Public Hearing for September 18, 2006 in consideration of Brownfield #28 located at 1012 N. Walnut 8 /21/2006 Resolution 2006‐406 Recommending Adoption of an Ordinance to amend Chapter 888 by adding a new section 888.30 8 /21/2006 Resolution 2006‐407 Introduction of Z‐07‐2006; 1221 Turner Street; Petition for rezoning from “H” Light Industrial to “G‐1" Business District filed by Turner Street, LLC to allow the existing building to be converted to a mix of commercial and residential uses, and setting 8 /21/2006 Resolution 2006‐408 Introduction of Z‐09‐2006; 317 E. Grand River Ave., Petition for rezoning from “F‐1" Commercial to “G‐1" Business District filed by Lingg Brewer to allow the existing building to be converted to a mix of commercial and residential uses, and setting a Publ 8 /21/2006 Ordinance O1110 Reconsider and Adoption of Ordinance #1110 (originally adopted August 14, 2006) regarding the regulation and restriction of Groundwater Wells in a certain geographical area 8 /21/2006 Ordinance O1111 Adoption of an Ordinances to amend Chapter 888 by adding a new section 888.30 for the purposes of providing for Payment of a Service Charge in Lieu of Taxes (PILOT) for two hundred thirty (230) Low or Moderate Income Dwelling Units in a project known as V 8 /28/2006 Resolution 2006‐410 Setting a Public Hearing for September 25 2006, in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by the Christman Capitol Development Co. for property located at 208 N. Capitol Ave 8 /28/2006 Resolution 2006‐411 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1012 N. Walnut St. requested by Niowave Properties LLC 8 /28/2006 Resolution 2006‐412 PPE‐6‐06:1012 N. Walnut St., Personal Property Tax Exemption to Niowave Properties LLC 8 /28/2006 Resolution 2006‐413 SLU–8‐2006; 1012 N. Walnut, Special Land Use Permit to Niowave Properties LLC to allow for operation of a laboratory 8 /28/2006 Resolution 2006‐414 Acquisition of 4600 Dunckel Rd., 2553 E. Cavanaugh Rd., and a vacant lot identified as Parcel No. #33‐01‐01‐35‐328‐121 8 /28/2006 Resolution 2006‐415 Grant Acceptance; Jobs Today Funding for the Cavanaugh Reconstruction Project 8 /28/2006 Resolution 2006‐416 Authorizing the local match (City of Lansing) for Michigan Department of Natural Resources (MDNR) Trust Fund Grant for Hunter Park Pool Improvements 8 /28/2006 Resolution 2006‐417 Transfer of Funds; Forfeiture Fund REACH Equipment

Page 25 of 340 Adopted Date Type Number Description 8 /28/2006 Resolution 2006‐419 Adoption of Amendments to City Council Rules #16 & #19 8 /28/2006 Resolution 2006‐420 Adoption of Z‐13‐2006; 1012 N. Walnut St., a Petition for rezoning from “C” Residential District to “D‐1" Professional Office District 8 /28/2006 Resolution 2006‐421 Introduction of Z‐8‐2006; 628 E. Michigan Ave., Petition for Rezoning from "H" Light Industrial to "G‐1" Business District filed by Fady Inc. to allow for a mix of office and residential uses, and setting a Public Hearing for September 11, 2006 8 /28/2006 Zoning O2521 Adoption of Z‐13‐2006; 1012 N. Walnut St., a Petition for rezoning from Ordinance “C” Residential to “D‐1" Professional Office District filed by Niowave Properties for the purpose of utilizing the building/property for office and laboratory space. 9 /7 /2006 Resolution 2006‐422 NOTE: this resolution was reconsidered and tabled on 09/11/06. Approval of a request for the Waiver of the Noise Ordinance, contained in Chapter 654 of the Code of Ordinances to the Michigan Department of Transportation (MDOT) for milling and resurfacing 9 /7 /2006 Resolution 2006‐423 Tribute: McRee Guesthouse 9 /7 /2006 Resolution 2006‐424 Setting a public hearing for Brownfield Plan #28 ‐ Niowave to September 25, 2006 9 /7 /2006 Resolution 2006‐425 Setting a Show Cause Hearing for October 9, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 203 Hill St. 9 /7 /2006 Resolution 2006‐426 Setting a Show Cause Hearing for October 9, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1110 E. Grand River 9 /7 /2006 Resolution 2006‐427 Setting a Show Cause Hearing for October 9, 2006 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1415 Prospect 9 /7 /2006 Resolution 2006‐428 Setting a Public Hearing for September 11, 2006 in consideration of the proposal for the creation of a Tool and Die Renaissance Recovery Zone for Diamond Engineering, Cameron Tool, and Tool Trend 9 /7 /2006 Resolution 2006‐429 Approval of LHC Non‐Profit Development Corporation’s Purchase Agreement for the acquisition of the School for the Blind Property 9 /7 /2006 Resolution 2006‐430 Approval of Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate to Lingg Brewer for property located at 317 E. Grand River 9 /7 /2006 Resolution 2006‐431 Issuance of Neighborhood Enterprise Certificates (NEZ) for new construction of twenty (20) condominium units in “Zone 18 Stadium District” property located at 500 E. Michigan Ave. Units #1 through #20 9 /7 /2006 Resolution 2006‐432 Requiring the owners of property located at 1526 Knollwood to Make Safe or Demolish their property within 60 days of September 7, 2006 9 /11/2006 Resolution 2006‐433 Save A Life Foundation Awareness Campaign 9 /11/2006 Resolution 2006‐434 Tribute; Recognition of Byron Hester recipient of the Eagle Scout Award

Page 26 of 340 Adopted Date Type Number Description 9 /11/2006 Resolution 2006‐435 Introduction of Amendments to City Council Rules #16 & Restatement of Council Rules in their Entirity 9 /11/2006 Resolution 2006‐436 Tool & Die Renaissance Recovery Zone for Diamond Engineering for property located at 1818 Bassett Ave. 9 /11/2006 Resolution 2006‐437 Tool & Die Renaissance Recovery Zone for Tool Trend Incorporated for property located at 2305 High St. 9 /11/2006 Resolution 2006‐438 Tool & Die Renaissance Recovery Zone for Cameron Tool Corporation for property located at 1800 Bassett Ave. 9 /11/2006 Resolution 2006‐439 Policy Statement; Procedure for Show Cause Hearings 9 /18/2006 Resolution 2006‐440 Adoption of Amendment to City Council Rules #16 9 /18/2006 Resolution 2006‐441 Tribute; Recognition of Ron Turner for his contributions and dedication of Turner‐Dodge House & Heritage Center 9 /18/2006 Resolution 2006‐442 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Exemption Certificate to John Sears for property located at 1221 N. Turner St. 9 /18/2006 Resolution 2006‐443 ACT‐04‐06; 227 S. Washington Sq., Outdoor Seating with Alcohol Services in the Right‐of Way 9 /18/2006 Resolution 2006‐444 Setting a Public Hearing for October 2, 2006 in consideration of an application for Exemption of New Personal Property (PPE‐07‐06) Tax Exemption filed by Loomis, Ewert, Parsley, Davis & Gotting, P.C. for property located at 232 S. Capitol Ave. Suite 1000 9 /18/2006 Resolution 2006‐445 Public Improvement III/IV; Curb and Gutter and necessary drainage improvements on Theodore St. between Hapeman St. and Jenison Ave., excepting all public streets and alleys and other land deemed not benefitted 9 /18/2006 Resolution 2006‐446 Setting a Public Hearing for October 2, 2006 in consideration of Public Improvement I/II/III; (PATTENGILL MIDDLE SCHOOL AREA SIDEWALK) 2006 Sidewalk Project, P.S. #01085, North side of E. Grand River Ave. between Oakland Ave. and Wood St. and the south si 9 /18/2006 Resolution 2006‐447 Setting a Public Hearing for October 2, 2006 in consideration of Public Improvement III; Enclosing the Gilkey Drain from 1413 W. Jolly Rd. to the East Property Line of Immanuel Temple Community Church 9 /18/2006 Resolution 2006‐448 Public Improvement V; Sidewalk Repair Contract, Special Assessment Roll B‐078 P.S. #01079 for an area bounded by Wood St., Northampton Way, Barritt St., Post Oak Lane, and an area bounded by Maple Hill Ave., Cavanaugh Rd., Cedar St. and Hunter Blvd 9 /18/2006 Resolution 2006‐449 Receiving Committee Report for Z‐8‐2006; 628 E. Michigan Ave., Petition for Rezoning from "H" Light Industrial to "G‐1" Business District 9 /18/2006 Resolution 2006‐450 Receiving Committee Report for Z‐7‐2006; 1221 Turner Street; Petition for rezoning from “H” Light Industrial to “G‐1" Business District 9 /18/2006 Resolution 2006‐451 Introduction of an Ordinance to Amend the Code of Ordinances by Amending Chapter 1240, Section 1240.03, for the purpose of adding the definitions “CAS NUMBER” or “CHEMICAL ABSTRACT NUMBER” for use by DEQ, Lansing Fire Department, and the Public Service De

Page 27 of 340 Adopted Date Type Number Description 9 /18/2006 Resolution 2006‐452 Introduction of an Ordinance to Amend the Code of Ordinances by Amending Chapter 1242, Sections 1242.04, 1242.05, 1242.06, 1242.07, and 1242.08, for the purpose of revising the site plan review process; to conform to existing statutory requirements implem 9 /18/2006 Zoning O2522 Adoption of Z‐8‐2006; 628 E. Michigan Ave., Petition for Rezoning from Ordinance "H" Light Industrial to "G‐1" Business District filed by Fady Inc. to allow for a mix of office and residential uses 9 /18/2006 Zoning O2523 Adoption of Z‐7‐2006; 1221 Turner Street; Petition for rezoning from “H” Ordinance Light Industrial to “G‐1" Business District filed by Turner Street, LLC to allow the existing building to be converted to a mix of commercial and residential uses 9 /25/2006 Resolution 2006‐453 Brownfield Plan #28, Niowave Walnut School Brownfield Redevelopment Plan for property located at 1012 N. Walnut 9 /25/2006 Resolution 2006‐454 Setting a Public Hearing for November 6, 2006 in consideration of the establishment of a new Neighborhood Enterprise Zone (NEZ) entitled “The River North” District #20, approximate boundaries; East Grand River Ave. to the north, Burchard Park to the south 9 /25/2006 Resolution 2006‐455 Reappointment of Peter Kuhnmuench to the Capital Area Transportation Authority (CATA) Board of Directors for a Term to Expire September 30, 2009 9 /25/2006 Resolution 2006‐456 Transfer of Funds; JAIBG Temporary Help, JAIBG Fringe Benefits, JAIBG Misc. and Operating and JAIBG Contractual Services 9 /25/2006 Resolution 2006‐457 Claim Settlement; Workers Compensation Claim #WC04001509001 9 /25/2006 Resolution 2006‐458 Grant Acceptance; United States Attorney for the Western District of Michigan, Project Safe Neighborhood (PSN) Anti‐Gang Grant 9 /25/2006 Resolution 2006‐459 Denial of an application filed by Absolut, Inc. requesting to transfer ownership of a 2006 SDD & SDM licensed business located at 428 S. Washington from Sat Sang, Inc. 9 /25/2006 Resolution 2006‐460 Receiving Committee Report Z‐09‐2006; 317 E. Grand River Ave., from “F‐ 1" Commercial to “G‐1" Business District 9 /25/2006 Zoning O2524 Adoption of Z‐09‐2006; 317 E. Grand River Ave., Petition for rezoning Ordinance from “F‐1" Commercial to “G‐1" Business District filed by Lingg Brewer to allow the existing building to be converted to a mix of commercial and residential uses 10/2 /2006 Resolution 2006‐461 Tribute; 50th Anniversary of St. Michael’s Episcopal Church 10/2 /2006 Resolution 2006‐462 Tribute; Board of Water & Light Public Power Week 10/2 /2006 Resolution 2006‐463 Requesting the Administration to provide temporary shuttle service on Edgewood Blvd. 10/2 /2006 Resolution 2006‐464 Appointment of Nathalie Winans to the Historic District Commission for an At‐Large Term to Expire June 30, 2009 10/2 /2006 Resolution 2006‐465 Appointment of Mark Harvey to the Historic District Commission for an At‐Large Term to Expire June 30, 2008

Page 28 of 340 Adopted Date Type Number Description 10/2 /2006 Resolution 2006‐466 Setting a Public Hearing for October 16, 2006 in consideration of SLU‐5‐ 2006; West of 3400 S. Waverly Road, a Petition for a Special Land Use filed by Haley Law Firm on behalf of Nextel Communications to allow for construction of a 106‐foot high, monopole 10/2 /2006 Resolution 2006‐467 Setting a Public Hearing for October 16, 2006 in consideration of SLU‐6‐ 2006; 5601 S. Waverly Rd., a Petition for a Special Land Use filed by Haley Law Firm to allow for construction 125‐foot high, monopole, telecommunications tower behind the existing ch 10/2 /2006 Resolution 2006‐468 Obsolete Property Rehabilitation Act (OPRA) Certificate to Christman Capitol Development Co. for property located at 208 N. Capitol Ave. 10/2 /2006 Resolution 2006‐469 Obsolete Property Rehabilitation Act (OPRA) Certificate to Hollister Holdings LLC for property located at 106 W. Allegan 10/2 /2006 Resolution 2006‐470 TCO‐05‐030; Parking Regulation Change on Allegan St. between Capitol Ave. and Washington Sq. 10/2 /2006 Resolution 2006‐471 TCO‐05‐011; Installation of a Yield Sign on Morgan St. at the intersection of Climax St. 10/2 /2006 Resolution 2006‐472 Introduction of Z‐14‐2006; 1108 & 1110 E. Grand River; Petition for rezoning from “F” Commercial to “C” Residential District filed by Juan Sandoval to bring the residential use of the properties into compliance with the zoning ordinance , and setting a Pu 10/9 /2006 Resolution 2006‐473 PPE‐07‐06; 124 W. Allegan, New Personal Property Tax Exemption for Loomis, Ewert, Parsley, Davis & Gotting, P.C. for floors six (6) and seven (7) of lot six (6) of block one hundred ten (110) of the plat of the City of Lansing 10/9 /2006 Resolution 2006‐474 Obsolete Property Rehabilitation Act (OPRA) Certificate to Niowave Properties for property located at 1012 N. Walnut St 10/9 /2006 Resolution 2006‐475 Transfer of Funds; Infrastructure Fund‐Hunter Park Greenhouse 10/9 /2006 Resolution 2006‐476 Introduction of Z‐6‐2006; East 284 feet of 5601 S. Waverly, a Petition for rezoning from “J” Parking to “B” Residential District, filed by Haley Law Firm to allow for construction of a 125‐foot high monopole telecommunications tower, and setting a Public 10/16/2006 Resolution 2006‐477 Tribute; Asan City, Chungnam, Republic of Korea 10/16/2006 Resolution 2006‐478 Setting Show Cause Hearings for November 6, 2006 for property located at 1415 Prospect, 1110 E. Grand River and 203 Hill St. 10/16/2006 Resolution 2006‐479 Setting Show Cause Hearings for November 6, 2006 for property located at 1110 E. Grand River 10/16/2006 Resolution 2006‐480 Setting Show Cause Hearings for November 6, 2006 for property located at 203 Hill St. 10/16/2006 Resolution 2006‐481 ACT‐11‐06; W. Edgewood Blvd, Acquisition of Right‐of Way for a CATA Turnaround 10/16/2006 Resolution 2006‐482 Setting a Public Hearing for November 20, 2006 in consideration of Brownfield Plan #29, Kalamazoo Cold Storage Facility Brownfield Redevelopment Plan for property located at 711 E. Kalamazoo St.

Page 29 of 340 Adopted Date Type Number Description 10/16/2006 Resolution 2006‐483 Requiring the owners of property located at 807 E. Miller Rd. to Make Safe or Demolish their property within 30 days of October 16, 2006 10/16/2006 Resolution 2006‐484 Requiring the owners of property located at 1000 Just‐A‐Mere St. to Make Safe or Demolish their property within 60 days of October 16, 2006

10/16/2006 Resolution 2006‐485 Requiring the owners of property located at 915 Just‐A‐Mere St. to Make Safe or Demolish their property within 60 days of October 16, 2006

10/16/2006 Resolution 2006‐486 Requiring the owners of property located at 1009 E. Willoughby Rd. to Make Safe or Demolish their property within 60 days of October 16, 2006

10/16/2006 Resolution 2006‐487 Transfer of Funds; Fire Suppression Overtime, Treasury & Income Tax Postage 10/16/2006 Resolution 2006‐488 Introduction of an Ordinance to amend Ordinance #354, Section 3 to extend the current Cable Franchise with Comcast to March 31, 2007 and setting a Public Hearing October 23, 2006 10/16/2006 Resolution 2006‐489 Introduction of an Ordinance to amend Chapter 1460, Section 11 of the Codified Ordinance by adding a subsection (B) on Notice of Requirements and a subsection (C) on Show Cause Hearings and setting a Public Hearing for October 30, 2006 10/23/2006 Resolution 2006‐490 SLU‐5‐2006; “Outlot D” 3400 Block of S. Waverly Road, Special Land Use for construction of a 106‐foot high, monopole telecommunications tower

10/23/2006 Resolution 2006‐491 Grant Acceptance; Clean Michigan Initiative 10/23/2006 Resolution 2006‐492 Transfer of Funds; Home Fund‐Building Rehabilitation 10/23/2006 Resolution 2006‐493 Budget Policies and Priorities 10/23/2006 Resolution 2006‐494 Recommending Adoption of an Ordinance to Amend Ordinance #354, Section 3 to Extend the Current Cable Franchise with Comcast to December 31, 2006 10/23/2006 Ordinance O1112 Adoption of an Ordinance to Amend Ordinance #354, Section 3 to Extend the Current Cable Franchise with Comcast to December 31, 2006 10/30/2006 Resolution 2006‐495 Public Improvement I; Curb and Gutter and Necessary Storm Sewer on a gravel street, Picardy St. from Miller Rd. to Bliesener St. 10/30/2006 Resolution 2006‐496 Grant Application; HUD Lead Hazard Reduction Demonstration Grant 10/30/2006 Resolution 2006‐497 Setting a Public Hearing at the Committee of the Whole Meeting for November 9, 2006 to determine if 401 N. Foster is a public nuisance under Chapter 630 of the Codified Ordinance 10/30/2006 Resolution 2006‐498 Setting a Public Hearing at the Committee of the Whole Meeting for November 9, 2006 to determine if 1023 S. Pennsylvania is a public nuisance under Chapter 630 of the Codified Ordinance 10/30/2006 Resolution 2006‐499 Reappointment of Santiago Rios to the Board of Water & Light for an At‐ Large Term to Expire June 30, 2010

Page 30 of 340 Adopted Date Type Number Description 10/30/2006 Resolution 2006‐500 Tribute; Supporting designation of Old US 27 as a National Historic Road 10/30/2006 Resolution 2006‐501 Recommending Adoption of Z‐14‐2006; 1108 & 1110 E. Grand River rezoning from “F” Commercial to “C” Residential District 10/30/2006 Resolution 2006‐502 Introduction of an Ordinance to Amend the Code of Ordinances Providing for the Repeal of Chapter 238 purpose of renaming the Department of Personnel and Training to the Department of Human Resources and Declaring Chapter 238 to be Null and Void and of No 10/30/2006 Resolution 2006‐503 Introduction of an Ordinance to Amend the Code of Ordinances by Adding Chapter 242 to provide a Point of Reference for the Renaming of the Department of Personnel and Training to the Department of Human Resources, and setting a Public Hearing for November 10/30/2006 Resolution 2006‐504 Introduction of an Ordinance to Codify the City’s Policy on Non‐ Discrimination and Respect for Human Rights by Enacting a new Chapter 297 to prohibit the harassment or discrimination of people on the basis of Race, Religion, Ancestry, National Origin, Col 10/30/2006 Zoning O2525 Adoption of Z‐14‐2006; 1108 & 1110 E. Grand River; Petition for rezoning Ordinance from “F” Commercial to “C” Residential District filed by Juan Sandoval to bring the residential use of the properties into compliance with the zoning ordinance 11/6 /2006 Resolution 2006‐505 Approval of a request for a Fireworks Display Permit filed by Larry Holley on behalf of Night Magic/Arts Council of Greater Lansing for the “Silver Bells in the City” Event to be held November 17, 2006 11/6 /2006 Resolution 2006‐506 Setting a Public Hearing for December 4, 2006 in consideration of IFT‐04‐ 06;5635 Commerce Dr., Application for an Industrial Facilities Tax Exemption Certificate filed by Tropic Ice Partners, LLC 11/6 /2006 Resolution 2006‐507 Setting a Public Hearing for November 27, 2006 in consideration of SLU‐ 10‐2006; 2908 Andrew Ave., a request for a Special Land Use filed by Brent Baker to use the existing building as a faith‐based community center 11/6 /2006 Resolution 2006‐508 Setting a Public Hearing for December 4, 2006 In consideration of the Tax Increment Financing and Development Plan for the Lansing Regional SmartZone 11/6 /2006 Resolution 2006‐509 Grant Application; Economic Development Administration of the U.S. Department of Commerce (EDA) for public infrastructure improvements to Regional SmartZone (Lansing’s portion) 11/6 /2006 Resolution 2006‐510 Lansing City Council hereby sets 1023 S. Pennsylvania Ave. for public hearing on November 16, 2006 at 3:00 p.m. in the Lansing City Council Conference Room, 10th floor City Hall, 124 W. Michigan, Lansing, to determine if it is a public nuisance under Chap 11/6 /2006 Resolution 2006‐511 Lansing City Council hereby sets 401 N Foster Ave Ave. for public hearing on November 16, 2006 at 1:45 p.m. in the Lansing City Council Conference Room, 10th floor City Hall, 124 W. Michigan, Lansing, to determine if it is a public nuisance under Chapter 11/6 /2006 Resolution 2006‐512 TCO‐06‐025; Parking Regulation Change on Wise Rd. between Miller Rd. and Jolly Rd. Page 31 of 340 Adopted Date Type Number Description 11/6 /2006 Resolution 2006‐513 Recommending Adoption of Z‐6‐2006; East 284 feet of 5601 S. Waverly 11/6 /2006 Resolution 2006‐514 Introduction of an Ordinance to amend Chapter 1218 of the Codified Ordinance to conform to the requirements of MCL 324.9101, Et Seq, the “Soil Erosion and Sedimentation Control Act”, and applicable State Regulations, and setting a Public Hearing for Nove 11/6 /2006 Resolution 2006‐515 Introduction of an Ordinance to amend Chapter 203, Section 203.06 to provide for Civil Fines for violating Chapter 1218 which are consistent with the requirements of MCL 324.9101, the “Soil Erosion and Sedimentation Control Act”, and setting a Public Hear 11/6 /2006 Resolution 2006‐516 Introduction of an Ordinance to amend Chapter 286, Section 286.05 to provide a procedure for Changes to the Executive Management Fringe Benefits Plan through a process of Mayoral submission and Council approval and to provide for Mayoral Staff Fringe Bene 11/6 /2006 Resolution 2006‐517 SLU‐6‐06, 5601 S. Waverly Road SLU‐6‐2006; 5601 S. Waverly Rd., construction of 125‐foot high, monopole, telecommunications tower behind the existing church building 11/6 /2006 Zoning O2526 Adoption of Z‐6‐2006; East 284 feet of 5601 S. Waverly, a Petition for Ordinance rezoning from “J” Parking to “B” Residential District, filed by Haley Law Firm to allow for construction of a 125‐foot high monopole telecommunications tower 11/13/2006 Resolution 2006‐518 Tribute; Garden Club of Greater Lansing and Be a Friend of Francis Park 11/13/2006 Resolution 2006‐519 Tribute; Congratulating former President Paula D. Cunningham on the naming in her honor of the Lansing Community College Administration Building 11/13/2006 Resolution 2006‐520 Setting a Public Hearing for November 27, 2006 in consideration of SLU‐9‐ 2006; 609 N. Verlinden, a Petition for a Special Land Use filed by Brynn Kelley to allow the former Verlinden St. School to be used as a Day Care Center 11/13/2006 Resolution 2006‐521 Setting a Public Hearing for November 27, 2006 in consideration of PPE‐8‐ 06; 201 Townsend St., an Application for Exemption of a New Personal Property Tax Exemption filed by the Michigan Dental Association (Capitol View Building) 11/13/2006 Resolution 2006‐522 Setting a Public Hearing for November 27, 2006 in consideration of PPE‐9‐ 06; 201 Townsend St., an Application for Exemption of a New Personal Property Tax Exemption filed by the MDA Insurance and Financial Group, Inc. (Capitol View Building) 11/13/2006 Resolution 2006‐523 Setting a Public Hearing for November 20, 2006 in consideration of IDD‐5‐ 06; 2320 N. Grand River Ave., Application for an Industrial Development District filed by Five‐After, LLC 11/13/2006 Resolution 2006‐524 Approval of Financing the replacement of the Lansing Center’s HVAC and lighting systems Equipment for Lansing Entertainment and Public Facilities Authority (LEPFA) 11/20/2006 Resolution 2006‐526 Authorizing the construction of a memorial statue in memory of Cesar Chavez

Page 32 of 340 Adopted Date Type Number Description 11/20/2006 Resolution 2006‐527 Addition of Worthington Dr., Wickham Dr., Nantucket Dr., Wendover Dr. and Dunston Dr. (East Village Development) to the City of Lansing designated public streets and reclassification as a Major Street (ACT 51 Street System) 11/20/2006 Resolution 2006‐528 ACT‐10‐06; Saginaw St, Pattengill Middle School, Planning Board recommendations a request filed by the City of Lansing Public Service Department to acquire the Right‐of Way along Saginaw St. and Marshall St. for public sidewalks 11/20/2006 Resolution 2006‐529 Designating property located at 401 N. Foster as a public nuisance under the provisions of Chapter 630 of the Code of Ordinances 11/20/2006 Resolution 2006‐530 Designating property located at 1023 S. Pennsylvania as a public nuisance under the provisions of Chapter 630 of the Code of Ordinances 11/27/2006 Resolution 2006‐531 Requiring the owners of property located at 1110 E. Grand River to Make Safe or Demolish their property within 60 days of November 27, 2006

11/27/2006 Resolution 2006‐532 Requiring the owners of property located at 1415 Prospect to Make Safe or Demolish their property within 60 days of November 27, 2006 11/27/2006 Resolution 2006‐533 Requiring the owners of property located at 203 Hill St. to Make Safe or Demolish their property within 30 days of November 27, 2006 11/27/2006 Resolution 2006‐534 Rescinding the order for Make‐Safe or Demolish issued to the owners of property located at 1432 Lyons 12/4 /2006 Resolution 2006‐535 Tribute; 100th Anniversary of the Alpha Phi Alpha Fraternity 12/4 /2006 Resolution 2006‐536 Appointment of Sandra Zerkle to the Board of Water & Light for a 4th Ward Term to Expire June 30, 2008 12/4 /2006 Resolution 2006‐537 Approval of Brownfield Plan #29, Kalamazoo Cold Storage Facility Brownfield Redevelopment Plan for property located at 711 E. Kalamazoo St. 12/4 /2006 Resolution 2006‐538 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1603 Bailey St. 12/4 /2006 Resolution 2006‐539 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate for property located at 847 Baker St. 12/4 /2006 Resolution 2006‐540 IDD‐5‐06; 2320 N. Grand River Ave., Application for an Industrial Development District filed by Five‐After, LLC 12/4 /2006 Resolution 2006‐541 PPE‐8‐06; 201 Townsend St., Approval of a New Personal Property Tax Exemption filed by the Michigan Dental Association 12/4 /2006 Resolution 2006‐542 PPE‐9‐06; 201 Townsend St., Approval of a New Personal Property Tax Exemption filed by the Michigan Dental Association and Insurance and Financial Group, Inc. 12/4 /2006 Resolution 2006‐543 Claim Settlement; Workers Compensation Claim #WC03001122001 12/4 /2006 Resolution 2006‐544 Authorizing the Finance Director to negotiate an installment purchase agreement between the City of Lansing and Honeywell Global Finance LLC

Page 33 of 340 Adopted Date Type Number Description 12/4 /2006 Resolution 2006‐545 Carry Forwards Reappropriated from FY 2006 to FY 2007 12/4 /2006 Resolution 2006‐546 FY 2005/2006 Final Year End Budget Amendments 12/4 /2006 Resolution 2006‐547 Grant Application; Michigan Department of History, Arts, and Libraries for the State Historic Preservation Office Certified Local Government Grant for the Downtown National Register District Nomination 12/4 /2006 Resolution 2006‐548 Grant Acceptance; U.S. Department of Justice, Bulletproof Vest Partnership (BVP) to purchase and/or replace bulletproof vests 12/4 /2006 Resolution 2006‐549 Transfer of Funds; Fire Admin. Donations, Infrastructure Fund (Parks) “Ranney Handball Courts” project 12/4 /2006 Resolution 2006‐550 Recommending Adoption of an Ordinance to Provide for the Repeal of Chapter 238 12/4 /2006 Resolution 2006‐551 Recommending Adoption of an Ordinance to Add Chapter 242 12/4 /2006 Resolution 2006‐552 Recommending Adoption of an Ordinance to amend Chapter 286, Section 286.05 12/4 /2006 Ordinance O1113 Adoption of an Ordinance to repeal Chapter 238 for the purpose of renaming the Department of Personnel and Training to the Department of Human Resources and Declaring Chapter 238 to be Null and Void and of No Effect 12/4 /2006 Ordinance O1114 Adoption of an Ordinance to add chapter 242 to provide a point of reference for the renaming of the Department of Personnel and Training to the Department of Human Resources 12/4 /2006 Ordinance O1115 Adoption of an Ordinance to amend Chapter 286, Section 286.05 to provide a procedure for Changes to the Executive Management Fringe Benefits Plan through a process of Mayoral submission and Council approval and to provide for Mayoral Staff Fringe Benefits 12/11/2006 Resolution 2006‐553 Tribute; Recognition of Anna Rolph and the Greater Lansing Unity Church for the “Teddy Bear Project” 12/11/2006 Resolution 2006‐554 Tribute; Recognition of Councilmember Joan Bauer for Years of Service and Dedication to the City of Lansing 12/11/2006 Resolution 2006‐555 Establishment of Neighborhood Enterprise Zone (NEZ) entitled “The River North” District #20, approximate boundaries; East Grand River Ave. to the north, Burchard Park to the south, the Grand River to the west and Factory St. to the east 12/11/2006 Resolution 2006‐556 Setting a Public Hearing for January 15, 2007 in consideration of Brownfield Redevelopment Plan #30, former Dard Building Property located at 1213 Center St. filed by Brownfield Development Specialist LLC

12/11/2006 Resolution 2006‐557 IFT‐04‐06; 5635 Commerce Dr., Application for an Industrial Facilities Tax Exemption Certificate filed by Tropic Ice Partners, LLC 12/11/2006 Resolution 2006‐558 Approval of the Tax Increment Financing and Development Plan for the Lansing Regional SmartZone

Page 34 of 340 Adopted Date Type Number Description 12/11/2006 Resolution 2006‐559 Objection to the transfer of titles to the City of Lansing for 2006 Tax Foreclosed Properties 12/11/2006 Resolution 2006‐560 SLU‐9‐2006; 609 N. Verlinden, Special Land Use Permit to allow the former Verlinden St. School to be used as a Day Care Center 12/11/2006 Resolution 2006‐561 Response Statement to the State Tax Commission regarding the Hollister Building 12/11/2006 Resolution 2006‐562 ACT‐9‐06; 200 Block of E. Grand River Ave., Application for the Conveyance of a 10‐foot Alley filed by Richard Karp to utilize the Alley to construct a mixed use building 12/11/2006 Resolution 2006‐563 Scheduling a City Council meeting for December 18, 2006 12/11/2006 Resolution 2006‐564 Transfer Ownership of a 2006 12 Months Resort Class C Licensed Business (MCL 436.1531(2); Minimum Seating: 100), Located at 6405 S. Cedar, Lansing, MI 48911; Ingham County from Fajita Factory, L.L.C. to Los Tres Amigos South Side, Inc.; and request a new 12/11/2006 Resolution 2006‐565 TCO‐06‐045; Parking Regulation on Townsend St. between Allegan St. and Washtenaw St. 12/11/2006 Resolution 2006‐566 Transfer of Funds; St/Fed Programs Public Act 32 Training 12/11/2006 Resolution 2006‐567 Participation in the Regional Homeland Security Process 12/11/2006 Resolution 2006‐568 Grant Acceptance; VOCA‐CARE grant from the Michigan Crime Victims Service Commission for counseling victims of domestic violence 12/11/2006 Resolution 2006‐569 Grant Acceptance; United States Department of Justice Gang Resistance and Education Training (GREAT) Sub‐Grant FY 07 for the Lansing Police Department 12/11/2006 Resolution 2006‐570 Grant Acceptance; Michigan State Police, Office of Highway Safety Planning (OHSP) for the Lansing Police Department continued participation in the “Drive Safety” grant program 12/11/2006 Resolution 2006‐571 Grant Acceptance; Michigan State Police, Office of Highway Safety Planning (OHSP) for the Lansing Police Department continued participation in the Traffic “Enforcement Vehicle” Grant program for FY ending September 30, 2006 12/11/2006 Resolution 2006‐572 Grant Acceptance; Michigan State Police, Office of Highway Safety Planning (OHSP) for the Lansing Police Department continued participation in the Traffic “Enforcement Vehicle” Grant program for FY ending September 30, 2007 12/11/2006 Resolution 2006‐573 Notice of Intent to Issue Limited Tax General Obligation Bonds (LTGO) for Phase IV, Segment 4, of the Combined Sewer Overflow (CSO) Program

12/11/2006 Resolution 2006‐574 Approval of the Lansing City Council Meeting Schedule for 2007 12/11/2006 Resolution 2006‐575 Reappointment of Brian C. Smith to the Park Board for an At‐Large Term to Expire June 30, 2009

Page 35 of 340 Adopted Date Type Number Description 12/11/2006 Resolution 2006‐576 Recommending Adoption of an Ordinance to Amend the Code of Ordinances Chapter 1242, Sections 1242.04, 1242.05, 1242.06, 1242.07, and 1242.08 12/11/2006 Resolution 2006‐577 Recommending Adoption of an Ordinance to Amend the Code of Ordinances Chapter 1240, Section 1240.03 12/11/2006 Resolution 2006‐578 Recommending Adoption of an Ordinance to Amend Chapter 1218 12/11/2006 Resolution 2006‐579 Recommending Adoption of an Ordinance to Amend Chapter 203, Section 203.06 12/11/2006 Resolution 2006‐580 Recommending continued work on an Amendment the Code of Ordinances Chapter 12, to Provide for the regulation and restriction of Groundwater Wells in the City of Lansing 12/11/2006 Resolution 2006‐581 Introduction of Z‐16‐2006; 200 Block of E. Grand River Ave., Petition for rezoning from “F‐1" Commercial to “G‐1" Business District filed by Richard Karp for the purpose of constructing a new building containing a mix of commercial and residential uses 12/11/2006 Ordinance O1116 Adoption of an Ordinance to Amend the Code of Ordinances Chapter 1242, Sections 1242.04, 1242.05, 1242.06, 1242.07, and 1242.08, for the purpose of revising the site plan review process; to conform to existing statutory requirements implementing new well 12/11/2006 Ordinance O1117 Adoption of an Ordinance to Amend the Code of Ordinances Chapter 1240, Section 1240.03, for the purpose of adding the definitions “CAS NUMBER” or “CHEMICAL ABSTRACT NUMBER” for use by DEQ, Lansing Fire Department, and the Public Service Department and “Co 12/11/2006 Ordinance O1118 Adoption of an Ordinance to Amend the Code of Ordinances Chapter 1218 of the Codified Ordinance to conform to the requirements of MCL 324.9101, et seq, the “Soil Erosion and Sedimentation Control Act”, and applicable State Regulations 12/11/2006 Ordinance O1119 Adoption of an Ordinance to Amend the Code of Ordinances Chapter 203, Section 203.06 to provide for Civil Fines for violating Chapter 1218 which are consistent with the requirements of MCL 324.9101, the “Soil Erosion and Sedimentation Control Act,” and ap 12/18/2006 Resolution 2006‐582 Adopting the Process for filling the At Large City Council Seat that will become vacant January 1, 2007 12/18/2006 Resolution 2006‐583 Revocation of IFT‐1‐01/2001‐305; 3101 Technology Pkwy., an Industrial Facilities Exemption Certificate previously issued to Strategic Interactive Inc. and transferred to Novations Group Inc. 12/18/2006 Resolution 2006‐584 Recommending Adoption of an Ordinance to amend the Lansing Codified Ordinances by Adding a new Chapter 297 12/18/2006 Resolution 2006‐585 Recognition of non‐profit status to Micro‐Enterprise Fund located at 316 N. Capitol Ave., Ste Dunbar‐Z, Lansing, Michigan 48933 12/18/2006 Ordinance O1120 Adoption of an Ordinance to amend the Lansing Codified Ordinances by Adding a new Chapter 297 that protects and respects Human Rights by prohibiting the harassment or discrimination of a person on the basis of certain irrelevant characteristics

Page 36 of 340 Adopted Date Type Number Description 1 /4 /2007 Resolution 2007‐001 Election of President of City Council for the Year 2007 1 /4 /2007 Resolution 2007‐002 Election of Vice President of City Council for the Year 2007 1 /4 /2007 Resolution 2007‐003 Resignation of Councilmember Joan Bauer 1 /8 /2007 Resolution 2007‐004 Tribute; Greater Lansing Area Martin Luther King Jr., Holiday Commission on the 22nd Annual Martin Luther King Jr. Luncheon 1 /8 /2007 Resolution 2007‐005 City of Lansing's 26th observance of Dr. Martin Luther King, Jr.’s Birthday in the Capitol City 1 /8 /2007 Resolution 2007‐006 Grant Application; U.S. Department of Commerce Economic Development Administration for building infrastructure in the Lansing Regional SmartZone 1 /8 /2007 Resolution 2007‐007 Recognition of Non‐Profit Status filed by the Michigan Head Start Association, Inc. located at 115 W. Allegan St. 1 /8 /2007 Resolution 2007‐008 Rescheduling a previously scheduled Public Hearing in consideration of Brownfield Redevelopment Plan #30, former Dard Building Property located at 1213 Center St. filed by Brownfield Development Specialist LLC to FEBRUARY 5, 2007 1 /8 /2007 Resolution 2007‐009 Rescheduling a previously scheduled for Z‐16‐2006; 200 Block of E. Grand River Ave., Petition for rezoning from “F‐1" Commercial to “G‐1" Business District filed by Richard Karp for the purpose of constructing a new building containing a mix of commercia 1 /8 /2007 Resolution 2007‐010 City Council Meeting venue for the State of the City Address 1 /29/2007 Resolution 2007‐011 Appointment of Derrick Quinney to the City Council At‐Large for a term to expire January 1, 2008 1 /29/2007 Resolution 2007‐012 SLU‐3‐2006; 900 Block of N. Larch St. (Vacant Lot), Petition for a Special Land Use to allow for construction of a 4‐unit residential townhouse building 1 /29/2007 Resolution 2007‐013 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate; 547 Baker St.

1 /29/2007 Resolution 2007‐014 Setting a Public Hearing for February 12, 2007 in consideration of Neighborhood Enterprise Zone (NEZ) #21 for the Riverbend/Whitehall property bounded by Main St. to the north, the Grand River to the south, Washington Ave. to the west and the east line of 1 /29/2007 Resolution 2007‐015 Setting a Public Hearing for February 19, 2007 in consideration of IDD‐01‐ 07; 905 & 830 River St. and 300 & 312 Spring St., an application for an Industrial Development District filed by S & S Die Company 1 /29/2007 Resolution 2007‐016 Revocation of a Neighborhood Enterprise Zone (NEZ) Certificate issued to Ny‐Mac Enterprises for property located at 210 S. Washington Ave. 1 /29/2007 Resolution 2007‐017 LS‐9‐2006; 924 N. Sycamore St., Petition for a Lot Split to allow for alteration of property 1 /29/2007 Resolution 2007‐018 Transfer of Funds; (2) Mt. Hope Cemetery Fence 1 /29/2007 Resolution 2007‐019 Grant Acceptance; Michigan Department of Natural Resources Trust Fund Grant for Hunter Pool Improvements Page 37 of 340 Adopted Date Type Number Description 1 /29/2007 Resolution 2007‐020 Transfer of Funds; At‐Large Councilmember Elect Expense Account 1 /29/2007 Resolution 2007‐021 Grant Acceptance; HUD for Lead Hazard Reduction Demonstration 1 /29/2007 Resolution 2007‐022 Public Improvement I; Storm Drainage Facilities for the CSO 013 North West project area to include Hylewood Ave, Frederick Ave., Fairfield Ave., Carrier St, Paulson St, Howe St., Felt St. and Northdale St. 1 /29/2007 Resolution 2007‐023 Introduction of Z‐15‐2006; 3600 Block, S Cedar St., Petition for rezoning from “C” Residential and “J” Parking to “F” Commercial District filed by Speedway SuperAmerica for the purpose of reconstructing a gasoline station at 3631 S. Cedar, and setting a P 2 /5 /2007 Resolution 2007‐024 Calling a Meeting of the Elected Officers Compensation Commission to be convened on February 13, 2007 at 5:00 P.M. in City Council Conference Room, 10th Floor of City Hall at 124 W. Michigan Ave. 2 /12/2007 Resolution 2007‐025 Transfer of Funds; General Fund Transfer to Refuse Fund, Contribution to Refuse Fund Balance 2 /12/2007 Resolution 2007‐026 Grant Acceptance; Michigan State Police (MSP) Metro Conspiracy and Special Prosecution/Asset Seizure Award for FY 2007 2 /19/2007 Resolution 2007‐027 Tribute; Ernestine McMullen for her Dedication and Service to the City of Lansing 2 /19/2007 Resolution 2007‐028 Issuance of a Neighborhood Enterprise Zone (NEZ) Certificate; 212 S. Washington Sq. Units 1 & 2 in Zone #10, to WENCO L.L.C. 2 /19/2007 Resolution 2007‐029 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate; 214 S. Washington Sq. Units 1 & 2 in Zone #10 to WENCO L.L.C. 2 /19/2007 Resolution 2007‐030 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate; 329 S. Washington Sq. for 1.5 units in Zone #10 to 329‐337 S. Washington, L.L.C.

2 /19/2007 Resolution 2007‐031 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate; 331 S. Washington Sq. for 1.5 units in Zone #10 to 329‐337 S. Washington, L.L.C.

2 /19/2007 Resolution 2007‐032 Issuance of Neighborhood Enterprise Zone (NEZ) Certificate; 333S. Washington Sq. for 6 units in Zone #10 to 329‐337 S. Washington, L.L.C. 2 /19/2007 Resolution 2007‐033 Approval of Brownfield Redevelopment Plan #30; 1213 Center St., Former Dard Building Brownfield Project 2 /19/2007 Resolution 2007‐034 Planning Board Appointment Adjustment; Transfer Jerry Hollister to a 4th Ward Term to Expire June 30, 2008 2 /19/2007 Resolution 2007‐035 Planning Board Appointment Adjustment; Transfer Andrew Frederick to an At Large Term to Expire June 30, 2010 2 /19/2007 Resolution 2007‐036 Public Improvement I; Construction of new sidewalks and Repair and Reconstruction of existing sidewalks along the following streets; ●the west side of North Larch St. between Thomas St. and Douglas St. ●both sides of Douglas St. between Larch St. and Ben

Page 38 of 340 Adopted Date Type Number Description 2 /19/2007 Resolution 2007‐037 Public Improvement I; Sidewalk, Curb and Gutter and necessary storm drainage improvements for Haag Rd. from Miller Rd. to Martin Luther King Jr. Blvd. 2 /19/2007 Resolution 2007‐038 Public Improvement I/II; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in areas bounded by; ●Jolly Rd., Crocus Ave., Bluebell Dr. and S. Washington Ave. ●Jolly Rd., Ballard Rd., 2 /19/2007 Resolution 2007‐039 Setting a Public Hearing for March 12, 2007 in consideration of Public Improvement II/III; Storm Drainage Facilities for the CSO 013 North West project area to include Hylewood Ave, Frederick Ave., Fairfield Ave., Carrier St, Paulson St, Howe St., Felt St 2 /19/2007 Resolution 2007‐040 Setting a Public Hearing for March 19, 2007 in consideration of Public Improvement II/III; Curb and Gutter and Necessary Storm Sewer for all lands fronting on Cavanaugh Rd. from Aurelius Rd. to Dunckel Rd. and also all lands fronting on Eastlawn Dr. fro 2 /19/2007 Resolution 2007‐041 Appointment of William B. Castanier to the Elected Officers Compensation Commission (EOCC) for a Term to Expire October 1, 2007 2 /19/2007 Resolution 2007‐042 Recommending Adoption of Z‐16‐06; 200 Block of E. Grand River Ave. 2 /19/2007 Resolution 2007‐043 Introduction of Z‐17‐06; Part of 715 W. Willow, Petition for Rezoning “B” Residential to “DM‐1” Residential District filed by LHC Nonprofit Development Corporation to allow for up to fifty (50) units of senior citizen housing (former Michigan School for t 2 /19/2007 Zoning O2527 Adoption of Z‐16‐2006; 200 Block of E. Grand River Ave., Petition for Ordinance rezoning from ”F‐1” Commercial to “G‐1" Business District filed by Richard Karp for the purpose of constructing a new building containing a mix of commercial and residential uses 2 /26/2007 Resolution 2007‐044 Setting a Public Hearing for April 9, 2007 in consideration of a request to establish a memorial statue on the front corridor of City Hall in honor of Cesar Chavez 2 /26/2007 Resolution 2007‐045 ACT‐08‐06; 200 and 222 N. Washington Square, Pedestrian Walkway to connect the Capitol Bancorp and Phoenix Buildings at the third floor 3 /5 /2007 Resolution 2007‐046 Tribute; Memorial Resolution Commemorating the Life of Andrew Anthos

3 /5 /2007 Resolution 2007‐047 Tribute; Memorial Resolution Commemorating the Life of Robert Busby 3 /5 /2007 Resolution 2007‐048 IDD‐01‐07; 905 & 830 River St. and 300 & 312 Spring St. for S & S Die Company 3 /5 /2007 Resolution 2007‐049 Setting a Public Hearing for March 19, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 319 E. Grand River Ave. 3 /5 /2007 Resolution 2007‐050 ACT‐6‐06; Vacation of alley between Glendale Ave. and Irvington Ave. 3 /5 /2007 Resolution 2007‐051 Transfer Ownership of a 2006 Class C Licensed Business with Dance‐ Entertainment Permit, located at 5141 S. Martin Luther King Jr., Blvd., from RG Metro, Inc. to Serrie, Inc.

Page 39 of 340 Adopted Date Type Number Description 3 /5 /2007 Resolution 2007‐052 Transfer of Funds; District Court‐Operating, District Court Digital Recording 3 /5 /2007 Resolution 2007‐053 Recommending that the Administration and the Lansing Economic Development Corporation (EDC) consider utilization of Public Act 501 of 2006 to allow the issuance of public on‐premises liquor licenses in addition to quota licenses allowed for development an 3 /5 /2007 Resolution 2007‐054 Recommending Adoption of Z‐15‐2006; 3600 Block, S. Cedar St. 3 /5 /2007 Zoning O2528 Adoption of Z‐15‐2006; 3600 Block, S Cedar St., Petition for rezoning Ordinance from “C” Residential and “J” Parking to “F” Commercial District filed by Speedway SuperAmerica for the purpose of reconstructing a gasoline station at 3631 S. Cedar St. 3 /12/2007 Resolution 2007‐055 Tribute; Declaring Saturday, March 17 2007 as Michael Murphy Day in the City of Lansing 3 /12/2007 Resolution 2007‐056 Public Improvement I/II; Sidewalk Repair for an area bounded by Oakland Avenue, North Washington Avenue, Willow St., North Grand River Ave. and Seymour Ave. and also the south side of Ionia St. from N. Martin Luther King Jr. Blvd. to Pine St., excepting a 3 /12/2007 Resolution 2007‐057 Public Improvement II; Sidewalk, Curb and Gutter and necessary storm drainage improvements for Haag Rd. from Miller Rd. to Martin Luther King Jr. Blvd. 3 /12/2007 Resolution 2007‐058 Refunding Bonds, Series 2007 Unlimited Tax General Obligation (UTGO) – Fire Station Improvements 3 /12/2007 Resolution 2007‐059 Refunding of City of Lansing Building Authority Bonds, Series 2003A and Approval of Refunding Agreement 3 /12/2007 Resolution 2007‐060 Issuance and Sale of a Combined Sewer Overflow Limited Tax General Obligation (LTGO) Bond, Phase IV, Segment 4, Series 2007 for Sub‐areas 020, 018E, 013NW and Downtown 3 /12/2007 Resolution 2007‐061 Authorization of Matters Related to the Sale of Michigan Transportation Fund Bonds, Series 2007 Limited Tax General Obligation (LTGO) for the 200 and 300 blocks of N. Washington Avenue and Ineligible CSO Projects 3 /12/2007 Resolution 2007‐062 Issuance and Sale of Michigan Transportation Fund Bond, Series 2007 Limited Tax General Obligation (LTGO) for the 200 and 300 blocks of N. Washington Avenue and Ineligible CSO Projects 3 /19/2007 Resolution 2007‐063 Grant Acceptance; Michigan Department of Transportation Enhancement Funding for Streetscape Elements along the 200 and 300 Blocks of N. Washington Ave. (Reconsidered Resolution from 3/12/07 with an Affirmative Vote) 3 /19/2007 Resolution 2007‐064 Tribute; Matthew A. Bierwagen Eagle Scout Recipient 3 /26/2007 Resolution 2007‐065 Tribute; Monica Zuchowski for her dedication and service to the City of Lansing

Page 40 of 340 Adopted Date Type Number Description 3 /26/2007 Resolution 2007‐066 Rescheduling of a Public Hearing for April 9, 2007 In consideration of Public Improvement II/III; Curb and Gutter and Necessary Storm Sewer for all lands fronting on Cavanaugh Rd. from Aurelius Rd. to Dunckel Rd. and also all lands fronting on Eastlawn Dr 3 /26/2007 Resolution 2007‐067 Rescheduling of a Public Hearing for April 30, 2007 in consideration of a request to establish a memorial statue on the front corridor of City Hall in honor of Cesar Chavez 3 /26/2007 Resolution 2007‐068 Approval of the Correction to Resolution #412 adopted August 8, 2006 for PPE‐6‐06:1012 N. Walnut St., Personal Property Tax Exemption to reflect the applicant Niowave Inc. rather than Niowave Properties LLC 3 /26/2007 Resolution 2007‐069 Setting a Public Hearing for April 2, 2007 in consideration of PPE‐1‐07; Parcels B&D of MSU University Corporate Research Park, Application for P.A. 328 Personal Property Tax Exemption filed by Techsmith Corporation

3 /26/2007 Resolution 2007‐070 Setting a Public Hearing for April 16, 2007 in consideration of IFT‐01‐07; 312 Spring St., Application for an Industrial Facilities Tax Exemption Certificate filed by S & S Die Company 3 /26/2007 Resolution 2007‐071 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for 319 East Grand River Ave., Formerly Tom’s Antiques 3 /26/2007 Resolution 2007‐072 Setting a Public Hearing for April 30, 2007 in consideration of Lansing Brownfield Redevelopment Plan #31 Spadafore Distributing E. Michigan Ave. Brownfield Plan filed by Spadafore Distributing for property located at 2100 and 2110 E. Michigan Ave 3 /26/2007 Resolution 2007‐073 Setting a Public Hearing for April 16, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District filed by PresVan, LLC for property located at 1820 Sunset Ave. and 2025 Melvin Ct 3 /26/2007 Resolution 2007‐074 TCO‐07‐030; Installation of a Stop Sign on Norman St. at the intersection of Bailey St. 3 /26/2007 Resolution 2007‐075 TCO‐07‐003; Parking Regulation Changes on Chestnut St. between Genesee and Lapeer St. and on Lapeer St. 3 /26/2007 Resolution 2007‐076 TCO‐07‐029; Installation of Stop Signs on Randall St. at the intersection of Seventh Ave. 3 /26/2007 Resolution 2007‐077 TCO‐07‐002; Parking Regulation Change on Butler Blvd. between Genesee St. and Ionia St. 3 /26/2007 Resolution 2007‐078 TCO‐07‐033 and TCO‐07‐034; Parking Regulation Changes on Palmer St. between Holmes Rd. and Weger Place and on Weger Place 3 /26/2007 Resolution 2007‐079 TCO‐07‐007; Parking Regulation Change on both sides Stabler St. between Hodge Ave. and Willard Ave. 3 /26/2007 Resolution 2007‐080 TCO‐07‐031; Installation of a Stop Sign on Ada St. at the intersection of Beulah St. 3 /26/2007 Resolution 2007‐081 TCO‐07‐032; Installation of Stop Signs on Fayette St. at the intersection of Ada St.

Page 41 of 340 Adopted Date Type Number Description 3 /26/2007 Resolution 2007‐082 Appointment of Tim Waite to the Journeyman seat on the Board of Plumbing for a Term to Expire June 30, 2008 3 /26/2007 Resolution 2007‐083 Appointment of Regina Bell to the Principal Shopping District Board of Directors for a Term to Expire June 30, 2009 3 /26/2007 Resolution 2007‐084 Appointment of Cynthia Bowen to the LEPFA for a Term to Expire June 30, 2007 3 /26/2007 Resolution 2007‐086 NOTE: Rescinded 04/02/07 ‐ Introduction of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, by adding Chapter 811 to the Lansing Codified Ordinances authorizing a New Video Service Franchise Agreement with Arialink Telecom, LLC an 3 /30/2007 Resolution 2007‐087 Setting a Public Hearing for April 5, 2007 on an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, by adding Chapter 811 to the Lansing Codified Ordinances authorizing a New Video Service Franchise Agreement with Arialink Telecom, LLC 4 /2 /2007 Resolution 2007‐088 Setting a Public Hearing for May 7, 2007 in consideration of renaming the East Grand River Bridge the Robert P. Busby Memorial Bridge 4 /2 /2007 Resolution 2007‐089 Setting a Public Hearing for May 7, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for constructio 4 /2 /2007 Resolution 2007‐090 Rescinding resolution #86 setting a public hearing for April 9, 2007, at 7:00 p.m. in the City Council Chambers, 10th Floor City Hall, 124 W. Michigan Avenue, Lansing, Michigan in consideration of an amendment to the Code of Ordinances by adding Chapter 8 4 /2 /2007 Resolution 2007‐091 Amendment to ACT‐3‐06; 206 S. Washington, Outdoor Seating in Right‐of‐ Way 4 /2 /2007 Resolution 2007‐092 Introduction of Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, readopting the codified ordinances of the City of Lansing, and setting a Public Hearing for Monday, May 21, 2007 4 /2 /2007 Resolution 2007‐093 Introduction of an Ordinance Amending Chapter 10, Section 1026.07, by providing that interest on installment payments for Special Assessments shall be determined by resolution of City Council under Special Assessment Ordinance Chapter 1026, and setting a 4 /2 /2007 Resolution 2007‐094 Introduction of an Ordinance to amend the Code of Ordinances of the City of Lansing by Amending Chapter 884, and adding a new section 884.11 for the purpose of providing a Payment of Service Charge in Lieu of Taxes (PILOT) for forty‐four low or moderate 4 /5 /2007 Resolution 2007‐095 Recommending Adoption of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, by adding Chapter 811 to the Lansing Codified Ordinances authorizing a New Video Service Franchise Agreement with Arialink Telecom, LLC and establishing vide 4 /5 /2007 Ordinance O1121 Adoption of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, by adding Chapter 811 to the Lansing Codified Ordinances authorizing a New Video Service Franchise Agreement with Arialink Telecom, LLC and establishing video service pro Page 42 of 340 Adopted Date Type Number Description 4 /9 /2007 Resolution 2007‐096 Tribute; Celebrating the 25th Anniversary of the Greater Lansing Club of the National Association of Negro Business and Professional Women’s Clubs 4 /9 /2007 Resolution 2007‐097 Tribute; South Lansing Business Association “Business of the Year” Award Recipient, Ingham Regional Medical Center 4 /9 /2007 Resolution 2007‐098 Tribute; South Lansing Business Association “Community Service of the Year” Award Recipient, Boys & Girls Club of Lansing 4 /9 /2007 Resolution 2007‐099 Tribute; South Lansing Business Association “Outstanding Achievements” Award Recipient, Greater Lansing Housing Coalition 4 /9 /2007 Resolution 2007‐100 PPE‐1‐07; Parcels B&D of MSU University Corporate Research Park, Application for P.A. 328 Personal Property Tax Exemption filed by TechSmith Corporation 4 /9 /2007 Resolution 2007‐101 Reappointment of Brian McGrain to the Board of Zoning Appeals for a Term to Expire June 30, 2008 4 /9 /2007 Resolution 2007‐102 Appointment of John Kodeski to the Memorial Review Board for an At‐ Large Term to Expire June 30, 2010 4 /9 /2007 Resolution 2007‐103 Appointment of Dave Keeney to the Memorial Review Board for a 2nd Ward Term to Expire June 30, 2010 4 /9 /2007 Resolution 2007‐104 Appointment of Shatina Clinton to the Memorial Review Board for an At Large Term to Expire June 30, 2008 4 /9 /2007 Resolution 2007‐105 Appointment of Matthew Penniman to the Telecommunications and Cable Advisory Board for an At Large Term to Expire June 30, 2010 4 /9 /2007 Resolution 2007‐106 Appointment of Dusty Fancher to the Parks Board for a 1st Ward Term to Expire June 30, 2009 4 /9 /2007 Resolution 2007‐107 Recommending adoption of Z‐17‐06; Part of 715 W. Willow, Petition for Rezoning “B” Residential to “DM‐1” Residential District 4 /9 /2007 Resolution 2007‐108 Requesting the Administration develop guidelines for the City’s Yard Waste Container Policy to accommodate residents with physical limitations 4 /9 /2007 Zoning O2529 Adoption of Z‐17‐06; Part of 715 W. Willow, Petition for Rezoning “B” Ordinance Residential to “DM‐1” Residential District filed by LHC Nonprofit Development Corporation to allow for up to fifty (50) units of senior citizen housing (former Michigan School for the B 4 /16/2007 Resolution 2007‐109 Tribute; Recognition of Dr. Phillip Emeagwali on his lifetime achievements

4 /16/2007 Resolution 2007‐110 Tribute; Recognition of Dr. Eugene Cain for his achievements in education and dedication to Lansing students 4 /16/2007 Resolution 2007‐111 Tribute; Joan Jackson Johnson, Ph.D., recipient of the Sojourner Truth Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc.

Page 43 of 340 Adopted Date Type Number Description 4 /16/2007 Resolution 2007‐112 Tribute; Calvin Jones, recipient of the Frederick Douglass Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐113 Tribute; Sterling Armstrong, recipient of the Community Service Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐114 Tribute; Charles L. Moore of C.L. Moore & Associates, recipient of the Business Excellence Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐115 Tribute; Jason Sherer, recipient of the Youth on the Move Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐116 Tribute; Ashlei Echols, recipient of the Youth on the Move Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐117 Tribute; Julian VanDyke, recipient of the Arts Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐118 Tribute; Reverend Robert Nicholson, recipient of the Religion Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐119 Tribute; Amel Elland, recipient of the Education Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐120 Tribute; Renee Freeman, recipient of the Political Government Non‐ Politician Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐121 Tribute; Michael McFadden, recipient of the Radio and Television Award from the Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 4 /16/2007 Resolution 2007‐122 Recognition of Non‐Profit Status to Handicapper Advocacy Alliance, Inc. (dba Capital Area Center for Independent Living) located at 1026 E. Michigan Ave. 4 /16/2007 Resolution 2007‐123 Amended Executive Management Fringe Benefit Plan 4 /16/2007 Resolution 2007‐124 Transfer of funds; City Council Equipment 4 /16/2007 Resolution 2007‐125 Setting a Public Hearing for April 23, 2007 to Consider the City of Lansing Consolidated Strategy and Plan Submission Action Plan (CDBG) for FY 2008 4 /16/2007 Resolution 2007‐126 Setting a Public Hearing for May 14, 2007 in consideration of the City of Lansing Annual Budget, Tax Rate and Truth Taxation 4 /16/2007 Resolution 2007‐127 Acceptance of Resignation from Randy Williams, 3rd Ward Councilmember

Page 44 of 340 Adopted Date Type Number Description 4 /16/2007 Resolution 2007‐128 Adopting the Process for filling the 3rd Ward City Council Vacancy created by the resignation of Randy Williams 4 /16/2007 Resolution 2007‐129 Tribute; Cesar E. Chavez Commission 12th Annual Celebration 4 /16/2007 Resolution 2007‐130 Conditional agreement between the City of Lansing and the County of Ingham for the lease and operation of the Potter Park Zoo and Potter Park

4 /23/2007 Resolution 2007‐131 Obsolete Property Rehabilitation Act (OPRA) District for property located at 1820 Sunset Ave. and 2025 Melvin Ct. 4 /23/2007 Resolution 2007‐132 Setting a public hearing for May 14, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate for 2nd Wave, LLC, for property located at 319 E. Grand River 4 /23/2007 Resolution 2007‐133 IFT‐01‐07; 905 River St., 830 River St., 300 Spring St. and 312 Spring St., Industrial Facilities Tax Exemption Certificate to S & S Die Company 4 /23/2007 Resolution 2007‐134 Appointment of Greg Ward II to the Lansing Economic Development Corporation / Brownfield Redevelopment Authority / Tax Increment Finance Authority for a Term to Expire February 28, 2010 4 /23/2007 Resolution 2007‐135 Establishment of a Historic District Study Committee for the Michigan School for the Blind located at 715 W. Willow St. 4 /23/2007 Resolution 2007‐136 Appointment of Phil Mondro, Chris Stuchell, Mary Toshach, and Kara Wood to the Historic District Study Committee for the Michigan School for the Blind located at 715 W. Willow St. for a Term to Expire 180 days after the adoption of this Resolution 4 /23/2007 Resolution 2007‐137 ACT‐2‐07; 200 Block E. Grand River Ave., Deed Restriction, Easement and Air Rights in City Parking Lot 4 /23/2007 Resolution 2007‐138 Amended Executive Management Fringe Benefit Plan 4 /23/2007 Resolution 2007‐139 Transfer of Funds; 410 fund (Scott Woods Dog Park Project); and Acceptance of donated funds from the Friends of Greater Lansing Dog Parks, Soldan Family, and Ingham County 4 /23/2007 Resolution 2007‐140 Grant Acceptance; Congestion Mitigation and Air Quality Grant (CMAQ) for traffic signal optimization projects for the Michigan Ave. and Pennsylvania Ave., Southwest and Downtown areas 4 /23/2007 Resolution 2007‐141 Establishment of Polling Locations in the City of Lansing 4 /23/2007 Resolution 2007‐142 Public Improvement IV; Curb and Gutter and Necessary Storm Sewer for all lands fronting on Cavanaugh Rd. from Aurelius Rd. to Dunckel Rd. and also all lands fronting on Eastlawn Dr. from Cavanaugh Rd. to 500 ft. south of Cavanaugh Rd. P.S. #68050, excepti 4 /23/2007 Resolution 2007‐143 Introduction of Z‐1‐2007; 3811 Aurelius Road, Petition for Rezoning from “A” Residential to “C” Residential District filed by Robert Ford to allow existing building to be converted into a duplex, and setting a Public Hearing for May 14, 2007

Page 45 of 340 Adopted Date Type Number Description 4 /23/2007 Resolution 2007‐144 Introduction of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI by adding Section 810.23 authorizing a New Video Service Franchise Agreement with Comcast of Michigan, LLC and establishing video service provider fees in conformance 4 /30/2007 Resolution 2007‐145 Tribute; the descendents of the village of Deir Mimass 4 /30/2007 Resolution 2007‐146 Tribute; Workers Memorial Day, American Federation of Labor & Congress of Industrial Organization (AFL‐CIO) 4 /30/2007 Resolution 2007‐147 Advocating the Michigan State Legislature to demonstrate bipartisan leadership in resolving the budget 4 /30/2007 Resolution 2007‐148 Tribute; Mary Bechtol for her community involvement 4 /30/2007 Resolution 2007‐149 Transfer of all Membership Interest in 2006 Class C Licensed Business, located at 280 E. Edgewood, Lansing, MI 48911, Ingham County, wherein Texas Roadhouse Property Holding, LLC was issued 100% Membership Interest in the company 4 /30/2007 Resolution 2007‐150 Appropriation of Community Funding to the Capital Foundation for Arts and Culture for their “Colors of Salsa” Festival 4 /30/2007 Resolution 2007‐151 Approval of a Fireworks Display Permit filed by Roger Bonney on behalf of Night Magic/Lansing Lugnuts located at 505 E. Michigan Avenue, Oldsmobile Park for the following dates: May 5, 11, and 26, June 1, 8, 9, and 23, July 3, 4, 6, 13, 14, and 20, and Au 4 /30/2007 Resolution 2007‐152 Transfer Ownership of 2006 Class C Licensed Business, Located in escrow at 2820 E. Grand River Ave., Lansing, MI 48912, Lansing Township, Ingham County, from Sunil & Rehka Entertainment, LLC to Stadium District Partners, L.L.C.; and Transfer Location (Gov 4 /30/2007 Resolution 2007‐153 Reaffirming the approval of the Cesar Chavez Memorial Monument 4 /30/2007 Resolution 2007‐154 Recommending Adoption of an Ordinance to amend the Code of Ordinances by amending Chapter 884, and adding a new section 884.11, providing for a Payment of Service Charge in Lieu of Taxes (PILOT), for property located at 715 W. Willow 4 /30/2007 Resolution 2007‐155 Recommending Adoption of an Ordinance to Amend the Code of Ordinances by adding Section 810.23 authorizing a New Video Service Franchise Agreement with Comcast of Michigan, LLC 4 /30/2007 Ordinance O1123 Adoption of an Ordinance to Amend the Code of Ordinances by adding Section 810.23 authorizing a New Video Service Franchise Agreement with Comcast of Michigan, LLC with those video service provider fees previously established by the City pursuant to the n 5 /7 /2007 Resolution 2007‐156 Appointment of William Matt as 3rd Ward City Council Member for a term to expire January 1, 2008 5 /7 /2007 Resolution 2007‐157 City of Lansing Consolidated Strategy and Plan Submission Action Plan (CDBG) for FY 2008

Page 46 of 340 Adopted Date Type Number Description 5 /7 /2007 Resolution 2007‐158 Approval of a request filed by MKE, Inc. to enlarge an existing outdoor service area to be held in conjunction with the 2006 Class C Licensed Business with Dance‐Entertainment Permit to be located on the city sidewalk at 206 S. Washington Sq. 5 /7 /2007 Resolution 2007‐159 Setting a Public Hearing for June 11, 2007 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. 5 /7 /2007 Resolution 2007‐160 Setting a Public Hearing for June 11, 2007 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. 5 /7 /2007 Resolution 2007‐161 Setting a Public Hearing for June 11, 2007 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. 5 /7 /2007 Resolution 2007‐162 Setting a Public Hearing for June 11, 2007 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for E.T. MacKenzie to allow occasional work on Saturdays from 8:00 A.M. to 1:00 5 /7 /2007 Resolution 2007‐163 Transfer of Funds; City Supported Agencies ‐ Boarshead Theatre 5 /7 /2007 Resolution 2007‐164 Recommending reconsideration of the Adoption of an Ordinance to amend the Code of Ordinances by amending Chapter 884, and adding a new section 884.11, providing for a Payment of Service Charge in Lieu of Taxes (PILOT), for property located at 715 W. Willo 5 /7 /2007 Ordinance O1122 Reconsideration of Ordinance #1122, an Ordinance to amend the Code of Ordinances by amending Chapter 884, and adding a new section 884.11 for the purpose of providing a Payment of Service Charge in Lieu of Taxes (PILOT) for forty‐four low or moderate inco 5 /14/2007 Resolution 2007‐165 Tribute; 25th Anniversary of the Greater Lansing Chapter of Jack and Jill of America, Inc. 5 /14/2007 Resolution 2007‐166 Setting a Show Cause Hearing for May 21, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1721 Mary Ave. 5 /14/2007 Resolution 2007‐167 Setting a Show Cause Hearing for May 21, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3407 Churchill Ave. 5 /14/2007 Resolution 2007‐168 Setting a Public Hearing for June 4, 2007 in consideration of an application for an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by PresVan, LLC for property located at 1820 Sunset Ave. and 2025 Melvin Ct 5 /14/2007 Resolution 2007‐169 Approval of an application for a permit/license requesting to drop McNeil’s Market, Inc. as co‐licensee; Add RYJT, LTD as co‐licensee, on Escrowed 2006 Class C Licensed Business, located at 1600 Ormond, Lansing, Michigan, 48906, Ingham County

Page 47 of 340 Adopted Date Type Number Description 5 /14/2007 Resolution 2007‐170 Grant Application; Michigan Department of Transportation (MDOT) 2007 Local Bridge Funding for: Replacement – Aurelius Rd. over Pawlowski Drain (South) Rehabilitation – Aurelius Rd. Bridge over Grand Trunk Railroad Preventative Maintenance: ‐Kalamazoo St. 5 /14/2007 Resolution 2007‐171 Correction to Resolution #021 Adopted on January 29, 2007 for Grant Acceptance; HUD for Lead Hazard Reduction Demonstration 5 /14/2007 Resolution 2007‐172 Transfer of Funds; 3rd Ward Councilmember Matt Expense Account 5 /21/2007 Resolution 2007‐173 Setting a Show Cause Hearing for June 4, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1520 Ballard St. 5 /21/2007 Resolution 2007‐174 Setting a Show Cause Hearing for June 4, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1522 Ballard St. 5 /21/2007 Resolution 2007‐175 Setting a Show Cause Hearing for June 18, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1800 Indiana Ave. 5 /21/2007 Resolution 2007‐176 Setting a Show Cause Hearing for June 18, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 129 E. Reasoner St. 5 /21/2007 Resolution 2007‐177 Setting a Show Cause Hearing for June 25, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 513 Isbell St. 5 /21/2007 Resolution 2007‐178 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to B.J. Alan on behalf of K‐Mart #4382 located at 5400 S. Cedar St. 5 /21/2007 Resolution 2007‐179 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to Janet Stajos of American Eagle Superstore located at 901 N. Larch St. 5 /21/2007 Resolution 2007‐180 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to Charles Walker of TNT Fireworks on behalf of the following store locations: Aldi’s #1519, 6555 S. Pennsylvania Ave, Kroger #852, 443 Mall Court Menards #3158, 725 American R 5 /21/2007 Resolution 2007‐181 Renaming the East Grand River Bridge the Robert P. Busby Memorial Bridge 5 /21/2007 Resolution 2007‐182 Approval of an application for a Peddlers and Transient Merchants License filed by John Kobus to sell miscellaneous items at 3425 S. Martin Luther King Jr. Blvd. 5 /21/2007 Resolution 2007‐183 Recognition of non‐profit status to Peckham Community Partnership Foundation located at 2822 N. Martin Luther King Jr. Blvd. 5 /21/2007 Resolution 2007‐184 Recognition of non‐profit status to the Greater Lansing Association of Realtors located at 4039 Legacy Parkway 5 /21/2007 Resolution 2007‐185 Adoption of the City of Lansing Fiscal Year 2007‐2008 Operating and Capital Improvements Budgets and the City’s Tax Rate

Page 48 of 340 Adopted Date Type Number Description 5 /21/2007 Resolution 2007‐186 Ballot Proposal to Authorize Sale or Disposition of City‐Owned Property within 25 feet of the Grand River‐South Grand Parking Ramp 5 /21/2007 Resolution 2007‐187 Introduction of an Ordinance of the City of Lansing, MI to Amend Chapter 8, Section 8.03 of the Codified Ordinances by increasing penalties for multiple overnight parking violations and authorizing the impoundment of vehicles and the assessment of costs f 5 /31/2007 Resolution 2007‐188 Setting a Show Cause Hearing for July 2, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 926 Just‐A‐Mere 5 /31/2007 Resolution 2007‐189 Setting a Show Cause Hearing for July 2, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3325 Felt St. 5 /31/2007 Resolution 2007‐190 Setting a Show Cause Hearing for July 2, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1561 Roosevelt Ave. 5 /31/2007 Resolution 2007‐191 Setting a Show Cause Hearing for June 25, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1414 Prospect St. 5 /31/2007 Resolution 2007‐192 Setting a Show Cause Hearing for June 25, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1223 N. Capitol Ave. 5 /31/2007 Resolution 2007‐193 Transfer of Funds; State/Federal Programs, PA302 to support training for the Police Department 5 /31/2007 Resolution 2007‐194 Grant Acceptance; Michigan Drug Court Grant Program for 54A District Court’s Sobriety Operations 5 /31/2007 Resolution 2007‐195 Transfer of Funds; Michigan Drug Court Grant Program for 54A District Court’s Sobriety Operations 5 /31/2007 Resolution 2007‐196 Setting a public hearing for June 18, 2007 in consideration of the establishment of the Principal Shopping District Special Assessment Zones for the 2008 FY 5 /31/2007 Resolution 2007‐197 Transfer of Funds; State/Federal Programs, Auto Theft Prevention Authority (ATPA) 6 /4 /2007 Resolution 2007‐198 Tribute; Recognition of the Juneteenth Committee and the 14th Annual Juneteenth Celebration 6 /4 /2007 Resolution 2007‐199 Reinstatement of Bethlehem Temple Church and Letts Community Center as polling places 6 /4 /2007 Resolution 2007‐200 Public Improvement I/II/III/IV; Special Assessment A‐ 390 P.S. #37079 Construction of Storm Sewer for 819 Eureka St., excepting all public streets and alleys and other land deemed not benefited, and Waiver of Public Hearing 6 /11/2007 Resolution 2007‐201 Tribute; Slow Down to Get Around Awareness Rally 6 /11/2007 Resolution 2007‐202 Tribute; 90th Birthday of the Kiwanis Club of Lansing

Page 49 of 340 Adopted Date Type Number Description 6 /11/2007 Resolution 2007‐203 Tribute; Denise Griffin for her dedicated service to the City of Lansing 6 /11/2007 Resolution 2007‐204 Tribute; Recognition of Carlas “C.J.” Quinney Jr. for his accomplishments as a Big Brother mentor and receiving the Heroes in our Midst Award 6 /11/2007 Resolution 2007‐205 Tribute; Congratulating the Church of God International Outreach Ministries on their new location 6 /11/2007 Resolution 2007‐206 Tribute; Proclaiming June 7th as Carmen Turner Day in the City of Lansing

6 /11/2007 Resolution 2007‐207 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to PresVan, LLC for property located at 1820 Sunset Ave. and 2025 Melvin Ct

6 /11/2007 Resolution 2007‐208 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to 2nd Wave, LLC, for property located at 319 E. Grand River 6 /11/2007 Resolution 2007‐209 Setting a public hearing for Monday, July 2, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District filed by International Association of Heat & Frost Insulators Local 47 for property located at 906 Terminal Rd. 6 /11/2007 Resolution 2007‐210 P‐1‐2007; Valencia Blvd., Preliminary Plat to create 10 single family lots on the vacant 2.563 acre parcel of land located at the southwest end of Valencia Blvd. 6 /11/2007 Resolution 2007‐211 Denial of Z‐1‐2007; 3811 Aurelius Road, Petition for Rezoning from “A” Residential to “C” Residential District filed by Robert Ford to allow existing building to be converted into a duplex 6 /11/2007 Resolution 2007‐212 Appointment of Cynthia Ward to the Lansing Park Board, At‐Large position, for a Term to Expire June 30, 2010 6 /11/2007 Resolution 2007‐213 Reappointment of Robert Trezise to the Principal Shopping District Board of Directors for a Term to Expire June 30, 2011 6 /11/2007 Resolution 2007‐214 Reappointment of Dale Copedge to the Public Service Board, 3rd Ward position, for a Term to Expire June 30, 2011 6 /11/2007 Resolution 2007‐215 Reappointment of Emmet Kelly to the Plumbing Board, Master Plumber position, for a Term to Expire June 30, 2011 6 /11/2007 Resolution 2007‐216 Reappointment of Rowland Cornish to the Electric Board, Electrical Contractor position, for a Term to Expire June 30, 2009 6 /11/2007 Resolution 2007‐217 Reappointment of Walter Smiley to the Electrical Board, Journeyman position, for a Term to Expire June 30, 2011 6 /11/2007 Resolution 2007‐218 Reappointment of Clyde Carnegie to the Board of Police Commissioners, 4th Ward position, for a Term to Expire June 30, 2008 6 /11/2007 Resolution 2007‐219 Reappointment of Patty Farhat to the Board of Police Commissioners, At‐ Large position, for a Term to Expire June 30, 2010 6 /11/2007 Resolution 2007‐220 Requiring the owners of property located at 1721 Mary Ave. to Make Safe or Demolish their property within sixty days of June 11, 2007 6 /11/2007 Resolution 2007‐221 Requiring the owners of property located at 1522 Ballard St. to Make Safe or Demolish their property within sixty days of June 11, 2007 Page 50 of 340 Adopted Date Type Number Description 6 /11/2007 Resolution 2007‐222 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for construction on Washington Sq. between Ottawa St. and Shiawassee St. from 6:00 a.m. to 9 6 /18/2007 Resolution 2007‐223 Tribute; Ruth Leyrer for her dedication and service to the City of Lansing and her 8 years of service as a member of the Parks Board 6 /18/2007 Resolution 2007‐224 Tribute; Board of Water and Light 12th Annual Chili Cook‐Off 6 /18/2007 Resolution 2007‐225 Setting a Show Cause Hearing for July 9, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1914 Stirling Ave. 6 /18/2007 Resolution 2007‐226 Grant Approvals: Cable Casting Grants 6 /18/2007 Resolution 2007‐227 Grant Acceptance; Certified Local Government Grant for Downtown National Register District Nomination 6 /18/2007 Resolution 2007‐228 Transfer of Funds; Police Administration, Gang Resistance Education and Training 6 /18/2007 Resolution 2007‐229 Transfer of Funds; Victim Advocacy Program 6 /18/2007 Resolution 2007‐230 Transfer of Funds; Emergency Shelter Grant 6 /18/2007 Resolution 2007‐231 Transfer of Funds; City Clerk Temporary Help 6 /18/2007 Resolution 2007‐232 Recommending repairs to Potter Walsh Park and mowing of non‐ compliant properties 6 /25/2007 Resolution 2007‐233 Tribute; 8th Annual African American Parade and Family Reunion Picnic 6 /25/2007 Resolution 2007‐234 Setting a Public Hearing for July 9, 2007 in consideration of Brownfield Redevelopment Plan; Ingham County Brownfield Redevelopment Authority – Brownfield Redevelopment Plan for Ingham County Land Bank Fast Track Authority Parcels 6 /25/2007 Resolution 2007‐235 Setting a Public Hearing for July 23, 2007 in consideration of Brownfield Redevelopment Plan #32; filed by C&M Walker LLC for the former Melody Farms property located at 2218 W. Willow St. 6 /25/2007 Resolution 2007‐236 LS‐8‐2007; 511 S. Pennsylvania Ave., Petition for Land Split filed on behalf of James Solomon to divide the property into two separate parcels of land

6 /25/2007 Resolution 2007‐237 Reappointment of Mary Toshach to the Historic District Commission for an At‐Large Term to Expire June 30, 2008 6 /25/2007 Resolution 2007‐238 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to Janet Stajos to be sold at 5101 S. Pennsylvania Ave. 6 /25/2007 Resolution 2007‐239 Approval of an application for a Peddlers and Transient Merchants License filed by filed by Dany Hanosh to Sell Fireworks from a tent located at 3405 S. Cedar St. 6 /25/2007 Resolution 2007‐240 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to Justin Kesto to be sold at 3405 S. Cedar St.

Page 51 of 340 Adopted Date Type Number Description 6 /25/2007 Resolution 2007‐242 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. for construction activities in the CSO 018 Southeast Project Area 6 /25/2007 Resolution 2007‐243 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by E.T. MacKenzie to allow occasional work on Saturdays from 8:00 A.M. to 1:00 P.M. in the CSO 020 Area

6 /25/2007 Resolution 2007‐244 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. for construction activities in the CSO 023 Project Area 6 /25/2007 Resolution 2007‐245 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m., Monday through Friday from 8:00 p.m. to 10:00 p.m. and twenty‐four (24 6 /25/2007 Resolution 2007‐246 Requiring the owners of property located at 1800 Indiana Ave. to Make Safe or Demolish their property within sixty days of June 25, 2007 6 /25/2007 Resolution 2007‐247 Requiring the owners of property located at 129 E. Reasoner St. to Make Safe or Demolish their property within sixty days of June 25, 2007 6 /25/2007 Resolution 2007‐248 CSO Project Plan Amendment No. 3 6 /25/2007 Resolution 2007‐249 Extension of 90 Days from June 25, 2007 for Make‐Safe or Demolish Orders issued to the owners of property located at 1415 Prospect St. 6 /25/2007 Resolution 2007‐250 Establishment of the Principal Shopping District Special Assessment Zones for fiscal year 2008 6 /25/2007 Resolution 2007‐251 Appointment of Rick Kibbey to the Potter Park Zoo Board for a Term to Expire December 31, 2009 6 /25/2007 Resolution 2007‐252 Adopting the Street System Asset Management Plan 7 /2 /2007 Resolution 2007‐253 Tribute; 2007 Elks State Oratorical Contest and Beauty & Talent Pageant Winners 7 /2 /2007 Resolution 2007‐254 Grant Acceptance; Homeland Security Grant Amendment 7 /2 /2007 Resolution 2007‐255 Appointment of David Keeney to the Telecommunications and Cable Advisory Board for a Term to Expire June 30, 2011 7 /2 /2007 Resolution 2007‐256 Appropriation of Community Funding to Woodmere Neighborhood Organization for their Annual Family Picnic 7 /2 /2007 Resolution 2007‐257 Appropriation of Community Funding to Faith Fellowship Baptist Church and Potter/Walsh Neighborhood Organization for their Community Block Party 7 /2 /2007 Resolution 2007‐258 Claim Denial and Offer to Reduce; Jeff Irwin for property located at 923 W. Allegan St. 7 /2 /2007 Resolution 2007‐259 Claim Settlement; Terry Opanasenko for property located at 638 W. Paulson St. and denial of Board Up Claim

Page 52 of 340 Adopted Date Type Number Description 7 /2 /2007 Resolution 2007‐260 Claim Denial and Offer to Reduce; Jeffrey Walker for property located at 1116 Platt St. 7 /2 /2007 Resolution 2007‐261 Recognition of Non‐Profit Status filed by Rick Brown of HistoryBuff.com located at 6031 Winterset Dr. 7 /2 /2007 Resolution 2007‐262 Setting a Public Hearing for August 6, 2007 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for Six‐S, Inc. to work on Saturdays from 8:00 AM to 5:00 PM for construction 7 /2 /2007 Resolution 2007‐263 Budget Amendments for FY 2006/2007 7 /2 /2007 Resolution 2007‐264 Transfer of Funds; CDBG General Administration 7 /2 /2007 Resolution 2007‐265 Setting a public hearing for July 16, 2007 in consideration of the establishment of the Principal Shopping District Special Assessment Zones for the 2008 FY 7 /2 /2007 Resolution 2007‐266 Approval of an application for a Fireworks Display Permit filed by the Parks and Recreation Department and Charles Holm for the City of Lansing 4th of July Fireworks Display at 717 E. Shiawassee (rain date July 5, 2007) 7 /2 /2007 Resolution 2007‐267 Approval of outside legal counsel for the Board of Water and Light Special Counsel effective March 27, 2007 to March 27, 2009 7 /2 /2007 Resolution 2007‐268 Appointment of William Matt to the Potter Park Zoo Board for a Term to Expire December 31, 2008 7 /2 /2007 Resolution 2007‐269 Grant Acceptance; Department of Housing and Urban Development (HUD) Salvation Army Permanent Housing program 1 one‐year renewal grant 7 /2 /2007 Resolution 2007‐270 Grant Acceptance; Department of Housing and Urban Development (HUD) Salvation Army Permanent Housing program 2 one‐year renewal grant 7 /2 /2007 Resolution 2007‐271 Grant Acceptance; Department of Housing and Urban Development (HUD) Salvation Army Housing Placement Program one‐year renewal grant 7 /2 /2007 Resolution 2007‐272 Grant Acceptance; Department of Housing and Urban Development (HUD) Greater Lansing Housing Coalition’s Walnut Street Apartments one‐ year renewal grant 7 /2 /2007 Resolution 2007‐273 Grant Acceptance; Department of Housing and Urban Development (HUD) City of Lansing’s Homeless Management Information System (HMIS) one‐year renewal grant 7 /2 /2007 Resolution 2007‐274 Grant Acceptance; Department of Housing and Urban Development (HUD) Advent House Ministries one‐year renewal grant 7 /2 /2007 Resolution 2007‐275 Grant Acceptance; Department of Housing and Urban Development (HUD) Gateway Community Services one‐year renewal grant 7 /2 /2007 Resolution 2007‐276 Grant Acceptance; Department of Housing and Urban Development (HUD) St. Vincent Catholic Charities one‐year renewal grant

Page 53 of 340 Adopted Date Type Number Description 7 /2 /2007 Resolution 2007‐277 Grant Acceptance; Department of Housing and Urban Development (HUD) Capital Area Community Services one‐year renewal grant 7 /9 /2007 Resolution 2007‐278 Tribute; Capitol City Lodge #141, Fraternal Order of Police on their 40th Anniversary 7 /9 /2007 Resolution 2007‐279 Transfer all Stock in 2007 Class C Licensed Business with Dance Permit, Located at 415 E. Saginaw, Lansing, MI 48906, Ingham County, thru Transfer of 25,000 Shares from Scott Feltenberger to New Stockholder Bonnie Stacey 7 /9 /2007 Resolution 2007‐280 Grant Acceptance; U.S. Department of Commerce Economic Development Administration for building infrastructure in the Lansing Regional SmartZone 7 /16/2007 Resolution 2007‐281 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 906 Terminal Rd. 7 /16/2007 Resolution 2007‐282 Approval of Brownfield Redevelopment Plan; Ingham County Brownfield Redevelopment Authority – Brownfield Redevelopment Plan for Ingham County Land Bank Fast Track Authority Parcels 7 /16/2007 Resolution 2007‐283 Appointment of Kara Wood to the Historic District Commission for a Term to Expire June 30, 2010 7 /16/2007 Resolution 2007‐284 Appropriation of Community Funding to REO Town Commercial Association for their Annual REO Town Music Festival 7 /16/2007 Resolution 2007‐285 Claim Denial; Estate of Rex Menzer for property located at 512 Hylewood Ave. 7 /16/2007 Resolution 2007‐286 Establishment of the Principal Shopping District Special Assessment Zones for fiscal year 2008 7 /16/2007 Resolution 2007‐287 Requiring the owners of property located at 513 Isbell St. to Make Safe or Demolish their property within thirty days of July 16, 2007 7 /16/2007 Resolution 2007‐288 Requiring the owners of property located at 1414 Prospect St. to Make Safe or Demolish their property within sixty days of July 16, 2007 7 /16/2007 Resolution 2007‐289 Requiring the owners of property located at 1223 N. Capitol Ave. to Make Safe or Demolish their property within sixty days of July 16, 2007 7 /16/2007 Resolution 2007‐290 Requiring the owners of property located at 926 Just‐A‐Mere Ave. to Make Safe or Demolish their property within sixty days of July 16, 2007 7 /16/2007 Resolution 2007‐291 Requiring the owners of property located at 1561 Roosevelt Ave. to Make Safe or Demolish their property within sixty days of July 16, 2007 7 /16/2007 Resolution 2007‐292 Setting a Public Hearing for July 30, 2007 in consideration of Public Improvement III; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in areas bounded by:●Jolly Rd., Crocus Ave., 7 /16/2007 Resolution 2007‐293 Appointment of Kris Elliott to the Principal Shopping District Board of Directors Downtown Business Owners Term to Expire June 30, 2010 7 /16/2007 Resolution 2007‐294 Transfer of Funds; Police Donations, Capital Area Response Effort (CARE)

Page 54 of 340 Adopted Date Type Number Description 7 /16/2007 Resolution 2007‐295 Transfer of Funds; State/Federal Programs, PA302 to support training for the Police Department 7 /16/2007 Resolution 2007‐296 Transfer of Funds; Justice Assistance Grant (JAG) Equipment 7 /16/2007 Resolution 2007‐297 Introduction of an Ordinance of the City of Lansing to amend Chapter 8, Sections 890.01, 890.02 and 890.03 of the Lansing Codified Ordinances by bringing them into conformity with MCL 211.7u and to provide guidelines for poverty exemption eligibility f 7 /23/2007 Resolution 2007‐298 Setting a Show Cause Hearing for July 30, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 310 Haag Ct. 7 /23/2007 Resolution 2007‐299 Setting a Show Cause Hearing for July 30, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 200 Huron St. 7 /23/2007 Resolution 2007‐300 Ingham County Mutual Assistance Agreement 7 /23/2007 Resolution 2007‐301 Claim Settlement; Workers Compensation Claim #WC04001451001 8 /6 /2007 Resolution 2007‐302 Tribute; National Night Out 8 /6 /2007 Resolution 2007‐303 Setting a Show Cause Hearing for August 20, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 310 Haag Ct. 8 /6 /2007 Resolution 2007‐304 Setting a Show Cause Hearing for August 20, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 200 Huron St. 8 /6 /2007 Resolution 2007‐305 Setting a Public Hearing for August 20, 2007 in consideration of Public Improvement III; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in areas bounded by:●Jolly Rd., Crocus Ave., 8 /6 /2007 Resolution 2007‐306 Setting a Public Hearing for August 13, 2007 in consideration of PRD‐1‐ 2007; 7.116 Acres on the north end of Westwood Ave., Petition for Planned Residential Development filed by Bronte’ Construction LLC 8 /6 /2007 Resolution 2007‐307 Approval of Brownfield Redevelopment Plan #32; filed by C&M Walker LLC for the former Melody Farms property located at 2218 W. Willow St. 8 /6 /2007 Resolution 2007‐308 Setting a Public Hearing for August 13, 2007 in consideration of Neighborhood Enterprise Zone (NEZ) #21 for the Riverbend/Whitehall property bounded by Main St. to the north, the Grand River to the south, Townsend St. to the west and the east line of parc 8 /6 /2007 Resolution 2007‐309 Appropriation of Community Funding Black Child and Family Institute and Genesee Neighborhood Association for their “Community Cares” Block Party 8 /6 /2007 Resolution 2007‐310 Claim Denial; Robert Riley for property located at 1212 Otto St. 8 /6 /2007 Resolution 2007‐311 Claim Settlement; David L. Page for property located at 515 W. Frederick Ave.

Page 55 of 340 Adopted Date Type Number Description 8 /6 /2007 Resolution 2007‐312 Claim Denial; Mohamad Abduljaber for property located at 3235 W. Mt. Hope Ave. 8 /6 /2007 Resolution 2007‐313 Claim Denial; Al Buchner for property located at 0 N. Grand River Ave. 8 /6 /2007 Resolution 2007‐314 Requiring the owners of property located at 1914 Stirling Ave. to Make Safe or Demolish their property within sixty days of August 6, 2007 8 /6 /2007 Resolution 2007‐315 TCO‐06‐024; Installation of left turn signals, signs and pavement markings at the intersection of Holmes Rd. and Pleasant Grove Rd. 8 /6 /2007 Resolution 2007‐316 Installation of additional pavement markings on Pleasant Grove Rd. south of Victor Ave. to south of Jolly Rd. 8 /6 /2007 Resolution 2007‐317 Setting a Public Hearing for August 20, 2007 in consideration of Public Improvement III; Sidewalk, Curb and Gutter and necessary storm drainage improvements for Haag Rd. from Miller Rd. to Martin Luther King Jr. Blvd. excepting all public streets and alle 8 /6 /2007 Resolution 2007‐318 Setting a Public Hearing for August 27, 2007 in consideration of Public Improvement III; Sidewalk Repair for an area bounded by Oakland Avenue, North Washington Avenue, Willow St., North Grand River Ave. and Seymour Ave. and also the south side of Ionia S 8 /6 /2007 Resolution 2007‐319 Amendment to Executive Management Plan Fringe Benefits Plan 8 /6 /2007 Resolution 2007‐320 Grant Application; Michigan Department of Corrections for Community Corrections Advisory Board (CCAB) Plans and Services, Drunk Driving Jail Reduction, Community Treatment Program and Probation Residential Services 8 /6 /2007 Resolution 2007‐321 Grant Application; National Institute of Justice (NIJ) Grant 8 /6 /2007 Resolution 2007‐322 Approval of Temporary Outdoor Service on City property filed by The Green Door Blues Bar and Grill, LLC located at 2005 E. Michigan Ave. 8 /6 /2007 Resolution 2007‐323 Objection to an application filed by Save‐On of Lansing, LLC to Transfer Ownership of a 2007 SDD and SDM licensed business located at 736 W. Willow St. from Love America, Inc. 8 /6 /2007 Resolution 2007‐324 Approval of an application to Transfer Ownership of 2006 Class C Licensed Business with Dance‐Entertainment Permit, Located in escrow at 500 E. Grand River Ave., Lansing, MI 48906, Ingham County, from Temple Club LLC to 414 Entertainment, L.L.C.: and Tran 8 /6 /2007 Resolution 2007‐325 Introduction of Z‐2‐2007; 6040 S. Martin Luther King Jr. Blvd., Besco Water Treatment, Inc., providing for rezoning from “A” Residential to “E‐ 2” Local Shopping District and setting a Public Hearing for August 27, 2007

8 /6 /2007 Resolution 2007‐326 Introduction of Z‐3‐2007; Vacant Lot east of 401 Fenton St. , Frazier Builders, providing for rezoning from “F” Commercial to “A” Residential and setting a Public Hearing for August 27, 2007 8 /6 /2007 Resolution 2007‐327 Approval of an application to Transfer Ownership of 2007 Class C Licensed Business, located at 201 E. Grand River Ave., Lansing, MI 48906, Ingham County, from Grand Café L.L.C. to On The Grand, Inc.

Page 56 of 340 Adopted Date Type Number Description 8 /13/2007 Resolution 2007‐328 Setting a Show Cause Hearing for September 10, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1237 Allen 8 /13/2007 Resolution 2007‐329 Setting a Show Cause Hearing for September 10, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 907 S. Holmes 8 /13/2007 Resolution 2007‐330 Setting a Show Cause Hearing for September 10, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 2212 Stirling 8 /13/2007 Resolution 2007‐331 Setting a Show Cause Hearing for September 17, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1108 N. High 8 /13/2007 Resolution 2007‐332 Setting a Show Cause Hearing for September 17, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 2508 Marcus 8 /13/2007 Resolution 2007‐333 Tribute; Cyril McGuire 8 /13/2007 Resolution 2007‐334 Appropriation of Community Promotion Funds to Sagamore Hill Neighborhood Association for their picnic 8 /13/2007 Resolution 2007‐335 Appropriation Community Promotion Funds to Churchill Downs Community Association for the showmobile for their picnic 8 /13/2007 Resolution 2007‐336 Approval of a Fireworks Display Permit filed by Roger Bonney of Night Magic & Lansing Lugnuts for August 4, 17, 24, and 25, and September 1 and 3, 2007 at Oldsmobile Park with a rain date of September 3, 2007 8 /20/2007 Resolution 2007‐337 Setting a Public Hearing for September 10, 2007 in consideration of Obsolete Property Rehabilitation Act (OPRA) Certificate filed by the International Association of Heat & Frost Insulators Retirement Trust Plan for property located at 906 Terminal Rd. 8 /20/2007 Resolution 2007‐338 Confirmation of Appointment; Calvin Jones to the Economic Development Corporation/Tax Increment Finance Authority/Brownfield Redevelopment Authority Board of Directors for a Term to Expire February 28, 2011 8 /20/2007 Resolution 2007‐339 Confirmation of Appointment; Brad Williams to the Planning Board for a 4th Ward Term to Expire June 30, 2008 8 /20/2007 Resolution 2007‐340 Claim Denial; DelRae Finnerty for property located at 214 Lathrop St. 8 /20/2007 Resolution 2007‐341 Claim Settlement; Russell Terry for property located at 121 E. Mt. Hope Ave. 8 /20/2007 Resolution 2007‐342 Claim Denial; James Dothard for property located at 1425 N. Jenison Ave.

8 /20/2007 Resolution 2007‐343 Claim Settlement; Erik Ferden for a vacant lot on Carrier St., Parcel #33‐ 01‐01‐04‐153‐011

Page 57 of 340 Adopted Date Type Number Description 8 /20/2007 Resolution 2007‐344 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for Six‐S, Inc. to work on Saturdays from 8:00 AM to 5:00 PM for construction activities in the CSO 013 Northwest Project Area Through November 15, 2007 8 /20/2007 Resolution 2007‐345 Confirmation of Appointment; Thomas Barger to the Ingham County/City of Lansing Community Corrections Advisory Board as the Criminal Defense Attorney Representative 8 /20/2007 Resolution 2007‐346 Installment Purchase Financing of Telephone System 8 /20/2007 Resolution 2007‐347 Acknowledgment of Telephone System Improvements 8 /20/2007 Resolution 2007‐348 Transfer of Funds; REACH ‐ Miscellaneous Operating 8 /20/2007 Resolution 2007‐349 Transfer of Funds; Infrastructure – Mt. Hope Cemetery Fence Project and Mt. Hope Lower Basin 8 /20/2007 Resolution 2007‐350 Sale of Surplus City Property; Hockey Boards from Outdoor Rink at Washington Park 8 /20/2007 Resolution 2007‐351 Recommending the Mayor hire a Commercial Property Code Enforcement staff person 8 /20/2007 Resolution 2007‐352 Introduction of an Ordinance of the City of Lansing to amend Chapter 804, Sections 804.01 and 804.02 of the Lansing Codified Ordinances by adding the definition of a problem alarm, disallowing the self installation of alarm systems, adding a penalty for a 8 /27/2007 Resolution 2007‐353 Confirmation of Appointment of Peter Kramer to the Lansing Board of Water and Light Commissioners for an At‐large Term to Expire June 30, 2011 9 /6 /2007 Resolution 2007‐354 Tribute; Kendon Drive Church of the Nazarene 9 /6 /2007 Resolution 2007‐355 PRD‐1‐2007; 7.116 Acres on the north end of Westwood Ave., Petition for Planned Residential Development filed by Bronte’ Construction LLC to develop 3 single family condominium units 9 /6 /2007 Resolution 2007‐356 ACT‐13‐2007; 1215 E. Mt. Hope Ave., Application for Sidewalk Easement and Use Right‐of‐Way filed by DLZ Michigan, Inc. on behalf of the Lansing School District for a bus/parent pick‐up and drop‐off lane 9 /6 /2007 Resolution 2007‐357 Claim Denial; Mattie Blair for property located at 1028 McCullough St. 9 /6 /2007 Resolution 2007‐358 Public Improvement IV; Sidewalk, Curb and Gutter and necessary storm drainage improvements for Haag Rd. from Miller Rd. to Martin Luther King Jr. Blvd. excepting all public streets and alleys and other lands deemed not benefited 9 /6 /2007 Resolution 2007‐359 Public Improvement IV; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in areas bounded by:●Jolly Rd., Crocus Ave., Bluebell Dr. and S. Washington Ave. ●Jolly Rd., Ballard Rd., Ingh 9 /6 /2007 Resolution 2007‐360 Transfer of Funds; Police Administration, Problem Solving Overtime 9 /6 /2007 Resolution 2007‐361 Transfer of Funds; North Precinct Equipment < $5,000

Page 58 of 340 Adopted Date Type Number Description 9 /6 /2007 Resolution 2007‐362 Transfer of Funds; Fire Maintenance Equipment < $5,000 9 /6 /2007 Resolution 2007‐363 Transfer of Funds; Police Administration, Donations (Gang Resistance Education and Training) 9 /6 /2007 Resolution 2007‐364 Setting a Public Hearing for September 24, 2007 in consideration of a Temporary Property Tax Exemption for non‐profit housing organizations 9 /6 /2007 Resolution 2007‐365 Appointment of William Matt as City Council representative to serve on the City of Lansing/Charter Township of Lansing Liaison Committee regarding the extension of a sanitary sewer 9 /10/2007 Resolution 2007‐366 Tribute; Stanley Levandowski, Sr. 9 /10/2007 Resolution 2007‐367 Tribute; Joe Wald on his retirement from Sparrow Health System 9 /10/2007 Resolution 2007‐368 Appointment of Wes Thorp to the Board of Ethics for a Third Ward Term to Expire June 30, 2011 9 /10/2007 Resolution 2007‐369 Setting a Public Hearing for September 24, 2007 in consideration of PRD‐ 1‐2006; 5300 Block of Wise Rd. Petition for Planned Residential Development filed by Lansing Church of God/New Faith Gardens, LLC 9 /10/2007 Resolution 2007‐370 Setting a Public Hearing for October 1, 2007 in consideration of SLU‐2‐ 2007; 3215 W. Mt. Hope Ave., Special Land Use Permit to allow for a Telecommunications Tower 9 /10/2007 Resolution 2007‐371 Setting a Public Hearing for October 1, 2007 in consideration of PRD‐2‐ 2007; Vacant land on the west end of Hunter’s Ridge Dr., Petition for Planned Residential Development filed by DuRay Development, LLC for the purpose of constructing 123 single family 9 /10/2007 Resolution 2007‐372 Requiring the owners of property located at 310 Haag Ct. to Make Safe or Demolish their property within thirty days of September 10, 2007 9 /10/2007 Resolution 2007‐373 Requiring the owners of property located at 200 Huron St. to Make Safe or Demolish their property within thirty days of September 10, 2007 9 /10/2007 Resolution 2007‐374 Requiring the owners of property located at 1520 Ballard St. to Make Safe or Demolish their property within sixty days of September 10, 2007 9 /10/2007 Resolution 2007‐375 Recommending Adoption of Z‐2‐2007; 6040 S. Martin Luther King Jr. Blvd., Besco Water Treatment, Inc., providing for rezoning from “A” Residential to “E‐2” Local Shopping District 9 /10/2007 Resolution 2007‐376 Recommending Adoption of Z‐3‐2007; Vacant Lot east of 401 Fenton St., Frazier Builders, providing for rezoning from “F” Commercial to “A” Residential 9 /10/2007 Resolution 2007‐377 Recommending a Public Hearing to determine if 1013 Prospect St. is a public nuisance under Chapter 630 of the Codified Ordinance 9 /10/2007 Resolution 2007‐378 Introduction of Z‐4‐2007; Vacant Lot, Trudy Ln., Petition for rezoning from “A” Residential District to “C” Residential District filed by Robert Beagan for the purpose of constructing a duplex and setting a Public Hearing for October 1, 2007

Page 59 of 340 Adopted Date Type Number Description 9 /10/2007 Resolution 2007‐379 Introduction of Z‐6‐2007; Vacant land on the west end of Hunter’s Ridge Dr., Petition for rezoning from “CUP” Community Unit Plan to “A” Residential District filed by DuRay Development, LLC for the purpose of constructing 123 single family detached condom 9 /10/2007 Zoning O2530 Adoption of Z‐2‐2007; 6040 S. Martin Luther King Jr. Blvd., Besco Water Ordinance Treatment, Inc., providing for rezoning from “A” Residential to “E‐2” Local Shopping District 9 /10/2007 Zoning O2531 Adoption of Z‐3‐2007; Vacant Lot east of 401 Fenton St., Frazier Builders, Ordinance providing for rezoning from “F” Commercial to “A” Residential 9 /17/2007 Resolution 2007‐380 Tribute; Recognition of the Annual International Day of Peace 9 /17/2007 Resolution 2007‐381 Appropriation of Community Funding to Westside Neighborhood Association for their Back‐n‐the‐Day Picnic 9 /17/2007 Resolution 2007‐383 Transfer of Funds; Police Administration, Problem Solving Overtime 9 /24/2007 Resolution 2007‐384 Setting a Public Hearing for October 22, 2007 in consideration of Brownfield Redevelopment Plan #33; The Abigail School for the Blind Redevelopment Project, property located at 715 W. Willow filed by the Lansing Housing Commission 9 /24/2007 Resolution 2007‐385 Setting a Public Hearing for October 22, 2007 in consideration of Brownfield Redevelopment Plan #34; The Library School for the Blind Redevelopment Project, property located at 600 Maple St. filed by the Greater Lansing Housing Coalition 9 /24/2007 Resolution 2007‐386 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to the International Association of Heat & Frost Insulators Retirement Trust Plan for property located at 906 Terminal Rd. 9 /24/2007 Resolution 2007‐387 Requiring the owners of property located at 1237 Allen St. to Make Safe or Demolish their property within thirty days of September 24, 2007 9 /24/2007 Resolution 2007‐388 Requiring the owners of property located at 907 S. Holmes St. to Make Safe or Demolish their property within thirty days of September 24, 2007 9 /24/2007 Resolution 2007‐389 Requiring the owners of property located at 2212 Stirling Ave. to Make Safe or Demolish their property within sixty days of September 24, 2007 9 /24/2007 Resolution 2007‐390 Public Improvement IV; Sidewalk Repair for an area bounded by Oakland Avenue, North Washington Avenue, Willow St., North Grand River Ave. and Seymour Ave. and also the south side of Ionia St. from N. Martin Luther King Jr. Blvd. to Pine St., excepting all 9 /24/2007 Resolution 2007‐391 Setting a Public Hearing for October 8, 2007 in consideration of Public Improvement II/III; Curb and Gutter, Storm Sewer for all lands fronting on Picardy Street from Miller Road to Bliesener Street, excepting all public streets and alleys and other lands 10/1 /2007 Resolution 2007‐392 Memorializing Congress to enact House Bill 808 to create a United States Department of Peace and Nonviolence 10/1 /2007 Resolution 2007‐393 Pre‐approval of outside legal counsel for the City of Lansing 10/8 /2007 Resolution 2007‐394 Approval of the Tri‐County Office on Aging Area Plan for Fiscal Year 2008

Page 60 of 340 Adopted Date Type Number Description 10/8 /2007 Resolution 2007‐395 Sale of Surplus Property; Mt. Hope Cemetery Perimeter Fencing Sections 10/8 /2007 Resolution 2007‐396 Recommending Adoption of Z‐4‐2007; Vacant Lot, Trudy Ln., Petition for rezoning from “A” Residential District to “C” Residential District filed by Robert Beagan for the purpose of constructing a duplex 10/8 /2007 Resolution 2007‐397 Recommending a Public Hearing to determine if 709 W. Saginaw St. is a public nuisance under Chapter 630 of the Codified Ordinance 10/8 /2007 Resolution 2007‐398 Recommending Adoption of an Ordinance of the City of Lansing to amend Chapter 8, Sections 890.01, 890.02 and 890.03 of the Lansing Codified Ordinances by bringing them into conformity with MCL 211.7u and to provide guidelines for poverty exemption eligibi 10/8 /2007 Ordinance O1124 Adoption of an Ordinance of the City of Lansing to amend Chapter 8, Sections 890.01, 890.02 and 890.03 of the Lansing Codified Ordinances by bringing them into conformity with MCL 211.7u and to provide guidelines for poverty exemption eligibility for prin 10/8 /2007 Zoning O2532 Adoption of Z‐4‐2007; Vacant Lot, Trudy Ln., Petition for rezoning from Ordinance “A” Residential District to “C” Residential District filed by Robert Beagan for the purpose of constructing a duplex 10/15/2007 Resolution 2007‐399 Tribute; Back‐N‐The‐Day Picnic 10/15/2007 Resolution 2007‐400 Tribute; Welcoming the Otsu City Council 10/15/2007 Resolution 2007‐401 Setting a Show Cause Hearing for November 12, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1120 N. Walnut St. 10/15/2007 Resolution 2007‐402 Setting a Show Cause Hearing for November 12, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 835 May St. 10/15/2007 Resolution 2007‐403 Recognition of non‐profit status filed by Cody Goul of Capital Foundation for Arts and Culture located at 2025 Sunnyside Ave. 10/15/2007 Resolution 2007‐404 Recognition of nonprofit status filed by Zoe M. Wilcox, President of Michigan Foundation for Education Leadership located at 1001 Centennial Way 10/15/2007 Resolution 2007‐405 Recognition of nonprofit status filed by Leslie Donaldson, Executive Director of the Arts Council of Greater Lansing, Inc. located at 425 S. Grand Ave. 10/15/2007 Resolution 2007‐406 Claim Denial; Robert Plesscher for property located at 1012 W. Genesee St. 10/15/2007 Resolution 2007‐407 Transfer of Funds; Home Fund, Building Rehabilitation and Miscellaneous Operating 10/15/2007 Resolution 2007‐408 Grant Acceptance; Michigan State Housing Development Authority 10/15/2007 Resolution 2007‐409 Budget Policies and Priorities for Fiscal Year 2009 10/15/2007 Resolution 2007‐410 Setting an Evidentiary Public Hearing for November 8, 2007 to determine if 709 W. Saginaw St. is a public nuisance under Chapter 630 of the Codified Ordinance

Page 61 of 340 Adopted Date Type Number Description 10/15/2007 Resolution 2007‐411 Recommending Adoption of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, readopting the codified ordinances of the City of Lansing 10/15/2007 Ordinance O1125 Adoption of an Ordinance to Amend the Code of Ordinances of the City of Lansing, MI, readopting the codified ordinances of the City of Lansing 10/22/2007 Resolution 2007‐412 Denial of PRD‐2‐2007; Vacant land on the west end of Hunter’s Ridge Dr., Petition for Planned Residential Development filed by DuRay Development, LLC for the purpose of constructing 123 single family detached condominium units 10/22/2007 Resolution 2007‐413 Setting a Public Hearing for November 19, 2007 in consideration of IDD‐2‐ 2007, Application for Industrial Development District (IDD) filed by S&S Die Company for property located at 2727 Lyons Ave. 10/22/2007 Resolution 2007‐414 Setting a Public Hearing for November 19, 2007 in consideration of the transfer of IFT‐01‐07 from 312 Spring St. to 2727 Lyons Ave.; Application for an Industrial Facilities Tax Exemption Certificate filed by S & S Die Company 10/22/2007 Resolution 2007‐415 Setting a Public Hearing for November 19, 2007 in consideration of SLU‐3‐ 2007; 209 N. Walnut St., request for a Special Land Use Permit filed by Samina Shahabuddin to utilize a portion of the building at 209 N. Walnut St. for church services 10/22/2007 Resolution 2007‐416 Setting a Public Hearing for November 19, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District Application filed by The Gillespie Company, L.L.C. on behalf of Michigan Avenue Investors, LLC for property located at 1609‐1615 E. 10/22/2007 Resolution 2007‐417 Denial of SLU‐2‐2007; 3215 W. Mt. Hope Ave., Special Land Use Permit to allow for a Telecommunications Tower 10/22/2007 Resolution 2007‐418 Setting a Public Hearing for October 29, 2007 in consideration of IFT‐02‐ 07; 2320 N. Grand River Ave., Application for an Industrial Facilities Tax Exemption Certificate filed by Five After LLC 10/22/2007 Resolution 2007‐419 Setting a Public Hearing for November 19, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the cont 10/22/2007 Resolution 2007‐420 Setting a Public Hearing for November 19, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the cont 10/22/2007 Resolution 2007‐421 Setting a Public Hearing for November 19, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the cont 10/22/2007 Resolution 2007‐422 Setting a Public Hearing for November 19, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the cont

Page 62 of 340 Adopted Date Type Number Description 10/22/2007 Resolution 2007‐423 Setting a Public Hearing for November 19, 2007 in consideration of a Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the cont 10/22/2007 Resolution 2007‐424 Public Improvement I; Curb and Gutter and necessary storm drainage improvements for Bliesener St. from west of Picardy St. to Pheasant Ave., excepting all public streets and alleys and other lands deemed not benefited 10/22/2007 Resolution 2007‐425 Public Improvement IV; Curb and Gutter, Storm Sewer for all lands fronting on Picardy St. from Miller Rd. to Bliesener St., excepting all public streets and alleys and other lands deemed not benefited 10/22/2007 Resolution 2007‐426 Recommending the creating of a comprehensive plan for the location of cell phone towers 10/22/2007 Resolution 2007‐427 Introduction of Z‐7‐2007; 1030 S. Holmes St., a request filed by Spartan Internet Consulting Corporation for rezoning from “B” Residential to “D‐ 1” Professional Office District to permit the conversion of the former Holmes Street School to offices for Spa 10/29/2007 Resolution 2007‐428 Rescheduling a Show Cause Hearing for November 26, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1120 N. Walnut St. 10/29/2007 Resolution 2007‐429 Rescheduling a Show Cause Hearing for November 26, 2007 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 835 May St. 10/29/2007 Resolution 2007‐430 Setting a Public Hearing for November 26, 2007 in consideration of the proposed sale of the Parking Lot 18 property in the 200 block of S. Grand Ave. 10/29/2007 Resolution 2007‐431 Setting a Public Hearing for November 26, 2007 in consideration of the proposed sale of the South Grand Parking Ramp in the 100 and 200 blocks of S. Grand Ave. 10/29/2007 Resolution 2007‐432 Tribute; Congratulating Tom Malvetis on his 85th birthday 10/29/2007 Resolution 2007‐433 Tribute; Congratulating Reverend Lester D. Stone on his 25th Pastoral Anniversary 10/29/2007 Resolution 2007‐434 Claim Denial; Nik Cascarilla for property located at 501 S. Pennsylvania Ave. 10/29/2007 Resolution 2007‐435 Claim Settlement; Troy Clarke for property located at 1213 Climax St. 10/29/2007 Resolution 2007‐436 Claim Denial and Offer to Reduce; Sheryl Corner for property located at 1616 Beal Ave. 10/29/2007 Resolution 2007‐437 Transfer of Funds; Police Administration, Problem Solving Overtime 10/29/2007 Resolution 2007‐438 Confirmation of Appointment; Edward Benson to the Police and Fire Retirement Board of Trustees for a Term to Expire June 30, 2010 10/29/2007 Resolution 2007‐439 IFT‐02‐07; 2320 N. Grand River Ave., Industrial Facilities Tax Exemption Certificate to Five After LLC

Page 63 of 340 Adopted Date Type Number Description 10/29/2007 Resolution 2007‐440 Introduction of an Ordinance of the City of Lansing to amend Chapter 10, Section 1026.07 of the Lansing Codified Ordinances by providing that interest on installment payments for Special Assessments shall be determined by Resolution of City Council, for a 11/5 /2007 Resolution 2007‐441 Installation of raised crosswalks on Lindbergh Dr. at Pershing Ave. 11/5 /2007 Resolution 2007‐442 Grant Application; Michigan Transportation Economic Development Fund

11/5 /2007 Resolution 2007‐443 Tribute; William H. Gabel for his accomplishments in the promotion of Polish heritage in Lansing and his devotion to the Lansing community 11/5 /2007 Resolution 2007‐444 Approval of a Fireworks Display license filed by Roger Bonney on behalf of Night Magic Displays for Silver Bells in the City on November 16, 2007 11/5 /2007 Resolution 2007‐445 Introduction of an Ordinance of the City of Lansing for a Proposed Zoning Ordinance Amendment for Conditional Zoning, and setting a Public Hearing for November 26, 2007 11/5 /2007 Resolution 2007‐446 Renaissance Zone; 213, 217, 219 & 221 S. Grand Ave. and Lot 18, City Club Tower 11/15/2007 Resolution 2007‐447 Approval of Brownfield Redevelopment Plan #33; The Abigail School for the Blind Redevelopment Project 11/15/2007 Resolution 2007‐448 Approval of Brownfield Redevelopment Plan #34; The Library School for the Blind Redevelopment Project 11/15/2007 Resolution 2007‐449 Setting a Public Hearing for December 3, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District Application filed by Zander Management, for property located at 309 Clinton St. 11/15/2007 Resolution 2007‐450 Setting a Public Hearing for December 3, 2007 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District Application filed by Spartan Internet Consultants for property located at 1030 S. Holmes St. 11/15/2007 Resolution 2007‐451 Recognition of nonprofit status to Addiction Relief & Supported Recovery, Inc. located at 2600 Forest Rd. 11/15/2007 Resolution 2007‐452 Designating property located at 709 W. Saginaw St. as a public nuisance under the provisions of Chapter 630 of the Code of Ordinances 11/15/2007 Resolution 2007‐453 Introduction of Z‐5‐2007; 600 S. Capitol Ave., a request filed by AnnaBelle & Associates, Inc. for rezoning from “D‐1” Professional Office District to “F ‐1” Commercial District to construct an addition to the building, improve the parking area and establi 11/15/2007 Resolution 2007‐454 Introduction of an Ordinance of the city of Lansing, Michigan, to add chapter 1023 et seq, of the Lansing codified ordinances to promote and protect the public health, safety and welfare and exercise reasonable control over the public right‐of‐way by regu 11/19/2007 Resolution 2007‐455 Tribute; Ann Wilson for her contributions to the City of Lansing 11/26/2007 Resolution 2007‐456 Establishment of IDD‐2‐2007, Industrial Development District (IDD) for property located at 2727 Lyons Ave.

Page 64 of 340 Adopted Date Type Number Description 11/26/2007 Resolution 2007‐457 Transfer of IFT‐01‐07 from 312 Spring St. to 2727 Lyons Ave.; Industrial Facilities Tax Exemption Certificate to S & S Die Company 11/26/2007 Resolution 2007‐458 Confirmation of Appointment of Grant Hilts to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2008 11/26/2007 Resolution 2007‐459 SLU‐3‐2007; 209 N. Walnut St., Special Land Use Permit to utilize a portion of the building at 209 N. Walnut St. for church services 11/26/2007 Resolution 2007‐460 Issuance of Neighborhood Enterprise (NEZ) Zone Certificate to API Bull on the Boulevard, LLC for property located at 203/205 S. Washington Sq. 11/26/2007 Resolution 2007‐461 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District located at 1609‐1615 E. Michigan Ave. 11/26/2007 Resolution 2007‐462 Setting a Public Hearing for December 3, 2007 in consideration of Neighborhood Enterprise Zone (NEZ) #22 – Kalamazoo Corridor; Cedar Street to the West; Hosmer street to the East; the north line of parcels from 33‐01‐01‐16‐427 on the east and 33‐01‐01‐15‐ 11/26/2007 Resolution 2007‐463 Establishment of Neighborhood Enterprise Zone (NEZ) #21 for the Riverbend/ Whitehall property bounded by Main St. to the north, the Grand River to the south, Townsend St. to the west and the east line of parcel 33‐01‐01‐21‐203‐903 11/26/2007 Resolution 2007‐464 Setting a Public Hearing for December 3, 2007 in consideration of PPE‐01‐ 07; 5400 Aurelius Rd., Application for Exemption of New Personal Property filed by Barnes Aerospace 11/26/2007 Resolution 2007‐465 Confirmation of Appointment of Jean Capriotti as Adult Probation and Business Community Representative to the Ingham County/City of Lansing Community Corrections Advisory Board 11/26/2007 Resolution 2007‐466 Confirmation of Appointment of Stephanie Musser as Adult Probation and Business Community Representative to the Ingham County/City of Lansing Community Corrections Advisory Board 11/26/2007 Resolution 2007‐467 TCO 07‐058; Installation of a yield sign on Madison St. at the intersection of Sycamore St. 11/26/2007 Resolution 2007‐468 Confirmation of Reappointment of Cynthia Bowen to the Lansing Entertainment and Public Facilities Authority for a Term to Expire June 30, 2011 11/26/2007 Resolution 2007‐469 Confirmation of Reappointment of Ellen Jeffries to the Lansing Entertainment and Public Facilities Authority for a Term to Expire June 30, 2011 11/26/2007 Resolution 2007‐470 Confirmation of Appointment of Farhan Bhatti to the Principal Shopping District Board of Directors Downtown Adjoining Neighborhood for a Term to Expire June 30, 2009 11/26/2007 Resolution 2007‐471 Confirmation of Appointment of Vince Villegas to the Principal Shopping District Board of Directors for a Term to Expire June 30, 2010 11/26/2007 Resolution 2007‐472 Fiscal Year 2007 Final Year End Budget Amendments 11/26/2007 Resolution 2007‐473 Carry Forwards Reappropriated from FY 2007 to FY 2008

Page 65 of 340 Adopted Date Type Number Description 11/26/2007 Resolution 2007‐474 Transfer of Funds; State/Federal Programs, P.A. 302 to support training for the Police Department 11/26/2007 Resolution 2007‐475 Transfer of Funds; Capital Projects Fund, Cable Public, Education, and Government (P.E.G.) Access Fee Expenditures, Contractual Services & Equipment Capital Improvement Fund, P.E.G. fees 11/26/2007 Resolution 2007‐476 Confirmation of Appointment of Jerry Ambrose to the Local Development Finance Authority for a Term to Expire June 30, 2009 11/26/2007 Resolution 2007‐477 Recommending Adoption of Z‐7‐2007; 1030 S. Holmes St., Petition for rezoning from “B” Residential to “D‐1” Professional Office District 11/26/2007 Resolution 2007‐478 Recommending Adoption of an Ordinance of the city of Lansing, Michigan, to add chapter 1023 et seq, of the Lansing codified ordinances to promote and protect the public health, safety and welfare and exercise reasonable control over the public right‐of‐wa 11/26/2007 Resolution 2007‐479 Introduction of an Ordinance of the City of Lansing to amend Chapter 294, Section 294.02(c) of the Lansing Codified Ordinances to authorize the Mayor to designate a person to act on his behalf as a member of the Police and Fire Retirement System Board, an 11/26/2007 Resolution 2007‐480 Introduction of an Ordinance of the City of Lansing to amend Chapter 292, Section 292.04 of the Lansing Codified Ordinances to authorize the Mayor to designate a person to act on his behalf as a member of the Employees’ Retirement System Board, and settin 11/26/2007 Ordinance O1126 Adoption of an Ordinance of the city of Lansing, Michigan, to add chapter 1023 et seq, of the Lansing codified ordinances to promote and protect the public health, safety and welfare and exercise reasonable control over the public right‐of‐way by regulati 11/26/2007 Zoning O2533 Adoption of Z‐7‐2007; 1030 S. Holmes St., a request filed by Spartan Ordinance Internet Consulting Corporation for rezoning from “B” Residential to “D‐ 1” Professional Office District to permit the conversion of the former Holmes Street School to offices for Spartan 12/3 /2007 Resolution 2007‐481 Tribute; Congratulating Hill's Home Cured Cheese on their 46th Anniversary 12/3 /2007 Resolution 2007‐482 Confirmation of Appointment of Frank Lain to the Board of Water and Light Commissioners for a 3rd Ward Term to Expire June 30, 2011 12/3 /2007 Resolution 2007‐483 Confirmation of Appointment of Tony DeLuca to the Board of Water and Light Commissioners for an At‐Large Term to Expire June 30, 2010 12/3 /2007 Resolution 2007‐484 Confirmation of Appointment of James Marshall, Jr. to the Board of Public Service for a 1st Ward Term to Expire June 30, 2009 12/3 /2007 Resolution 2007‐485 Confirmation of Appointment of Joan Nelson to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2012 12/3 /2007 Resolution 2007‐486 Confirmation of Appointment of Don LeDuc to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2012

Page 66 of 340 Adopted Date Type Number Description 12/3 /2007 Resolution 2007‐487 Confirmation of Appointment of Brian Huggler to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2014 12/3 /2007 Resolution 2007‐488 Confirmation of Appointment of Marilyn Plummer to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2012 12/3 /2007 Resolution 2007‐489 Confirmation of Appointment of Thomas Hay to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2008 12/3 /2007 Resolution 2007‐490 Confirmation of Reappointment of Linda Sims to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2011 12/3 /2007 Resolution 2007‐491 Confirmation of Reappointment of Robert Noordhoek to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2008 12/3 /2007 Resolution 2007‐492 Confirmation of Reappointment of Sandra Kowalk to the Board of Police Commissioners for a 3rd Ward Term to Expire June 30, 2011 12/3 /2007 Resolution 2007‐493 Confirmation of Appointment of Terry Carella to the Principal Shopping District for a Business Term to Expire June 30, 2009 12/3 /2007 Resolution 2007‐494 Confirmation of Appointment of Stacey Wallace to the Principal Shopping District for a Business Owner Term to Expire June 30, 2008 12/3 /2007 Resolution 2007‐495 Confirmation of Appointment of Jessica Yorko to the Board of Public Service for an At‐Large Term to Expire June 30, 2009 12/3 /2007 Resolution 2007‐496 Confirmation of Appointment of Georgina Nelson to the Planning Board for a Term to Expire October 1, 2012 12/3 /2007 Resolution 2007‐497 Confirmation of Appointment of Paul Carrier to the Parks Board for a 3rd Ward Term to Expire June 30, 2011 12/3 /2007 Resolution 2007‐498 Confirmation of Appointment of Beth Graham to the Planning Board for a Term to Expire June 30, 2010 12/3 /2007 Resolution 2007‐499 Confirmation of Appointment of Kathy Tobe to the Planning Board for a 3rd Ward Term to Expire June 30, 2011 12/3 /2007 Resolution 2007‐500 Confirmation of Reappointment of Stuart Wilson to the Capital Area District Library Board of Directors for a Term to Expire April 15, 2011 12/3 /2007 Resolution 2007‐501 Setting a Public Hearing for January 7, 2008 in consideration of ACT‐4‐07; Groesbeck Drain, Disposition of BWL Property 12/3 /2007 Resolution 2007‐502 Approval of the Lansing City Council Meeting Schedule for 2008 12/3 /2007 Resolution 2007‐503 Expression of Opposition to Right to Work Laws 12/3 /2007 Resolution 2007‐504 Project Labor Agreement for CSO 2008/2009 Construction Season 12/3 /2007 Resolution 2007‐505 Claim Denial and Offer to Reduce; Reuben Levinsohn and Matthew Perry, R.A.M. Properties of Lansing, L.L.C. for property located at 1606 Herbert St. 12/3 /2007 Resolution 2007‐506 Claim Denial and Offer to Reduce; Stan Pastuszka for property located at 406 S. Magnolia Ave.

Page 67 of 340 Adopted Date Type Number Description 12/3 /2007 Resolution 2007‐507 Appropriation of Community Funding to Sagamore Hill Neighborhood Association for their Christmas party to be held December 12, 2007 12/3 /2007 Resolution 2007‐508 Appropriation of Community Funding to Capital City African American Cultural Association for their Capital City African American Cultural Parade and Family Festival held August 4, 2007 12/3 /2007 Resolution 2007‐509 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the contractor to work Monday through Friday from 8:00 a.m. to 10:00 p.m. and Saturdays fro 12/3 /2007 Resolution 2007‐510 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the contractor to work Monday through Friday from 8:00 p.m. to 10:00 p.m. from June 13 to S 12/3 /2007 Resolution 2007‐511 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the contractor to work Monday through Friday from 8:00 p.m. to 10:00 p.m. from June 13 to S 12/3 /2007 Resolution 2007‐512 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the contractor to work Monday through Friday from 8:00 p.m. to 10:00 p.m. and Saturdays fro 12/3 /2007 Resolution 2007‐513 Notice of Intent to Issue Limited Tax General Obligation Bonds (LTGO) for Phase IV, Segment 5, of the Combined Sewer Overflow (CSO) Program

12/3 /2007 Resolution 2007‐514 Transfer of Funds; Police Administration Donations and South Precinct Repair and Maintenance 12/3 /2007 Resolution 2007‐515 Grant Application; Parks and Recreation Department for Access to Recreation Grant 12/3 /2007 Resolution 2007‐516 Recommending adoption of an Ordinance of the City of Lansing to amend Chapter 10, Section 1026.07 of the Lansing Codified Ordinances by providing that interest on installment payments for Special Assessments shall be determined by Resolution of City Counc 12/3 /2007 Ordinance O1127 Adoption of an Ordinance of the City of Lansing to amend Chapter 10, Section 1026.07 of the Lansing Codified Ordinances by providing that interest on installment payments for Special Assessments shall be determined by Resolution of City Council, for a per 12/10/2007 Resolution 2007‐517 Tribute; Recognition of students from Lansing School District’s Wainwright Leadership Magnet Academy 12/10/2007 Resolution 2007‐518 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 309 Clinton St. for Zander Management 12/10/2007 Resolution 2007‐519 PPE‐01‐07; 5400 Aurelius Rd., Exemption of New Personal Property for Barnes Aerospace

Page 68 of 340 Adopted Date Type Number Description 12/10/2007 Resolution 2007‐520 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 1030 S. Holmes St. for Spartan Internet Consultants 12/10/2007 Resolution 2007‐521 Objection to the transfer of titles to the City of Lansing for 2007 Tax Foreclosed Properties 12/10/2007 Resolution 2007‐522 Setting a Public Hearing for January 7, 2008 in consideration of ACT‐17‐ 2007; 500 block of E. Kalamazoo St. and the 200 block of S. Cedar St., the Kalamazoo Gateway Project 12/10/2007 Resolution 2007‐523 Denial of Amendment to SLU‐3‐2006; 900 Block of N. Larch St. (Vacant Lot), Petition for a Special Land Use to allow for construction of a 4‐unit residential townhouse building 12/10/2007 Resolution 2007‐524 Setting a Public Hearing for January 7, 2008 in consideration of Brownfield Redevelopment Plan #36, Kalamazoo Gateway Brownfield Project 12/10/2007 Resolution 2007‐525 ACT‐16‐2007; west of the 1600 block of N. Larch St., a request filed by the Lansing Board of Water and Light ‐ Sale of Surplus Property located west of the 1600 block of N. Larch St. 12/10/2007 Resolution 2007‐526 Transfer Ownership of 2007 B‐Hotel Licensed Business with Dance Permit, located at 3121 E. Grand River Ave., Lansing, MI 48912, Ingham County, from Lansing Hotel Management Company, Inc. to Windson, Inc. 12/10/2007 Resolution 2007‐527 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to permit the contractor to work Monday through Friday from 8:00 p.m. to 10:00 p.m. and Saturdays fro 12/10/2007 Resolution 2007‐528 Requiring the owners of property located at 1120 N. Walnut St. to Make Safe or Demolish their property within thirty days of December 10, 2007 12/10/2007 Resolution 2007‐529 Transfer of Funds; Police Administration Donations, Radio Lab Miscellaneous Operating 12/10/2007 Resolution 2007‐530 Transfer of Funds; State & Federal Programs, Police ‐CARE ‐ “Power of We” Miscellaneous Operating 12/10/2007 Resolution 2007‐531 Transfer of Funds; State & Federal Programs, Automobile Theft Prevention Authority Grant 12/10/2007 Resolution 2007‐532 Transfer of Funds; State & Federal Programs, VOCA‐CARE Grant Project 12/10/2007 Resolution 2007‐533 Transfer of Funds; State & Federal Programs, Emergency Management Citizen Corps Program 12/10/2007 Resolution 2007‐534 Claim Settlement; Workers Compensation Claim #WC04001348001 12/10/2007 Resolution 2007‐535 Tribute; Roland Starr for his goals and accomplishments 12/10/2007 Resolution 2007‐536 Confirmation of Appointment of Tina Houghton to the Park Board for an At‐Large Term to Expire June 30, 2011 12/10/2007 Resolution 2007‐537 Confirmation of Appointments of Joan Finken, Faron Supanich‐Goldner, and Harold Leeman to the Michigan Avenue Corridor Improvement Exploratory Committee for Terms to Expire December 10, 2008

Page 69 of 340 Adopted Date Type Number Description 12/10/2007 Resolution 2007‐538 Sale of the South Grand Parking Ramp in the 100 and 200 blocks of S. Grand Ave. 12/10/2007 Resolution 2007‐539 Sale of the Parking Lot 18 property in the 200 block of S. Grand Ave. 12/10/2007 Resolution 2007‐540 Confirmation of Appointment of Charles Mickens to the Lansing Entertainment and Public Facilities Authority for an At‐Large Term to Expire June 30, 2009 12/10/2007 Resolution 2007‐541 Scheduling a City Council Meeting for Monday, December 17, 2007 12/10/2007 Resolution 2007‐542 Transfer of Funds; Internal Audit, laptop and docking station 12/10/2007 Resolution 2007‐543 Recommending adoption of the Conditional Zoning Ordinance Amendment 12/10/2007 Resolution 2007‐544 Introduction of Z‐12‐2007; 500 block of E. Kalamazoo St. and the 200 block of S. Cedar St., a request filed by the City of Lansing Planning and Neighborhood Development Department and The Lenawee Company to rezone property located in the 500 block of E. K 12/10/2007 Resolution 2007‐545 Introduction of Z‐9‐2007; 1242 Allen St., a request filed by Steven Bacon to rezone the property located at 1242 Allen St. from “B” Residential District to “C” Residential District to bring the duplex at this location into compliance with the Zoning Ordin 12/10/2007 Resolution 2007‐546 Introduction of Z‐8‐2007; 5920 S. Martin Luther King, Jr. Blvd., a request filed by Ronald Kinney to rezone the property at 5920 S. Martin Luther King, Jr. Blvd. from “A” Residential District to “E‐2” Local Shopping District to bring the commercial buildi 12/10/2007 Resolution 2007‐547 Introduction of Z‐10‐2007; 1342 N. Walnut St., a request filed by Ahmed Assaf to rezone the property located at 1342 N. Walnut St. from “B” Residential District to “C” Residential District so that the building at this location could be used as a duplex, a 12/10/2007 Resolution 2007‐548 Introduction of Z‐11‐2007; 1441 Lyons Ave. and 809 Baker St., a request filed by Cynthia Pattison and the Greater Lansing Housing Coalition to rezone the properties located at 1441 Lyons Ave. and 809 Baker St. from “F” Commercial District to “A” Residenti 12/10/2007 Ordinance O1128 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1240, Section 1240.04 of the Lansing Codified Ordinances to permit a land owner to offer specific land use conditions as a condition of rezoning pursuant to the Michigan Zoning Enabling Act, 12/17/2007 Resolution 2007‐549 Tribute; Bill Matt for his dedicated service to the City of Lansing 12/17/2007 Resolution 2007‐550 Tribute; Harold Leeman for his 12 years of dedicated service to the City of Lansing 12/17/2007 Resolution 2007‐551 Establishment of a South Side Community Center at the Hill Center for Academics and Technology 12/17/2007 Resolution 2007‐552 Requesting the Public Service Department to request a waiver from the Michigan Department of Transportation to allow resurfacing only on Northrup St.

Page 70 of 340 Adopted Date Type Number Description 12/17/2007 Resolution 2007‐553 Payment Extension of Special Assessment to Christ United Methodist Church for property locate at 517 W. Jolly Rd. 12/17/2007 Resolution 2007‐554 Tribute; Cora L. Duncan for her contributions to the City of Lansing 12/17/2007 Resolution 2007‐555 Recognition of Non‐Profit status to Franklin Street Community Housing Corporation located at 618 Seymour St. 12/17/2007 Resolution 2007‐556 Transfer of Funds; CDBG Public Improvement‐Capital Outlay/Construction and CDBG Counseling 12/17/2007 Resolution 2007‐557 Amended 2008 Lansing City Council Meeting Schedule 12/17/2007 Resolution 2007‐558 Authorization to sell certain City Council office furniture to Harold J. Leeman, Jr. at a fair‐market price 12/17/2007 Resolution 2007‐559 Recommending adoption of Z‐5‐2007; 600 S. Capitol Ave., a request filed by AnnaBelle & Associates, Inc. for rezoning from “D‐1” Professional Office District to “F‐1” Commercial District 12/17/2007 Resolution 2007‐560 Introduction of an Ordinance of the City of Lansing to amend Chapter 830 of the Lansing Codified Ordinances by creating a new section 830.05A establishing a renewal review process and corresponding application fee and amending sections 830.03, 830.05 and 12/17/2007 Zoning O2534 Adoption of Z‐5‐2007; 600 S. Capitol Ave., a request filed by AnnaBelle & Ordinance Associates, Inc. for rezoning from “D‐1” Professional Office District to “F‐ 1” Commercial District to construct an addition to the building, improve the parking area and establish a 1 /3 /2008 Resolution 2008‐001 Election of President and Vice President of City Council for the Year 2008 1 /3 /2008 Resolution 2008‐002 Setting a Public Hearing for January 14, 2008 in consideration of the proposed sale of 509 E. Kalamazoo St., commonly known as Parking Lot 49 1 /3 /2008 Resolution 2008‐003 Setting a Public Hearing for January 14, 2008 in consideration of the proposed sale of the easterly termini of Ottawa St. and Ionia St. (Ottawa St. Power Station) 1 /14/2008 Resolution 2008‐004 Tribute; Recognition of Dr. Martin Luther King Jr. Commission on their 23rd Annual Luncheon 1 /14/2008 Resolution 2008‐005 Tribute; Recognition of The Pastor’s United of Lansing’s 20th Annual Dr. Martin Luther King, Jr. Celebration Services 1 /14/2008 Resolution 2008‐006 Tribute; City of Lansing’s 27th Annual Martin Luther King Jr. Memorial Observance 1 /14/2008 Resolution 2008‐007 ACT‐4‐07; Groesbeck Drain, Disposition of BWL Property 1 /14/2008 Resolution 2008‐008 Appointment of A’Lynne Robinson to the City of Lansing and Charter Township of Lansing Liaison Committee as City Council Representative 1 /24/2008 Resolution 2008‐009 Setting a Public Hearing for February 4, 2008 in consideration of Act 425 Agreement; Alaiedon Township for Jackson National Life Expansion Project 1 /24/2008 Resolution 2008‐010 Approval of ACT‐14‐06; Groesbeck Drain Easement

Page 71 of 340 Adopted Date Type Number Description 1 /28/2008 Resolution 2008‐011 Act‐20‐2007; Sale of the easterly termini of Ottawa St. and Ionia St. (Ottawa St. Power Station) 1 /28/2008 Resolution 2008‐012 Denial of Z‐10‐2007; 1342 N. Walnut St., a request filed by Ahmed Assaf to rezone the property located at 1342 N. Walnut St. from “B” Residential District to “C” Residential District so that the building at this location could be used as a duplex 1 /28/2008 Resolution 2008‐013 Setting a Public Hearing for February 4, 2008 in consideration of PPE‐02‐ 08; Exemption of New Personal Property filed by XG Sciences, Inc. for property located at 2100 S. Washington Ave. 1 /28/2008 Resolution 2008‐014 Setting a Public Hearing for February 4, 2008 in consideration of PPE‐01‐ 08; Exemption of New Personal Property filed by Spartan Internet Consulting Corp. for property located at 1030 S. Holmes St. 1 /28/2008 Resolution 2008‐015 Setting a Public Hearing for February 11, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate Application filed by Zander Management, for property located at 309 Clinton St. 1 /28/2008 Resolution 2008‐016 Setting Public Hearing in consideration of Z‐9‐2007; 1242 Allen St., a request filed by Steven Bacon to rezone the property located at 1242 Allen St. from “B” Residential District to “C” Residential District to bring the duplexat this location into compliance with the Zoning Ordinance and to construct another duplex on the vacant lot to the south (rescheduling for February 18, 2008) 1 /28/2008 Resolution 2008‐017 Transfer of Funds; State/Federal Programs, Emergency Management CCP Miscellaneous Operating 1 /28/2008 Resolution 2008‐018 Transfer of Funds; Fire Administration, Donations/Contributions 1 /28/2008 Resolution 2008‐019 Transfer of Funds; Police Administration, Donations/Contributions 1 /28/2008 Resolution 2008‐021 Setting a Public Hearing in consideration of Z‐13‐2007; 509 Jason Ct., A request filed by Jeff Deehan to rezone the property located a 509 Jason Ct. from “F” Commercial District to “A” Residential District to make the zoning designation of the property consistent with its single fami 1 /28/2008 Resolution 2008‐022 Setting a Public Hearing in consideration of Z‐14‐2007; Vacant lot west of 517 Baker St., A request filed by the Greater Lansing Housing Coalition to rezone the vacant lot west of 517 Baker St. from “F” Commercial District to “C” Residential District for the purpose of combining the

1 /28/2008 Resolution 2008‐023 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 880 of the Lansing Codified Ordinances to add Section 880.04 to allow city residents to file a written tax appeal with the Board of Review as allowed by MCL 211.30(7), and set 1 /28/2008 Zoning O2535 Adoption of Z‐8‐2007; 5920 S. Martin Luther King, Jr. Blvd., a request filed Ordinance by Ronald Kinney to rezone the property at 5920 S. Martin Luther King, Jr. Blvd. from “A” Residential District to “E‐2” Local Shopping District to bring the commercial building o

Page 72 of 340 Adopted Date Type Number Description 1 /28/2008 Committee 2008‐020 Recommending adoption of Z‐8‐2007; 5920 S. Martin Luther King, Jr. Report Blvd., a request filed by Ronald Kinney to rezone the property at 5920 S. Adopted Martin Luther King, Jr. Blvd. from “A” Residential District to “E‐2” Local Shopping District to bring the commerci 2 /4 /2008 Resolution 2008‐024 Setting a Show Cause Hearing for February 25, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 226 S. Foster Ave. 2 /4 /2008 Resolution 2008‐025 Setting a Show Cause Hearing for February 25, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 433 N. Butler Blvd. 2 /4 /2008 Resolution 2008‐026 Setting a Show Cause Hearing for February 25, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 717 S. Francis Ave. 2 /4 /2008 Resolution 2008‐027 Tribute; Honoring the life of Vivian Stauffer 2 /11/2008 Resolution 2008‐028 Confirmation of Appointment of Tracy Thomas to the Traffic Board for an At‐Large Term to Expire June 30, 2009 2 /11/2008 Resolution 2008‐029 Confirmation of Appointment of Alicia Perez‐Banuet to the Board of Fire Commissioners for an At‐Large Term to Expire June 30, 2011 2 /11/2008 Resolution 2008‐030 Transfer of Funds; BoarsHead Theater 2 /11/2008 Resolution 2008‐031 Update on video surveillance cameras 2 /11/2008 Resolution 2008‐032 Update on the Ingham County 9‐1‐1 Radio System 2 /11/2008 Resolution 2008‐033 Recommending adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 880 of the Lansing Codified Ordinances to add Section 880.04 to allow city residents to file a written tax appeal with the Board of Review as allowed by MCL 211.30(7) 2 /11/2008 Ordinance O1129 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 880 of the Lansing Codified Ordinances to add Section 880.04 to allow city residents to file a written tax appeal with the Board of Review as allowed by MCL 211.30(7) 2 /18/2008 Resolution 2008‐034 Tribute; In memory of Mary Powell 2 /18/2008 Resolution 2008‐035 Tribute; In memory of Doris Austin 2 /18/2008 Resolution 2008‐036 Tribute; In memory of Ollie Carter 2 /18/2008 Resolution 2008‐037 Tribute; Mother Estellar Butler of Pilgrim Rest Baptist Church on her 98th Birthday 2 /18/2008 Resolution 2008‐038 Confirmation of Appointment of Lamar Wilson to the Human Relations and Community Services Board for a 3rd Ward Term to Expire June 30, 2009 2 /18/2008 Resolution 2008‐039 Confirmation of Appointment of Toni Young to the Human Relations and Community Services Board for a 4th Ward Term to Expire June 30, 2011 2 /18/2008 Resolution 2008‐040 Confirmation of Appointment of Mary Ann Prince to the Telecommunications and Cable Advisory Board for a Term to Expire June 30, 2012 Page 73 of 340 Adopted Date Type Number Description 2 /18/2008 Resolution 2008‐041 Confirmation of Appointment of Edwina Marshall to the Human Relations and Community Services Board for an At‐Large Term to Expire June 30, 2011 2 /18/2008 Resolution 2008‐042 Setting a Public Hearing for March 24, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for reconstructing Collins 2 /18/2008 Resolution 2008‐043 Setting a Public Hearing for March 24, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Hoffman Brothers Construction to allow for resurfacing Martin Luther King, Jr. Bl 2 /18/2008 Resolution 2008‐044 Claim Denial, Removal of Lien, and Replacement Compensation; Willie Hobbs for property located at 5017 Conners Ave. 2 /18/2008 Resolution 2008‐045 Expression of disappointment with the Public Safety Radio System 2 /18/2008 Resolution 2008‐046 Transfer of Funds; 9‐1‐1 UPS System Upgrade 2 /18/2008 Resolution 2008‐047 Transfer of Funds; State/Federal Programs, Justice Assistance Grant (JAG)

2 /25/2008 Resolution 2008‐048 Setting a Public Hearing for March 10, 2008 in consideration of Brownfield Redevelopment Plan #38; Ottawa Block Redevelopment 2 /25/2008 Resolution 2008‐049 Setting a Public Hearing for March 10, 2008 in consideration of Brownfield Redevelopment Plan #37a; Cedar Street School located at 1106 N. Cedar St. 2 /25/2008 Resolution 2008‐050 Setting a Public Hearing for March 10, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District filed by Old Town Medical Building, LLC for property located at 1106 N. Cedar St. 2 /25/2008 Resolution 2008‐051 Setting a Public Hearing for March 10, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by Michigan Avenue Investors LLC for property located at 1605, 1609, 1615 E. Michigan Ave. 2 /25/2008 Resolution 2008‐052 Setting a Public Hearing for March 10, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate filed by Spartan Internet Properties LLC for property located at 1030 S. Holmes St. 2 /25/2008 Resolution 2008‐053 PPE‐01‐08; Exemption of New Personal Property for Spartan Internet Consulting Corp. for property located at 1030 S. Holmes St. 2 /25/2008 Resolution 2008‐054 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to Zander Management LLC for property located at 309 Clinton St. 2 /25/2008 Resolution 2008‐055 Public Improvement I/II; Sidewalk Construction along the east side of South Martin Luther King Jr. Blvd. between Edgewood Blvd. and Miller Rd.; Along Edgewood Blvd. between Cedar St. and South Martin Luther King Jr. Blvd.; Along the north side of Georgeto 2 /25/2008 Resolution 2008‐056 Support of Lansing Rotary Club’s Lansing Sesquicentennial coordination efforts 2 /25/2008 Resolution 2008‐057 Recommending approval of Spring Recreational Fees

Page 74 of 340 Adopted Date Type Number Description 2 /25/2008 Resolution 2008‐058 Recommending approval of Special Recreational Fees 2 /25/2008 Resolution 2008‐059 Setting a Public Hearing in consideration of Z‐15‐2007; 111 & 113 Lathrop St., petition to rezone the lots from “F‐1” Commercial District to “D‐1” Professional Office District to bring the single family residential use of the lots into compliance with the Zoning Ordinance, and settin 2 /25/2008 Resolution 2008‐060 Setting a Public Hearing in consideration of Z‐16‐2007; 2619 E. Mt. Hope Ave., a request filed by Jade Management, LLC to rezone the property located at 2619 E. Mt. Hope Ave. from “A” Residential District to “D‐1” Professional Office District to permit the building at this location t 3 /3 /2008 Resolution 2008‐061 Recognition of Non‐Profit Status to Capital Area Youth Sports Association located at 229 S. Cedar St. 3 /3 /2008 Resolution 2008‐062 Recognition of Non‐Profit Status to Capital Area Down Syndrome Association, PO Box 25112 3 /3 /2008 Resolution 2008‐063 Transfer of All Membership Interest In 2007 Class C Licensed Business, Located At 280 E. Edgewood, Lansing, MI 48911, Ingham County, from Texas Roadhouse Property Holdings LLC (A Kentucky Limited Liability Company) to New Member, Texas Roadhouse Holdings 3 /3 /2008 Resolution 2008‐064 Confirmation of appointment of Robert W. Swanson to the Capital Area Transportation Authority for an At‐Large Term to Expire September 20, 2011 3 /3 /2008 Resolution 2008‐065 Transfer of Funds; Police Administration, Problem Solving Overtime 3 /3 /2008 Resolution 2008‐066 Transfer of Funds; State/Federal Programs, Sobriety Court Project 3 /3 /2008 Resolution 2008‐067 Authorization for the issuance and sale of bonds to fund the State Revolving Fund Loan (SRF 5005‐21) eligible component of Phase IV Segment 5 Combined Sewer Overflow (CSO) 3 /3 /2008 Resolution 2008‐068 Approval of Spring Recreational Fees 3 /3 /2008 Resolution 2008‐069 Approval of Special Recreational Fees 3 /3 /2008 Resolution 2008‐070 Confirmation of Appointment of Howard McCaffery to the Retirement Board of Trustees for a Term to Expire June 30, 2009 3 /3 /2008 Resolution 2008‐071 Tribute; Representative Joan Bauer as Honoree of the Annual Susan B. Anthony Birthday Celebration 3 /3 /2008 Resolution 2008‐072 Approval of Board of Water and Light Rules and Procedures 3 /3 /2008 Resolution 2008‐073 Public Improvement I/II; sidewalk on the south side of the roadway on Northrup St. from Washington Ave. to Ceder St. and to construct a 22 foot roadway, curb and gutters, and necessary storm drainage facilities 3 /3 /2008 Resolution 2008‐074 Council support for a fair and equitable lease for the Lansing Boat Club 3 /3 /2008 Zoning O2536 Adoption of Z‐11‐2007; 1441 Lyons Ave. and 809 Baker St., a request filed Ordinance by Cynthia Pattison and the Greater Lansing Housing Coalition to rezone the properties from “F” Commercial District to “A” Residential District to bring the single family residentia

Page 75 of 340 Adopted Date Type Number Description 3 /3 /2008 Committee 2008‐075 Recommending Adoption of Z‐11‐2007; 1441 Lyons Ave. and 809 Baker Report St., a request filed by Cynthia Pattison and the Greater Lansing Housing Adopted Coalition to rezone the properties from “F” Commercial District to “A” Residential District to bring the single fami 3 /10/2008 Resolution 2008‐076 LS‐19‐2007; 1242 Allen Street and Vacant Lot to its south, split off the north 8.35 feet from the vacant lot and add it to the property directly to the north at 1242 Allen 3 /10/2008 Resolution 2008‐077 Establishment of Historic District Study Committee for 217 E. Ottawa Street, Ottawa Street Power Station 3 /10/2008 Resolution 2008‐078 Confirmation of Appointments of Phil Mondro, Gary Scheuren, Mary Toshach and Kara Wood to the Historic District Study Committee for 217 E. Ottawa Street, Ottawa Street Power Station for At‐Large Terms to Expire 180 Days after March 10, 2008 3 /10/2008 Resolution 2008‐079 Approval of Act 425 Agreement; Alaiedon Township for Jackson National Life Expansion Project 3 /10/2008 Resolution 2008‐080 Approval of Jackson National Life Development Agreement 3 /10/2008 Resolution 2008‐081 Denial of Z‐9‐2007; 1242 Allen St., a request filed by Steven Bacon to rezone the property located at 1242 Allen St. from “B” Residential District to “C” Residential District to bring the duplex at this location into compliance with the Zoning Ordinance a 3 /10/2008 Resolution 2008‐082 Setting a Public Hearing for March 24, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act (OPRA) District filed by Woodpecker Investments, LLC for property located at 914 E. Gier St. 3 /10/2008 Resolution 2008‐083 TCO 08‐011; Parking regulations on Pleasant Grove Rd. from REO Rd. to Risdale Ave. 3 /10/2008 Resolution 2008‐084 TCO 08‐012; Parking regulations on Shiawassee St. between Martin Luther King Jr. Blvd. and Sycamore St. 3 /10/2008 Resolution 2008‐085 TCO 07‐063 and 07‐064; Parking regulations on Seymour St. from Ottawa St. to Shiawassee St. 3 /10/2008 Resolution 2008‐086 TCO‐08‐002; Installation of stop signs on Grant Street at the intersection of Pacific Parkway 3 /10/2008 Resolution 2008‐087 Confirmation of Appointment of Katie Olender to the Traffic Board for a 4th Ward Term to Expire June 30, 2011 3 /10/2008 Resolution 2008‐088 Requiring the owners of property located at 433 N. Butler Blvd. to Make Safe or Demolish their property within sixty days of March 10, 2008 3 /10/2008 Resolution 2008‐089 Requiring the owners of property located at 226 S. Foster Ave. to Make Safe or Demolish their property within sixty days of March 10, 2008 3 /10/2008 Resolution 2008‐090 Transfer of Funds; Budget Deficit Elimination Plan 3 /10/2008 Resolution 2008‐091 Proclaiming March 1, 2008 as Public Affairs and Religious Liberty Day 3 /10/2008 Resolution 2008‐092 Expression of support for the name change to Capital Area Airport

Page 76 of 340 Adopted Date Type Number Description 3 /10/2008 Resolution 2008‐095 Introduction of an Ordinance to Amend Chapter 12, Section 1248.03(e), of the Lansing Codified Ordinances by revising the definition of “home occupation” to prohibit the adverse impact upon the surrounding neighborhood of a home occupation, and setting a P 3 /10/2008 Resolution 2008‐096 Introduction of an Ordinance to Amend Chapter 1460 of the Lansing Codified Ordinances by Amending Sections 1460.08, 1460.09, 1460.44, and 1460.46 to establish administrative fees for monitoring residential structures with "Substandard" and "Unsafe" placar 3 /10/2008 Resolution 2008‐097 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 6, Section 696.01, of the Lansing Codified Ordinances by adding exceptions that allow the recreational shooting of certain weapons if properly supervised, and setting a Public 3 /10/2008 Zoning O2537 Adoption of Z‐13‐2007; 509 Jason Ct., A request filed by Jeff Deehan to Ordinance rezone the property located a 509 Jason Ct. from “F” Commercial District to “A” Residential District to make the zoning designation of the property consistent with its single family r 3 /10/2008 Zoning O2538 Adoption of Z‐14‐2007; Vacant lot west of 517 Baker St., A request filed Ordinance by the Greater Lansing Housing Coalition to rezone the vacant lot west of 517 Baker St. from “F” Commercial District to “C” Residential District for the purpose of combining the vaca 3 /10/2008 Committee 2008‐093 Recommending Adoption of Z‐13‐2007; 509 Jason Ct., A request filed by Report Jeff Deehan to rezone the property located a 509 Jason Ct. from “F” Adopted Commercial District to “A” Residential District to make the zoning designation of the property consistent with its si 3 /10/2008 Committee 2008‐094 Recommending Adoption of Z‐14‐2007; Vacant lot west of 517 Baker St., Report A request filed by the Greater Lansing Housing Coalition to rezone the Adopted vacant lot west of 517 Baker St. from “F” Commercial District to “C” Residential District for the purpose of combi 3 /17/2008 Resolution 2008‐098 Tribute; Recognition of Ms. Kasinda Ridi as Junior Miss Michigan 3 /17/2008 Resolution 2008‐099 Tribute; Gier Community Center Floor Hockey Team’s Successful Season 3 /17/2008 Resolution 2008‐100 ACT‐14‐07; 525 Filley St., Vacant Storm Sewer Easement 3 /17/2008 Resolution 2008‐101 Reduction of Ice Cream Peddlers’ background check fees 3 /17/2008 Resolution 2008‐102 Recognition of non‐profit status to Care Free Medical & Dental, Inc. located at 5135 S. Pennsylvania Ave. (Reconsidered on March 24, 2008) 3 /17/2008 Resolution 2008‐103 Confirmation of Appointment of Ann Wilson to the Capital Area Transportation Authority for an At‐Large Term to Expire September 30, 2011 3 /17/2008 Resolution 2008‐104 Tribute; Recognition of Gary Calkins for his dedication and service as a member of the Lansing Board of Water and Light Board of Commissioners

3 /17/2008 Resolution 2008‐105 Tribute; Recognition of Robin Smith for her dedication and service as a member of the Lansing Board of Water and Light Board of Commissioners

Page 77 of 340 Adopted Date Type Number Description 3 /17/2008 Resolution 2008‐106 Tribute; Recognition of Santiago Rios for his dedication and service as a member of the Lansing Board of Water and Light Board of Commissioners

3 /17/2008 Resolution 2008‐107 Setting a Public Hearing for March 31, 2008 in consideration of an Amendment to the Five Year Parks and Recreation Plan 3 /17/2008 Resolution 2008‐108 VETOED ‐ Directing the Mayor and City Attorney to stop eviction proceedings against the Lansing Boat Club Mayor Bernero Vetoed this Resolution on March 20, 2008 3 /17/2008 Resolution 2008‐109 PPE‐02‐08; Exemption of New Personal Property for XG Sciences, Inc. for property located at 2100 S. Washington Ave. 3 /17/2008 Resolution 2008‐110 Introduction of an Ordinance of the City of Lansing to amend Chapter 804, Sections 804.01 and 804.02 of the Lansing Codified Ordinances by adding the definition of a problem alarm, disallowing the self installation of alarm systems, adding a penalty for a 3 /24/2008 Resolution 2008‐102 Recognition of non‐profit status to Care Free Medical, Inc. located at 5135 S. Pennsylvania Ave. (Reconsidered from March 17, 2008 to reflect corporate name) 3 /24/2008 Resolution 2008‐111 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to Spartan Internet Properties LLC for property located at 1030 S. Holmes St.

3 /24/2008 Resolution 2008‐112 Approval of Brownfield Redevelopment Plan #37a; Cedar Street School located at 1106 N. Cedar St. 3 /24/2008 Resolution 2008‐113 Approval of Brownfield Redevelopment Plan #38; Ottawa Block Redevelopment 3 /24/2008 Resolution 2008‐114 ACT‐15‐07; 5330, 5336, 5402, 5404 Wexford Rd., Vacate Daft Drain Easement 3 /24/2008 Resolution 2008‐115 Setting a Public Hearing for April 7, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District Application filed by 3215 S. Penn, LLC for property located at 3215 S. Pennsylvania Ave. 3 /24/2008 Resolution 2008‐116 Setting a Public Hearing for April 7, 2008 in consideration of Brownfield Redevelopment Plan #40; Pointe North Project 3 /24/2008 Resolution 2008‐117 Setting a Public Hearing for April 14, 2008 in consideration of Brownfield Redevelopment Plan #39; Former Ottawa Power Station 3 /24/2008 Resolution 2008‐118 Setting a Public Hearing for April 14, 2008 to consider the City of Lansing Consolidated Strategy and Plan Submission Action Plan (CDBG) for FY 2009 3 /24/2008 Resolution 2008‐119 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for Old Town Medical Building, LLC for property located at 1106 N. Cedar St. 3 /24/2008 Resolution 2008‐120 TCO‐08‐008, TCO‐08‐009 and TCO‐08‐014; Parking regulations along Washington Sq. between Michigan Ave. and Shiawassee St. 3 /24/2008 Resolution 2008‐121 TCO‐08‐015; Lane usage regulation on Clippert St. between Kalamazoo St. and Michigan Ave.

Page 78 of 340 Adopted Date Type Number Description 3 /24/2008 Resolution 2008‐122 Setting a Public Hearing for April 7, 2008 in consideration of Special Assessment Roll No. 21‐08 for Glenburne Commons Grass Cutting and Trash Clean‐up 3 /24/2008 Resolution 2008‐123 Public Improvement I/II; Sidewalk Repair for an area bounded by Jolly Rd., Wainwright Ave., Stillwell Ave. and Jerree St.; Windward Dr. from Waverly Rd. to Sheffield Blvd.; Bayview Ln. from Windward Dr. to Sheffield Blvd., excepting all public streets and 3 /24/2008 Resolution 2008‐124 Approval of Revised Memorandum of Agreement on Phase II Nonpoint Source Pollution Prevention 3 /24/2008 Resolution 2008‐125 Transfer of Funds; Police CARE Program, Donations – Contributions 3 /24/2008 Resolution 2008‐126 Transfer of Funds; Police Administration, Donations – Contributions 3 /24/2008 Resolution 2008‐127 Transfer of Funds; Parks Millage Capital Projects, Land Improvements 3 /24/2008 Resolution 2008‐130 Introduction of an Ordinance to Revise and Amend the Codified Ordinances of the City of Lansing by Amending Chapter 1250, Section 1250.06, to include a minimum lot width requirement for establishing a duplex on property in the “C” Residential Zoning Distr 3 /24/2008 Resolution 2008‐131 Authorization of Matters Related to the Sale of Michigan Transportation Fund Bonds, Series 2008 Limited Tax General Obligation (LTGO) for the 200 and 300 blocks of N. Washington Avenue and Ineligible CSO Projects 3 /24/2008 Resolution 2008‐132 Issuance and Sale of Michigan Transportation Fund Bond, Series 2008 Limited Tax General Obligation (LTGO) for the 200 and 300 blocks of N. Washington Avenue and Ineligible CSO Projects 3 /24/2008 Zoning O2539 Adoption of Z‐15‐2007; 111 & 113 Lathrop St., petition to rezone the lots Ordinance from “F‐1” Commercial District to “D‐1” Professional Office District to bring the single family residential use of the lots into compliance with the Zoning Ordinance 3 /24/2008 Zoning O2540 Adoption of Z‐16‐2007; 2619 E. Mt. Hope Ave., a request filed by Jade Ordinance Management, LLC to rezone the property located at 2619 E. Mt. Hope Ave. from “A” Residential District to “D‐1” Professional Office District to permit the building at this location to be 3 /24/2008 Committee 2008‐128 Recommending Adoption of Z‐15‐2007; 111 & 113 Lathrop St., petition to Report rezone the lots from “F‐1” Commercial District to “D‐1” Professional Adopted Office District to bring the single family residential use of the lots into compliance with the Zoning Ordinance 3 /24/2008 Committee 2008‐129 Recommending Adoption of Z‐16‐2007; 2619 E. Mt. Hope Ave., a request Report filed by Jade Management, LLC to rezone the property located at 2619 E. Adopted Mt. Hope Ave. from “A” Residential District to “D‐1” Professional Office District to permit the building at this l 3 /31/2008 Resolution 2008‐133 Tribute; Emly Horne for her numerous accomplishments and contributions to the City of Lansing and its residents 3 /31/2008 Resolution 2008‐134 Tribute; Michael Burton for his design efforts at General Motors Corporation 3 /31/2008 Resolution 2008‐135 Tribute; Virgie McGowan on her 80th Birthday

Page 79 of 340 Adopted Date Type Number Description 3 /31/2008 Resolution 2008‐136 Claim Denial; Stan Setas Produce Company for property located at 214 E. Reasoner St. 3 /31/2008 Resolution 2008‐137 Claim Denial; MSU Federal Credit Union for property located at 6225 Rosedale Rd. 3 /31/2008 Resolution 2008‐138 Recognition of Non‐Profit Status to Great Lakes Capital Fund Nonprofit Housing Corporation 3 /31/2008 Resolution 2008‐139 Confirmation of Appointment of Jonathon Solis to the Human Relations and Community Service Board for an At‐Large Term to Expire June 30, 2010 3 /31/2008 Resolution 2008‐140 Confirmation of Appointment of Richard Lower to the Human Relations and Community Service Board for an At‐Large Term to Expire June 30, 2012 4 /7 /2008 Resolution 2008‐142 Setting a Show Cause Hearing for April 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 429 Hylewood Ave. 4 /7 /2008 Resolution 2008‐143 Setting a Show Cause Hearing for April 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1507 Donora St. 4 /7 /2008 Resolution 2008‐144 Setting a Show Cause Hearing for April 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 2226 Rheamount Ave. 4 /7 /2008 Resolution 2008‐145 Setting a Show Cause Hearing for April 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 504 S. Hayford Ave. 4 /7 /2008 Resolution 2008‐146 Setting a Show Cause Hearing for April 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1004 Dunlap St. 4 /7 /2008 Resolution 2008‐147 Tribute; Recognition of the 8th Annual Community Role Model Celebration, “We Are About Voting, Every Vote Counts” 4 /7 /2008 Resolution 2008‐148 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to Michigan Avenue Investors LLC for property located at 1605, 1609, 1615 E. Michigan Ave. 4 /7 /2008 Resolution 2008‐149 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for Woodpecker Investments, LLC for property located at 914 E. Gier St. 4 /7 /2008 Resolution 2008‐150 P‐1‐2007; Valencia Blvd., Preliminary Plat to create 10 single family lots on the vacant 2.563 acre parcel of land located at the southwest end of Valencia Blvd. 4 /7 /2008 Resolution 2008‐151 Setting a Public Hearing for April 21, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act (OPRA) District filed by AnnaBelle & Associates, Inc. for property located at 600 S. Capitol Ave.

Page 80 of 340 Adopted Date Type Number Description 4 /7 /2008 Resolution 2008‐152 Setting a Public Hearing for April 21, 2008 in consideration of Brownfield Redevelopment Plan #41; AnnaBelle’s Pet Station located at 600 S. Capitol Ave. 4 /7 /2008 Resolution 2008‐153 Setting a Public Hearing for April 21, 2008 in consideration of IDD‐1‐08; Jackson National Life Expansion Project 4 /7 /2008 Resolution 2008‐154 Confirmation of Appointment of Erica Feinswog to the Traffic Board for an At‐Large Term to Expire June 20, 2011 4 /7 /2008 Resolution 2008‐155 Confirmation of Appointment of Julia Teed to the Traffic Board for a 2nd Ward Term to Expire June 20, 2010 4 /14/2008 Resolution 2008‐156 Tribute; Cesar E. Chavez Commission 13th Annual Celebration 4 /14/2008 Resolution 2008‐157 Tribute; Marta Bobillo on her recognition at the A. Philip Randolph Institute’s 8th Annual Role Model Celebration 4 /14/2008 Resolution 2008‐158 Tribute; Kellie Dean for his contributions to the community and on his recognition at the A. Philip Randolph Institute’s 8th Annual Role Model Celebration 4 /14/2008 Resolution 2008‐159 Tribute; Black Men Incorporated of Greater Lansing for their contributions to the community and on their recognition at the A. Philip Randolph Institute’s 8th Annual Role Model Celebration 4 /14/2008 Resolution 2008‐160 Tribute; Marsheda Ewulomi for her contributions to the community and on her recognition at the A. Philip Randolph Institute’s 8th Annual Role Model Celebration 4 /14/2008 Resolution 2008‐161 Condolences to the family of Betty Lou Stuckman 4 /14/2008 Resolution 2008‐162 Tribute; Vernon Johnson, Recipient of the Frederick Douglass Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐163 Tribute; Rhoneshia Hudson, Recipient of the 2008 Youth on the Move Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐164 Tribute; Helen Farrow‐Smith, Recipient of the 2008 Business Achievement Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐165 Tribute; Marilyn Plummer, Recipient of the 2008 Community Service Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐166 Tribute, Louie Matt, Recipient of the 2008 Youth on the Move Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐167 Tribute; Dorothy Maxwell, Recipient of the 2008 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s 26th Annual Founders’ Day Awards Ceremony 4 /14/2008 Resolution 2008‐168 Confirmation of Appointment of Melissa Miller to the Human Relations and Community Service Board for a 2nd Ward Term

Page 81 of 340 Adopted Date Type Number Description 4 /14/2008 Resolution 2008‐169 Claim Settlement and Denial of Special Assessment Elimination; Hamid Khorrami for property located at 1710 W. Jolly Rd. 4 /14/2008 Resolution 2008‐170 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Hoffman Brothers Construction to allow for resurfacing Martin Luther King, Jr. Blvd. from the bridge over the Grand River to Grand River Ave. and r 4 /14/2008 Resolution 2008‐171 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for reconstructing Collins Rd. from Jolly Rd. to Dunckel Rd. by the contractor from 8:00 a.m 4 /14/2008 Resolution 2008‐172 Transfer of Funds; Community Development Block Grant (CDBG) Contractual Services Development 4 /14/2008 Resolution 2008‐173 Recommending Adoption of an Ordinance of the City of Lansing to amend Chapter 804, Sections 804.01 and 804.02 of the Lansing Codified Ordinances by adding the definition of a problem alarm, disallowing the self installation of alarm systems, adding a pena 4 /14/2008 Ordinance O1130 Adoption of an Ordinance of the City of Lansing to amend Chapter 804, Sections 804.01 and 804.02 of the Lansing Codified Ordinances by adding the definition of a problem alarm, disallowing the self installation of alarm systems, adding a penalty for alarm 4 /21/2008 Resolution 2008‐174 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for 3215 S. Penn, LLC for property located at 3215 S. Pennsylvania Ave. 4 /21/2008 Resolution 2008‐175 Approval of Brownfield Redevelopment Plan #39; Former Ottawa Power Station 4 /21/2008 Resolution 2008‐176 Approval of Brownfield Redevelopment Plan #40; Pointe North Project 4 /21/2008 Resolution 2008‐177 Confirmation of Reappointment of Shirley Rodgers to the Public Service Board for an At‐Large Term to Expire June 30, 2011 4 /21/2008 Resolution 2008‐178 Transfers of Funds; Funding for Capital Lease for the South Side Community Center 4 /21/2008 Resolution 2008‐179 Recommending Adoption of an Ordinance to Amend Chapter 12, Section 1248.03(e), of the Lansing Codified Ordinances by revising the definition of “home occupation” to prohibit the adverse impact upon the surrounding neighborhood of a home occupation 4 /21/2008 Resolution 2008‐180 Recommending Adoption of an Ordinance to Amend Chapter 1460 of the Lansing Codified Ordinances by Amending Sections 1460.08, 1460.09, 1460.44, and 1460.46 to establish administrative fees for monitoring residential structures with "Substandard" and "Unsaf 4 /21/2008 Resolution 2008‐181 Recommending Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 6, Section 696.01, of the Lansing Codified Ordinances by adding exceptions that allow the recreational shooting of certain weapons if properly supervised

Page 82 of 340 Adopted Date Type Number Description 4 /21/2008 Resolution 2008‐182 Setting a Public Hearing in consideration of Z‐1‐2008; 1038 E. Oakland Ave, a request filed by Richard Wilkins to rezone the property at 1038 E. Oakland Ave. from “C” Residential to “E‐2” Local Shopping District to permit the building to be used for a barber/beauty shop or some other 4 /21/2008 Ordinance O1131 Adoption of an Ordinance to Amend Chapter 12, Section 1248.03(e), of the Lansing Codified Ordinances by revising the definition of “home occupation” to prohibit the adverse impact upon the surrounding neighborhood of a home occupation 4 /21/2008 Ordinance O1132 Adoption of an Ordinance to Amend Chapter 1460 of the Lansing Codified Ordinances by Amending Sections 1460.08, 1460.09, 1460.44, and 1460.46 to establish administrative fees for monitoring residential structures with "Substandard" and "Unsafe" placards a 4 /21/2008 Ordinance O1133 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 6, Section 696.01, of the Lansing Codified Ordinances by adding exceptions that allow the recreational shooting of certain weapons if properly supervised 4 /28/2008 Resolution 2008‐183 Tribute; Recognition of Workers’ Memorial Day 4 /28/2008 Resolution 2008‐184 Tribute; Lansing Catholic Central Boys Basketball State Champions 4 /28/2008 Resolution 2008‐185 Approval of City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Shelter Grant Program funds for Fiscal Year 2009 4 /28/2008 Resolution 2008‐186 Approval of Industrial Development District IDD‐1‐08; Jackson National Life Expansion Project 4 /28/2008 Resolution 2008‐187 Approval of a Fireworks Display Permit filed by Lansing Lugnuts & Roger Bonney of Night Magic at Oldsmobile Park for May 2, 3, and 9, 2008 with a rain date of August 22, 2008 4 /28/2008 Resolution 2008‐188 Approval of an Application filed by Kelly’s Restaurant and Pub, Inc. to Transfer Location of a 2006 Class C Licensed Business with Dance‐ Entertainment Permit from 203 S. Washington Sq. to 220 S. Washington Sq. 4 /28/2008 Resolution 2008‐189 Claim Settlement; GLA Investment Company for property located at 821 E. Kalamazoo St. 4 /28/2008 Resolution 2008‐190 Claim Denial; Paul Brown for property located at 1401 Comfort St. 4 /28/2008 Resolution 2008‐191 Transfer of Funds; Drug Law Enforcement Fund, Tri‐County Task Force (IEC Co‐op) 4 /28/2008 Resolution 2008‐192 Transfer of Funds; Infrastructure Fund – Red Cedar Bicycle Link (River Trail) 4 /28/2008 Resolution 2008‐193 Setting a Public Hearing for May 5, 2008 in consideration of the City of Lansing Fiscal Year 2009 Budget, Tax Rate and Truth In Taxation 5 /5 /2008 Resolution 2008‐194 Endorsement of National Children’s Mental Health Awareness Day 5 /5 /2008 Resolution 2008‐195 Tribute; In Memory of Monica Dungey

Page 83 of 340 Adopted Date Type Number Description 5 /5 /2008 Resolution 2008‐196 Claim Settlement and Claim Denial; Louis Crenshaw for property located at 1828 Davis Ave. 5 /5 /2008 Resolution 2008‐197 Grant Application; Michigan Main Street Program 5 /12/2008 Resolution 2008‐198 Recognizing Comcast for their 7th Annual Comcast Cares Day 5 /12/2008 Resolution 2008‐199 Recognizing Clinton‐Eaton‐Ingham Community Mental Health Authority for their efforts to provide mental health wellness awareness and on the Walk a Mile in my Shoes event 5 /12/2008 Resolution 2008‐200 Setting a Show Cause Hearing for May 19, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 429 Hylewood Ave. 5 /12/2008 Resolution 2008‐201 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District filed by AnnaBelle & Associates, Inc. for property located at 600 S. Capitol Ave. 5 /12/2008 Resolution 2008‐202 Approval of Brownfield Redevelopment Plan #41; AnnaBelle’s Pet Station located at 600 S. Capitol Ave. 5 /12/2008 Resolution 2008‐203 Neighborhood Enterprise Zone (NEZ) Certificate to Infinity Companies, LLC for property located at 110 E. Allegan St. 5 /12/2008 Resolution 2008‐204 Setting a Public Hearing for June 9, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate application filed by Old Town Medical Building, LLC for property located at 1106 N. Cedar Street 5 /12/2008 Resolution 2008‐205 Setting a Public Hearing for June 9, 2008 in consideration of an Application for Exemption of New Personal Property filed by AquaBioChip LLC for property located at 1012 N. Walnut St. 5 /12/2008 Resolution 2008‐206 Setting a Public Hearing for June 2, 2008 in consideration of Brownfield Redevelopment Plan #42, NuUnion Credit Union for property located at 6501 S. Cedar St. (Former Regent Inn Hotel) 5 /12/2008 Resolution 2008‐207 Setting a Public Hearing for June 2, 2008 in consideration of Brownfield Redevelopment Plan #43; 3215 S. Penn LLC for property located at 3215 S. Pennsylvania Ave. 5 /12/2008 Resolution 2008‐208 Setting a Public Hearing for June 2, 2008 in consideration of ACT‐8‐2007; 425 S. Grand Ave. Property Acquisition 5 /12/2008 Resolution 2008‐209 Public Improvement V; Assessment Roll B079, Sidewalk Repair Project, all lands fronting on Prudden St. from May St. to Saginaw St., and the north side of Saginaw St. from the end of the existing sidewalk on Saginaw access (also known as old Saginaw), exce 5 /12/2008 Resolution 2008‐210 Public Improvement V; Assessment Roll B075, Sidewalk Repair Project, known as Jolly Rd. new sidewalk, including all lands fronting the north side of Jolly Rd. from Dunckel Rd. to Tranter St., excepting all public streets and alleys and other land deemed n 5 /12/2008 Resolution 2008‐211 Public Improvement V; Assessment Roll B076, Sidewalk Repair Project, include all land fronting Mercantile Way from Pierpont St. to north end and Pierpont St. from Pennsylvania Ave. to east end, excepting all public streets and alleys and other land deemed

Page 84 of 340 Adopted Date Type Number Description 5 /12/2008 Resolution 2008‐212 Public Improvement V; Assessment Roll B077, Sidewalk Repair Project, include all land fronting Lake Lansing Rd. from Ave. to the east city limits, excepting all public streets and alleys and other land deemed not benefited 5 /12/2008 Resolution 2008‐213 Adoption of the City of Lansing Fiscal Year 2009 Operating and Capital Improvements Budgets and the City’s Tax Rate 5 /12/2008 Resolution 2008‐214 Recognition of Non‐Profit Status to Michigan Patriot Guard located at 2915 S. Cambridge Road 5 /12/2008 Resolution 2008‐215 Recommending Adoption of an Ordinance to Revise and Amend the Codified Ordinances of the City of Lansing by Amending Chapter 1250, Section 1250.06, to include a minimum lot width requirement for establishing a duplex on property in the “C” Residential Zon 5 /12/2008 Resolution 2008‐216 Introduction of an Ordinance of the City of Lansing, providing for the Repeal of Chapter 1034 of the Lansing Codified Ordinances for the purpose of eliminating the Memorial Review Board and Declaring Chapter 1034 to be null and void and of no effect, and 5 /12/2008 Resolution 2008‐217 Setting a Public Hearing in consideration of Z‐2‐2008; 2908 Andrew Ave., a request filed by DRM Private Home Health Care Providers & International Learning Center to rezone the property at 2908 Andrew Ave. from “A” Residential District to “D‐1” Professional Office District, and setti 5 /12/2008 Resolution 2008‐218 Setting a Public Hearing in consideration of Z‐3‐2008; 1106 N. Cedar St., a request filed by Gail A. Shafer‐Crane, PhD & Carla Guggenheim, DO/Old Town Medical Arts Building, LLC to rezone the property at 1106 N. Cedar St. from “D‐1” Professional Office District and “J” Parking Distri 5 /12/2008 Ordinance O1134 Adoption of an Ordinance to Revise and Amend the Codified Ordinances of the City of Lansing by Amending Chapter 1250, Section 1250.06, to include a minimum lot width requirement for establishing a duplex on property in the “C” Residential Zoning District 5 /19/2008 Resolution 2008‐219 Tribute; Honoring Rev. Clyde Darden, Assistant Pastor at Union Missionary Baptist Church, on his Retirement 5 /19/2008 Resolution 2008‐220 Tribute; Mayflower congregational Church on their 100th Anniversary 5 /19/2008 Resolution 2008‐221 Tribute; Proclaiming May 18‐24, 2008 as Emergency Medical Services Week 5 /19/2008 Resolution 2008‐222 Setting a Show Cause Hearing for June 9, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 313 W. Saginaw St. 5 /19/2008 Resolution 2008‐223 Appropriation of Community Funding to Churchill Downs Community Association for their Carnival Picnic 5 /19/2008 Resolution 2008‐224 Appropriation of Community Funding to Native American Arts and Crafts Council for their Riverbank Traditional Pow Wow, Native American Cultural Event 5 /19/2008 Resolution 2008‐225 Recognition of Non‐Profit Status in the City of Lansing to Lansing Art Gallery located at 113 S. Washington Sq.

Page 85 of 340 Adopted Date Type Number Description 5 /19/2008 Resolution 2008‐226 Approval of a Fireworks Display Permit filed by Lansing Lugnuts & Roger Bonney of Night Magic for May 24, 26, and 31; June 6, 7, 20, and 21; and July 5, 11, 12, 25, and 26, 2008 at Oldsmobile Park, with rain dates of August 22 and 28, 2008 5 /19/2008 Resolution 2008‐227 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to American Promotional Events, Inc, dba TNT Fireworks of Florence, AL on behalf of the following store locations: Target #361, 500 East Edgewood Blvd, Aldi’s #1519,6555 Pennsy 5 /19/2008 Resolution 2008‐228 Authorizing the Issuance of a Permit to Sell or Offer to Sell Retail Fireworks to B.J. Alan Company of Youngstown, OH on behalf of Kmart #4382, 5400 S. Cedar St. 5 /19/2008 Resolution 2008‐229 Approval of an Application filed by Applebee’s Enterprises, LLC to Transfer Ownership of 2007 Class C Licensed Business, located at 6270 S. Cedar St., Cedar Edge Shopping Mall, from Applebee's of Michigan, Inc. to Applebee's Restaurants Mid‐Atlantic LLC ( 5 /19/2008 Resolution 2008‐230 Setting a Public Hearing for June 23, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Kamminga & Roodvoets, Inc. to work on Saturdays from 8:00 a.m. to 8:00 p.m. for co 5 /19/2008 Resolution 2008‐231 Setting a Public Hearing for June 23, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by Six‐S, Inc. to work on Saturdays from 8:00 AM to 5:00 PM for construction activiti 5 /19/2008 Resolution 2008‐232 Requiring the owners of property located at 2226 Rheamount Ave. to Make Safe or Demolish their property within sixty days of May 19, 2008 5 /19/2008 Resolution 2008‐233 Requiring the owners of property located at 504 S. Hayford Ave. to Make Safe or Demolish their property within sixty days of May 19, 2008 5 /19/2008 Resolution 2008‐234 Requiring the owners of property located at 1004 Dunlap St. to Make Safe or Demolish their property within thirty days of May 19, 2008 5 /19/2008 Resolution 2008‐235 Requiring the owners of property located at 1507 Donora St. to Make Safe or Demolish their property within sixty days of May 19, 2008 5 /29/2008 Resolution 2008‐236 Tribute; Rev. Neil Davis of Faith United Methodist Church 5 /29/2008 Resolution 2008‐237 Setting a Public Hearing for June 9, 2008 in consideration of an Application for an Obsolete Property Rehabilitation Act (OPRA) District filed by Lingg Brewer for property located at 308 E. Grand River Ave. 5 /29/2008 Resolution 2008‐238 Setting a Public Hearing for June 9, 2008 in consideration of an Application for Obsolete Property Rehabilitation Exemption (OPRA) Certificate filed by AnnaBelle & Associates, Inc. for property located at 600 S. Capitol Ave. 5 /29/2008 Resolution 2008‐239 Setting a Public Hearing for June 9, 2008 in consideration of Neighborhood Enterprise Zone (NEZ) #23, Ottawa Butler Area 6 /2 /2008 Resolution 2008‐240 Approval of a Development Area Liquor License for Progressive Restaurant Service LLC

Page 86 of 340 Adopted Date Type Number Description 6 /2 /2008 Resolution 2008‐241 P‐1‐2007; Final Plat – McCrackin Subdivision, Valencia Blvd. 6 /2 /2008 Resolution 2008‐242 ACT‐12‐07; Flowage Easement for Soundwall Project 6 /2 /2008 Resolution 2008‐243 Promotion of Dominic Cochran to City TV Manager 6 /2 /2008 Resolution 2008‐244 Position Name Change; City TV Production Assistant to City TV Videographer, and approval to hire a Videographer 6 /2 /2008 Resolution 2008‐245 Setting a Public Hearing for June 16, 2008 in consideration of the establishment of the Principal Shopping District Special Assessment Zones for Fiscal Year 2009 6 /2 /2008 Resolution 2008‐246 Approval of Moores Park Elementary School as the polling location for Ward 4, Precinct 6 6 /2 /2008 Resolution 2008‐247 Grant Application; Michigan Department of Transportation (MDOT) Local Bridge Program 6 /2 /2008 Resolution 2008‐248 Authorizing construction of a sidewalk on the south side of the roadway on Northrup St. from Shaffer St. to Cedar St. and to construct a 22 foot roadway with two 11 foot lanes, curb and gutter, and necessary storm and sanitary drain facilities 6 /2 /2008 Zoning O2541 Adoption of Z‐1‐2008; 1038 E. Oakland Ave, a request filed by Richard Ordinance Wilkins to rezone the property at 1038 E. Oakland Ave. from “C” Residential to “E‐2” Local Shopping District to permit the building to be used for a barber/beauty shop or some other typ 6 /2 /2008 Committee 2008‐249 Recommending Adoption of Z‐1‐2008; 1038 E. Oakland Ave, a request Report filed by Richard Wilkins to rezone the property at 1038 E. Oakland Ave. Adopted from “C” Residential to “E‐2” Local Shopping District to permit the building to be used for a barber/beauty shop or s 6 /9 /2008 Resolution 2008‐250 Tribute; Recognition of the 15th Annual Juneteenth Celebration 6 /9 /2008 Resolution 2008‐251 Setting a Public Hearing for June 16, 2008 in consideration of an Application for Exemption of New Personal Property filed by Jackson National Life 6 /9 /2008 Resolution 2008‐252 Approval of Brownfield Redevelopment Plan #43; 3215 S. Penn, LLC for property located at 3215 S. Pennsylvania Ave. 6 /9 /2008 Resolution 2008‐253 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Quincy McNeely for property located at 203 Shepard St. 6 /9 /2008 Resolution 2008‐254 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Aaron Fedewa for property located at 218 Lathrop St.

6 /9 /2008 Resolution 2008‐255 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Michele Bishop for property located at 321 Westmoreland Ave. 6 /9 /2008 Resolution 2008‐256 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Merdoche Raphael and Myrtha Montas for property located at 1129 W. Ionia St.

Page 87 of 340 Adopted Date Type Number Description 6 /9 /2008 Resolution 2008‐257 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Heidi Frei for property located at 1203 W. Ionia St. 6 /9 /2008 Resolution 2008‐258 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Jud P. Long for property located at 1239 W. Ionia St. 6 /9 /2008 Resolution 2008‐259 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Kyle Bowman for property located at 1357 Turner St.

6 /9 /2008 Resolution 2008‐260 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Annette Belanger for property located at 1361 Turner St. 6 /9 /2008 Resolution 2008‐261 Revocation of Neighborhood Enterprise Zone (NEZ) Certificated previously issued to Nicole Anderson for property located at 1609 Lyons Ave. 6 /9 /2008 Resolution 2008‐262 Revocation of Neighborhood Enterprise Zone (NEZ) Certificate previously issued to Peter Hudy for property located at 200 Shepard St. 6 /9 /2008 Resolution 2008‐263 Confirmation of Reappointment of Cassandra Nelson to the Historic District Commission for an At‐Large Term to Expire June 30, 2010 6 /9 /2008 Resolution 2008‐264 Confirmation of Reappointment of Phillip Mondro to the Historic District Commission for an At‐Large Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐265 Confirmation of Reappointment of Mary Toshach to the Historic District Commission for an At‐Large Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐266 Confirmation of Reappointment of Grant Hilts to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2009 6 /9 /2008 Resolution 2008‐267 Confirmation of Reappointment of Emly Horne to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐268 Confirmation of Reappointment of Brian McGrain to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐269 Confirmation of Reappointment of Tim Haggart to the Lansing Entertainment and Public Facilities Authority for an At‐Large Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐270 Confirmation of Reappointment of Bradley Williams to the Planning Board for a 4th Ward Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐271 Approval of an Application for a Public Display of Fireworks filed by Michigan Pride, Inc. and Defying Gravity Fireworks for the Michigan Pride Celebration to be held June 28, 2008 6 /9 /2008 Resolution 2008‐272 Setting a Public Hearing for July 16, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by CEI‐Michigan LLC to allow construction for the replacement of roof and metal panel 6 /9 /2008 Resolution 2008‐273 Confirmation of Reappointment of Robert Brown to the Board of Fire Commissioners for a 4th Ward Term to Expire June 30, 2012

Page 88 of 340 Adopted Date Type Number Description 6 /9 /2008 Resolution 2008‐274 Confirmation of Appointment of Tim Lloyd to the Board of Fire Commissioners for a 3rd Ward Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐275 Confirmation of Reappointment of William Pond to the Board of Plumbing for a Master Plumber Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐276 Confirmation of Reappointment of Tim Waite to the Board of Plumbing for a Journeyman Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐277 Confirmation of Reappointment of Clyde Carnegie to the Board of Police Commissioners for a 4th Ward Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐278 Confirmation of Reappointment of Robert Noordhoek to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐279 Confirmation of Reappointment of Paul Baerman to the Board of Public Service for an At‐Large Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐280 Confirmation of Reappointment of Lewis D. Johns, II to the Principal Shopping District Board for a Business Position Term to Expire June 30, 2011 6 /9 /2008 Resolution 2008‐281 Confirmation of Reappointment of Richard Karp to the Principal Shopping District Board for a Business Position Term to Expire June 30, 2012

6 /9 /2008 Resolution 2008‐282 Confirmation of Reappointment of Stacey Wallace to the Principal Shopping District Board for a Business Position Term to Expire June 30, 2012 6 /9 /2008 Resolution 2008‐283 Tribute; Lansing Black Lawyers Association on their Annual Otis M. Smith Scholarship Banquet 6 /9 /2008 Resolution 2008‐284 Requesting the Demolition Board move forward with the Make Safe or Demolish Order for 711 E. Kalamazoo St. 6 /9 /2008 Resolution 2008‐286 Tribute; Gregory Eaton on being Michigan’s first African‐American lobbyist, and on his accomplishments and service to the Greater Lansing area 6 /9 /2008 Zoning O2542 Adoption of Z‐2‐2008; 2908 Andrew Ave., a request filed by DRM Private Ordinance Home Health Care Providers & International Learning Center to rezone the property at 2908 Andrew Ave. from “A” Residential District to “D‐1” Professional Office District 6 /9 /2008 Committee 2008‐285 Recommending Adoption of Z‐2‐2008; 2908 Andrew Ave., a request filed Report by DRM Private Home Health Care Providers & International Learning Adopted Center to rezone the property at 2908 Andrew Ave. from “A” Residential District to “D‐1” Professional Office District 6 /12/2008 Resolution 2008‐287 Extension of the Mayor’s June 8, 2008 Declaration of Emergency through and including June 23, 2008 6 /16/2008 Resolution 2008‐272 Setting a Public Hearing for July 21, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by CEI‐Michigan LLC to allow construction for the replacement of roof and metal panel 6 /16/2008 Resolution 2008‐288 Tribute; 2008 African American Parade

Page 89 of 340 Adopted Date Type Number Description 6 /16/2008 Resolution 2008‐289 Confirmation of Appointment of Chad Johnson to the Human Relations and Community Services Board for an At‐Large Term to Expire June 30, 2011 6 /16/2008 Resolution 2008‐290 Confirmation of Appointment/Term Correction; Lamar Wilson to the Human Relations and Community Services Board for a 3rd Ward Term to Expire June 30, 2011 6 /16/2008 Resolution 2008‐291 Confirmation of Appointment/Term Correction; Toni Young to the Human Relations and Community Services Board for a 4th Ward Term to Expire June 30, 2012 6 /16/2008 Resolution 2008‐292 Appropriation of Community Funding to Eastside Neighborhood Organization for their Saturday in the Park event to be held July 26, 2008 6 /16/2008 Resolution 2008‐293 Appropriation of Community Funding to Progressive Empowerment Education Resource Services (PEERS) for their Juneteenth Celebration to be held June 20‐21, 2008 6 /16/2008 Resolution 2008‐294 Appropriation of Community Funding to Woodmere Neighborhood Association/Neighborhood Watch for their Block Party National Night Out to be held August 5, 2008 (Reconsidered 6/23/08) 6 /16/2008 Resolution 2008‐295 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by Mike Wurst of Pinnacle Fireworks on behalf of Menards located at 725 American Rd. 6 /16/2008 Resolution 2008‐296 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by American Eagle Superstore at 901 N. Larch St. 6 /16/2008 Resolution 2008‐297 Approval of an Application from Clinton Tarver of 3414 S. Deerfield Ave., requesting a Peddlers and Transient Merchants License to sell Hot Dogs and other miscellaneous items at the corner of Michigan Ave. and Capitol Ave. 6 /16/2008 Resolution 2008‐298 Recognition of Non‐Profit Status in the City of Lansing to LINC‐IT Development Association located at 4295 Okemos Rd., Okemos, MI 6 /16/2008 Resolution 2008‐299 Approval of an application for a permit/license filed by Fairbanks II, LLC requesting to Transfer Ownership of a 2007 Class C Licensed Business, with Entertainment Permit, from Fairbanks Enterprises, LLC located at 2400‐‐08‐10‐2420 S. Cedar St. 6 /16/2008 Resolution 2008‐300 Claim Denial; Denise Sullivan for property located at 635 Jessop Ave. 6 /16/2008 Resolution 2008‐301 Confirmation of Reappointment of Paul Hufnagel to the Capital Region International Airport Authority for a City of Lansing position, Term to Expire September 30, 2012 6 /16/2008 Resolution 2008‐302 Grant Acceptance; Department of Housing and Urban Development (HUD) St. Vincent Catholic Charities Permanent Supportive Housing Program 2 one‐year renewal grant 6 /16/2008 Resolution 2008‐303 Grant Acceptance; Department of Housing and Urban Development (HUD) Haven House Permanent Supportive Housing one‐year renewal grant

Page 90 of 340 Adopted Date Type Number Description 6 /16/2008 Resolution 2008‐304 Grant Acceptance; Department of Housing and Urban Development (HUD) Greater Lansing Housing Coalition Permanent Supportive Housing one‐year renewal grant 6 /16/2008 Resolution 2008‐305 Grant Acceptance; Department of Housing and Urban Development (HUD) St. Vincent Catholic Charities Permanent Supportive Housing Program 3 one‐year renewal grant 6 /16/2008 Resolution 2008‐306 Grant Acceptance; Department of Housing and Urban Development (HUD) Homeless Management Information System (HMIS) one‐year renewal grant 6 /16/2008 Resolution 2008‐307 Grant Acceptance; Department of Housing and Urban Development (HUD) Advent House Ministries one‐year renewal grant 6 /16/2008 Resolution 2008‐308 Grant Acceptance; Department of Housing and Urban Development (HUD) Gateway Community Services one‐year renewal grant 6 /16/2008 Resolution 2008‐309 Grant Acceptance; Department of Housing and Urban Development (HUD) Capital Area Community Services one‐year renewal grant 6 /16/2008 Resolution 2008‐310 Grant Acceptance; Department of Housing and Urban Development (HUD) Capital Area Community Services one‐year renewal grant 6 /16/2008 Resolution 2008‐311 Grant Acceptance; Department of Housing and Urban Development (HUD) St. Vincent Catholic Charities one‐year renewal grant 6 /16/2008 Resolution 2008‐312 Transfer of Funds; Police Administration, Problem Solving Overtime 6 /16/2008 Resolution 2008‐313 Transfer of Funds; 911 CAD Technical Upgrade 6 /16/2008 Resolution 2008‐314 Transfer of Funds; Police CARE Program, Donations – Contributions 6 /16/2008 Resolution 2008‐315 Transfer of Funds; State/Federal Programs, Asset Seizure Grant 6 /16/2008 Resolution 2008‐316 Transfer of Funds; State/Federal Programs, PSN Guns/Drugs/Gangs Sworn OT 6 /16/2008 Resolution 2008‐317 Transfer of Funds; State/Federal Programs, Capital Region Community Foundation Grant, Adaptive Sports Equipment 6 /16/2008 Resolution 2008‐318 Transfer of Funds; State/Federal Programs, Michigan Recreation and Park Association Foundation, Access to Recreation Grant 6 /16/2008 Resolution 2008‐319 Tribute; South Lansing Business Association “Business Person of the Year” Award Recipient, Lee Hladke 6 /16/2008 Resolution 2008‐320 Tribute; South Lansing Business Association “Lifetime Achievement Award” Recipient, Alfreda Schmidt 6 /16/2008 Resolution 2008‐321 Tribute; South Lansing Business Association “Community Service Persons of the Year” Award Recipients, Carol Wood and Ruth Hallman 6 /23/2008 Resolution 2008‐294 Appropriation of Community Funding to Woodmere Neighborhood Association/Neighborhood Watch for their Block Party National Night Out to be held August 5, 2008 (Reconsidered from 6/16/08 to correct BE IT FINALLY RESOLVED CLAUSE) 6 /23/2008 Resolution 2008‐322 Tribute; Moores Park 100th Anniversary

Page 91 of 340 Adopted Date Type Number Description 6 /23/2008 Resolution 2008‐323 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to AnnaBelle & Associates, LLC for property located at 600 S. Capitol Ave. 6 /23/2008 Resolution 2008‐324 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to Old Town Medical Building, LLC for property located at 1106 N. Cedar Street 6 /23/2008 Resolution 2008‐325 Approval of Brownfield Redevelopment Plan #42, NuUnion Credit Union for property located at 6501 S. Cedar St. 6 /23/2008 Resolution 2008‐326 Approval of an Application for Exemption of New Personal Property filed by Jackson National Life 6 /23/2008 Resolution 2008‐327 Recognition of Non‐Profit Status to the H.A.W.K. Foundation (Help A Willing Kid) of P.O. Box 13, East Lansing 6 /23/2008 Resolution 2008‐328 Approval of an application for a License to Sell or Offer to Sell Retail Fireworks in the parking lot of Meijer Store located at 6200 S. Pennsylvania Ave., filed by Charles Friese of TNT Fireworks 6 /23/2008 Resolution 2008‐329 Approval of an application for a License to Sell or Offer to Sell Retail Fireworks filed by Justin Kesto, Inc., located at 3405 S. Cedar St. 6 /23/2008 Resolution 2008‐330 Approval of an application for a Peddler and Transient Merchants License filed by Dany Hanosh to Sell Fireworks from a tent located at 3405 S. Cedar St. 6 /23/2008 Resolution 2008‐331 Approval of an application for a Peddler and Transient Merchants License filed by David Stephens to Sell Fireworks from a tent located at 6200 S. Pennsylvania Ave. 6 /23/2008 Resolution 2008‐332 Approval of an application for a Peddler and Transient Merchants License filed by Lonnie Cox to Sell Fireworks from a tent located at 6200 S. Pennsylvania Ave. 6 /23/2008 Resolution 2008‐333 Approval of an application for a Peddler and Transient Merchants License filed by Raymond Donley to Sell Fireworks from a tent located at 6200 S. Pennsylvania Ave. 6 /23/2008 Resolution 2008‐334 Approval of an application for a Peddler and Transient Merchants License filed by Charles Friese to Sell Fireworks from a tent located at 6200 S. Pennsylvania Ave. 6 /23/2008 Resolution 2008‐335 Requiring the owners of property located at 313 W. Saginaw St. to Make Safe or Demolish their property within thirty days of June 23, 2008 6 /23/2008 Resolution 2008‐336 Requiring the owners of property located at 717 S. Francis Ave. to Make Safe or Demolish their property within sixty days of June 23, 2008 6 /23/2008 Resolution 2008‐337 Public Improvement III; New sidewalk project along the north side of Edgewood Blvd. from 200 E. Edgewood Blvd. to S. Martin Luther King Jr. Blvd. Also, along the east side of S. Martin Luther King Jr. Blvd from Edgewood Blvd. to Miller Rd., also along the 6 /23/2008 Resolution 2008‐338 Extension of the Mayor’s June 8, 2008 Declaration of Emergency through and including June 30, 2008 6 /23/2008 Resolution 2008‐339 Acceptance of Townsend Ramp as substituted Tax Increment Finance Authority (TIFA) property

Page 92 of 340 Adopted Date Type Number Description 6 /23/2008 Resolution 2008‐341 Setting a Public Hearing in consideration of Z‐6‐2008; 1022 and 1112 E. Grand River Ave., a request filed by Steven & Karylinda Leathem and Eleanor Miller to rezone the properties at 1022 and 1112 E. Grand River Ave. from "F" Commercial District to "C" Residential District to bring t 6 /23/2008 Zoning O2543 Adoption of Z‐3‐2008; 1106 N. Cedar St., a request filed by Gail A. Shafer‐ Ordinance Crane, PhD & Carla Guggenheim, DO/Old Town Medical Arts Building, LLC to rezone the property at 1106 N. Cedar St. from “D‐1” Professional Office District and “J” Parking District t 6 /23/2008 Committee 2008‐340 Recommending Adoption of Z‐3‐2008; 1106 N. Cedar St., a request filed Report by Gail A. Shafer‐Crane, PhD & Carla Guggenheim, DO/Old Town Medical Adopted Arts Building, LLC to rezone the property at 1106 N. Cedar St. from “D‐1” Professional Office District and “J” Parki 6 /30/2008 Resolution 2008‐342 Tribute; Charles E. Ford, founder of Dance for Life Group, and congratulating the Dance for Life on its 4th Anniversary 6 /30/2008 Resolution 2008‐343 Confirmation of Appointment of Kenneth D. Orlich to the Telecommunication and Cable Advisory Board for an At‐Large Term to Expire June 30, 2011 6 /30/2008 Resolution 2008‐344 Confirmation of Reappointment of Michael McFadden to the Telecommunications and Cable Advisory Board for an At‐Large Term to Expire June 30, 2012 6 /30/2008 Resolution 2008‐345 Recognition of Non‐Profit Status to Greater Lansing Destination Development Foundation located at 1223 Turner St. 6 /30/2008 Resolution 2008‐346 Recognition of Non‐Profit Status to Lansing Community College Foundation, P.O. Box 40010 6 /30/2008 Resolution 2008‐347 Approval of an Application for a Public Display of Fireworks filed by Lansing Parks & Recreation and Charles Holm of Wolverine Fireworks Display to be held on July 4, 2008 with a rain date of July 6, 2008 6 /30/2008 Resolution 2008‐348 Approval of an Application for Community Funding filed by Capital City African American Cultural Association for their Capital City African American Parade and Family Heritage Festival to be held August 2, 2008 6 /30/2008 Resolution 2008‐349 Appropriation of Community Funding to Old Town Business & Art Development Association for their 14th Annual Lansing JazzFest to be held August 1‐2, 2008 6 /30/2008 Resolution 2008‐350 Appropriation of Community Funding to Old Town Business & Art Development Association for their 15th Annual Old Town BluesFest to be held September 19‐20, 2008 6 /30/2008 Resolution 2008‐351 Establishment of Principal Shopping District Special Assessment Zones 6 /30/2008 Resolution 2008‐352 Grant Acceptance; Michigan Auto Theft Prevention Authority (ATPA) 6 /30/2008 Resolution 2008‐353 Grant Acceptance; Metro Conspiracy and Special Prosecution/Asset Seizure Grant 6 /30/2008 Resolution 2008‐354 Transfer of Funds; Police Administration, Problem‐Solving Overtime 6 /30/2008 Resolution 2008‐355 Transfer of Funds; Police Administration, Problem‐Solving Overtime

Page 93 of 340 Adopted Date Type Number Description 6 /30/2008 Resolution 2008‐356 Transfer of Funds; State/Federal Programs, ACT 32 Training 6 /30/2008 Resolution 2008‐357 Transfer of Funds; Police Administration, Donations – Gang Resistance Education and Training 6 /30/2008 Resolution 2008‐358 Transfer of Funds; Police Administration, Donation/Contributions – CARE Program 6 /30/2008 Resolution 2008‐359 Transfer of Funds; HUD Projects 6 /30/2008 Resolution 2008‐360 Transfer of Funds; Emergency Shelter Grand Fund 6 /30/2008 Resolution 2008‐361 Extension of the Mayor’s June 8, 2008 Declaration of Emergency through and including July 7, 2008 6 /30/2008 Resolution 2008‐362 Approval of ACT‐8‐07; 425 S. Grand Ave. Property acquisition 7 /7 /2008 Resolution 2008‐363 Setting a Show Cause Hearing for July 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 226 S. Martin Luther King, Jr. Blvd. 7 /7 /2008 Resolution 2008‐364 Setting a Show Cause Hearing for July 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1344 Christopher St. 7 /7 /2008 Resolution 2008‐365 Setting a Show Cause Hearing for July 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3604 Karen St. 7 /7 /2008 Resolution 2008‐366 Setting a Show Cause Hearing for July 21, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 0 Starr Ave. (aka 4719 Starr Ave.) 7 /7 /2008 Resolution 2008‐367 Setting a Show Cause Hearing for July 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1222 Lathrop St. 7 /7 /2008 Resolution 2008‐368 Setting a Show Cause Hearing for July 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 221 E. Randolph St. 7 /7 /2008 Resolution 2008‐369 Setting a Show Cause Hearing for July 28, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1308 N. Walnut St. 7 /7 /2008 Resolution 2008‐370 Tribute; Riverwalk Theater on their 50th Anniversary 7 /7 /2008 Resolution 2008‐371 Tribute; Richard O. “Dick” Mask for his worldwide accomplishments and contributions to his country and to his hometown, Lansing 7 /7 /2008 Resolution 2008‐372 Act‐08‐2008; 320 E. Michigan Avenue, Sidewalk Café for the Knight Cap Restaurant 7 /7 /2008 Resolution 2008‐373 Approval of a request filed by The Knight Cap, Inc. for new Outdoor Service (1 area) to be held in conjunction with 2008 Class C licensed business located at 320 E. Michigan Ave. 7 /7 /2008 Resolution 2008‐374 Appropriation of Community Funding to Lansing‐Eaton Neighborhood Association for their Neighborhood Picnic to be held July 12 July 13, 2008

Page 94 of 340 Adopted Date Type Number Description 7 /7 /2008 Resolution 2008‐375 Requiring the owners of property located at 835 May St. to Make Safe or Demolish their property within sixty days of July 7, 2008 7 /14/2008 Resolution 2008‐376 Support of a grant proposal to the Michigan Department of Natural Resources Trust Fund for the Frances Park Boating Access Program 7 /14/2008 Resolution 2008‐377 Setting a Public Hearing for July 21, 2008 in consideration of Grant Application; Hunters Ridge Land Acquisition 7 /14/2008 Resolution 2008‐378 Setting a Public Hearing for July 28, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act (OPRA) District filed by 3323 LLC for property located at 3323 N. East St. 7 /14/2008 Resolution 2008‐379 Setting a Public Hearing for July 28, 2008 in consideration of IFT‐01‐08; Application for Industrial Facilities Exemption Certificate filed by BDR Printing, Inc. for property located at 912 W. St. Joseph St. 7 /14/2008 Resolution 2008‐380 Approval of an Application for Exemption of New Personal Property filed by AquaBioChip, LLC for property located at 1012 N. Walnut St. 7 /14/2008 Resolution 2008‐381 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District filed by Lingg Brewer for property located at 308 E. Grand River Ave. 7 /14/2008 Resolution 2008‐382 ACT‐10‐08; W. Washtenaw St. between Walnut St. and Pine St., Vacation of narrow strip of Right‐of‐Way 7 /14/2008 Resolution 2008‐383 Correction to Resolution #191 of 2008; Transfer of Funds; Drug Law Enforcement Fund, Tri‐County Task Force (IEC Co‐op) 7 /14/2008 Resolution 2008‐384 Correction to Resolution #351 of 2008; Establishment of Principal Shopping District Special Assessment Zones 7 /14/2008 Resolution 2008‐385 Confirmation of Appointment of Delaney Newbury to the Board of Review for an At‐Large Term‐to‐Expire June 30, 2011 7 /14/2008 Resolution 2008‐386 Support of Grant Application; Michigan Department of Environmental Quality Waterfront Redevelopment Clean Michigan Initiative 7 /14/2008 Resolution 2008‐387 Transfer of Funds; Park Millage, St. Joseph Park Restroom Renovation 7 /21/2008 Resolution 2008‐388 Tribute; Turner‐Dodge House on its 150th Anniversary 7 /21/2008 Resolution 2008‐389 Confirmation of Appointment of Tracy Thomas to the Board of Water and Light Board of Commissioners for an At‐Large Term to Expire June 30, 2012 7 /21/2008 Resolution 2008‐390 Tribute; Recognition of the 2008 Ford Family Reunion 7 /21/2008 Resolution 2008‐391 Tribute; Recognition of the 16th Pastoral Anniversary of Samuel and Dorothy Duncan at the Lansing 7 /21/2008 Resolution 2008‐392 ACT‐11‐08; 624 Truck Court, Sewer Easement 7 /21/2008 Resolution 2008‐393 Setting a Public Hearing for August 4, 2008 in consideration of an Agreement to Sell between the City of Lansing and Marketplace Partners LLC for property located at 420 E. Shiawassee St.

Page 95 of 340 Adopted Date Type Number Description 7 /21/2008 Resolution 2008‐394 Appropriation of Community Funding to Eastside Community Action Center/Potter‐Walsh Neighborhood Association/Faith Fellowship Church for their Annual Youth Block Party/Community Picnic to be held July 12, 2008 7 /21/2008 Resolution 2008‐395 Appropriation of Community Funding to Bethlehem Temple Church for their 2008 Red Hacker Basketball Tournament to be held August 16, 2008

7 /21/2008 Resolution 2008‐396 Recognition of Non‐Profit Status to Michigan Scholarship TR Fund located at 1200 E. Grand River Ave. 7 /21/2008 Resolution 2008‐397 Claim Denial; Jeanne Carey for property located at 803 N. Magnolia Ave. 7 /21/2008 Resolution 2008‐398 Approval of an Application from Aaron Lee Quinlan of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐399 Approval of an Application from Justin Cordova of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐400 Approval of an Application from Albert Jake Newman of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐401 Approval of an Application from Jake Ellis of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐402 Approval of an Application from Kyle Fransen of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐403 Approval of an Application from Eric Hooiman of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐404 Approval of an Application from Nathan Zundel of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐405 Approval of an Application from Chris Michael Reilly of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐406 Approval of an Application from Richard Cervantes of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐407 Approval of an Application from Taylor Porter of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐408 Approval of an Application from Jacob Sheridan of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing

Page 96 of 340 Adopted Date Type Number Description 7 /21/2008 Resolution 2008‐409 Approval of an Application from Jeremy Cowart of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐410 Approval of an Application from Will Brunner of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐411 Approval of an Application from Brian Vogelsberg of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐412 Approval of an Application from Aron Larson of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐413 Approval of an Application from Robert Vogelsberg of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐414 Approval of an Application from Darryl Carpenter of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐415 Approval of an Application from Eric Caldera of 5220 Baldwin Circle, Holly, requesting a Peddlers and Transient Merchants License to sell Apex Security Alarm Systems in the City of Lansing 7 /21/2008 Resolution 2008‐417 Introduction of an Ordinance of the City of Lansing to Amend Chapter 6 of the Lansing Codified Ordinances to Add Sections 6.24 and 6.25 to ban motorized scooters in the City of Lansing, and setting a Public Hearing for August 11, 2008 7 /21/2008 Resolution 2008‐418 Introduction of an Ordinance of the City of Lansing to Amend Chapter 888, Section 888.06 of the Lansing Codified Ordinances by changing the sponsor, increasing the annual service charge for Public Services in lieu of all real estate taxes and modifying th 7 /21/2008 Zoning O2544 Adoption of Z‐6‐2008; 1022 and 1112 E. Grand River Ave., a request filed Ordinance by Steven & Karylinda Leathem and Eleanor Miller to rezone the properties at 1022 and 1112 E. Grand River Ave. from "F" Commercial District to "C" Residential District to bring the s 7 /21/2008 Committee 2008‐416 Recommending Adoption of Z‐6‐2008; 1022 and 1112 E. Grand River Report Ave., a request filed by Steven & Karylinda Leathem and Eleanor Miller to Adopted rezone the properties at 1022 and 1112 E. Grand River Ave. from "F" Commercial District to "C" Residential District t 7 /28/2008 Resolution 2008‐419 Tribute; Recognition of Dorothy Kennedy’s 100th Birthday 7 /28/2008 Resolution 2008‐420 Supporting the approval of the Tri‐County Office on Aging’s Annual Implementation Plan for Fiscal Year 2009 7 /28/2008 Resolution 2008‐421 Public Improvement V; Sidewalk Repair along Cedar St. between Miller Rd. and Kaynorth St., along Martin Luther King, Jr. Blvd. between Hughes Rd. and Jolly Rd. and Martin Luther King, Jr. Blvd. between the Grand River Bridge and N. Grand River Ave., excep

Page 97 of 340 Adopted Date Type Number Description 7 /28/2008 Resolution 2008‐422 Public Improvement IV; New sidewalk project along the north side of Edgewood Blvd. from 200 E. Edgewood Blvd. to S. Martin Luther King Jr. Blvd. Also, along the east side of S. Martin Luther King Jr. Blvd from Edgewood Blvd. to Miller Rd., also along the 7 /28/2008 Resolution 2008‐423 Grant Acceptance; Buffer Zone Protection Program 7 /28/2008 Resolution 2008‐424 Expressing opposition to the Board of Water and Light General Manager’s new contract and asking the Board of Water and Light Board of Commissioners to reconsider said contract 7 /28/2008 Resolution 2008‐425 Requesting Capital Area Transportation Authority (CATA) to provide bus service on Forest Rd. between Stoneleigh Dr. and Collins Rd. 7 /28/2008 Resolution 2008‐426 Grant Application; Hunters Ridge Land Acquisition 7 /28/2008 Resolution 2008‐427 Fiscal Year 2008 Year‐End Budget Amendments 7 /28/2008 Resolution 2008‐428 Recommending Adoption of an Ordinance of the City of Lansing to Amend Chapter 888, Section 888.06 of the Lansing Codified Ordinances by changing the sponsor, increasing the annual service charge for Public Services in lieu of all real estate taxes and mod 7 /28/2008 Ordinance O1135 Adoption of an Ordinance of the City of Lansing to Amend Chapter 888, Section 888.06 of the Lansing Codified Ordinances by changing the sponsor, increasing the annual service charge for Public Services in lieu of all real estate taxes and modifying the te 8 /4 /2008 Resolution 2008‐429 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by CEI‐Michigan LLC to allow construction for the replacement of roof and metal panel re‐caulking of the Michigan Library and Historical Museum at 702 8 /4 /2008 Resolution 2008‐430 Appropriation of Community Funding to Colonial Village Neighborhood Association for the replacement of their neighborhood sign 8 /4 /2008 Resolution 2008‐431 Approval of an Application for a Public Display of Fireworks at Oldsmobile Park filed by Lansing Lugnuts and Roger Bonney of Night Magic Displays to be held on August 9, 22, and 28, 2008 with an undetermined rain date

8 /4 /2008 Resolution 2008‐432 Approval of a request from On The Grand Inc. for a New Dance Permit to be held in conjunction with 2008 Class C Licensed Business, located at 201 E. Grand River Ave. 8 /4 /2008 Resolution 2008‐433 Claim Denial; Matt Woolman for property located at 1627 Illinois Ave. 8 /11/2008 Resolution 2008‐434 Tribute; Recognition of Roberta Knight 8 /11/2008 Resolution 2008‐435 Setting a Public Hearing for August 25, 2008 in consideration of the proposed sale of North Capitol Parking Ramp, 316 N. Capitol Ave. 8 /11/2008 Resolution 2008‐436 Setting a Public Hearing for September 8, 2008 in consideration of SLU‐1‐ 2008; a request filed by Kenneth Settimo to utilize the vacant property at the northwest corner of Hillsdale St. and River St. for a private recreational use

Page 98 of 340 Adopted Date Type Number Description 8 /11/2008 Resolution 2008‐437 Setting a Public Hearing for August 18, 2008 in consideration of an Application for Exemption of New Personal Property filed by XYZ Machine Tool & Fabrication Inc. for property located at 1305 S. Cedar St. 8 /11/2008 Resolution 2008‐438 Setting a Public Hearing for August 25, 2008 in consideration of an Application for Obsolete Property Rehabilitation Exemption Certificate filed by 3215 S. Penn, LLC for property located at 3215 S. Pennsylvania Ave. 8 /11/2008 Resolution 2008‐439 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for 3323 LLC for property located at 3323 N. East St. 8 /11/2008 Resolution 2008‐440 ACT‐6‐08; West End of W. Howe (Part A), Acquisition for CSO 013 8 /11/2008 Resolution 2008‐441 Approval of an Application from Doyle Eugene David of 2385 Cedar Park Dr., Holt, requesting a Peddlers and Transient Merchants License for the purpose of selling hot dogs, tacos, burritos, polish sausage, and other fast foods and drinks in the City of Lan 8 /11/2008 Resolution 2008‐442 Requiring the owners of property located at 1108 N. High St. to Make Safe or Demolish their property within sixty days of August 11, 2008 8 /11/2008 Resolution 2008‐443 Requiring the owners of property located at 1344 Christopher St. to Make Safe or Demolish their property within sixty days of August 11, 2008

8 /11/2008 Resolution 2008‐444 Support of a Grant Application; MDEQ for Waterfront Development Grant funds 8 /18/2008 Resolution 2008‐445 Approval of an Application for a Peddler and Transient Merchants License filed by Arthur Lee Benson Jr. of 900 Long Blvd. to sell food and soft drinks at 5135 S. Pennsylvania Ave. 8 /18/2008 Resolution 2008‐446 Appropriation of Community Funding to Martin Luther King, Jr. Holiday Commission for their MLK Diversity Celebration Luncheon held January 21, 2008 8 /18/2008 Resolution 2008‐447 Appropriation of Community Funding to Martin Luther King, Jr. Holiday Commission for their MLK Diversity Celebration Luncheon to be held January 19, 2009 8 /18/2008 Resolution 2008‐448 Claim Settlement; Elmie Austin for property located at 0 Commonwealth Ave. 8 /18/2008 Resolution 2008‐449 Claim Denial; Jon Addiss for property located at 718 Baker St. 8 /18/2008 Resolution 2008‐450 Claim Denial; Dionysus Jackson for property located at 1032 May St. 8 /18/2008 Resolution 2008‐451 Appropriation of Community Funding to Moores Park Neighborhood for their Moores Park Neighborhood Kids Carnival held July 12, 2008 8 /18/2008 Resolution 2008‐452 Approval of a request filed by Matthew Elliott to Transfer Ownership of a 2007 Class C Licensed Business, with Dance‐‐Entertainment Permit, located at 501‐503‐505 E Shiawassee St. from Kathleen Nicoll to KJML, Inc. 8 /18/2008 Resolution 2008‐453 Approval of City of Mason’s request to be included as a participating municipality in the Capital Area District Library Board

Page 99 of 340 Adopted Date Type Number Description 8 /18/2008 Resolution 2008‐454 30 Day Moratorium on Consideration of Cell Tower Applications 8 /18/2008 Resolution 2008‐455 Transfer of Funds; State/Federal Programs, PA302 Training 8 /18/2008 Resolution 2008‐456 Transfer of Funds; Cemetery Funds 8 /18/2008 Resolution 2008‐457 Grant Acceptance; Justice Assistance Grant 8 /18/2008 Resolution 2008‐458 Grant Acceptance; Sobriety Court Program 8 /18/2008 Resolution 2008‐459 Transfer of Funds; Wainwright Park 8 /18/2008 Resolution 2008‐460 ACT‐4‐08; City Market Development Agreement 8 /18/2008 Resolution 2008‐461 Litigation Settlement; T‐Mobile and the City of Lansing 8 /18/2008 Resolution 2008‐462 Introduction of an Ordinance to add a new Chapter to Title Six, “Zoning,” of Part Twelve, of the Lansing Codified Ordinances regarding Zoning by adding Chapter 1298 establishing certain guidelines for siting wireless communications towers and setting cert 8 /25/2008 Resolution 2008‐463 Setting a Public Hearing for September 8, 2008 in consideration of PRD‐1‐ 2006; 5300 Block of Wise Rd. Petition for Planned Residential Development filed by Lansing Church of God/New Faith Gardens, LLC 8 /25/2008 Resolution 2008‐464 Setting a Public Hearing for September 15, 2008 in consideration of the Transfer of Industrial Facilities Tax Exemption Certificate from Tropic Ice Partners LLC to Arctic Glacier Lansing, Inc. for property located at 5635 Commerce St. 8 /25/2008 Resolution 2008‐465 Requiring the owners of property located at 0 Starr Ave. (AKA 4719 Starr Ave.) to Make Safe or Demolish their property within thirty days of August 25, 2008 8 /25/2008 Resolution 2008‐466 Requiring the owners of property located at 1308 N. Walnut St. to Make Safe or Demolish their property within sixty days of August 25, 2008 8 /25/2008 Resolution 2008‐467 Requiring the owners of property located at 221 E. Randolph St. to Make Safe or Demolish their property within thirty days of August 25, 2008 8 /25/2008 Resolution 2008‐468 Requiring the owners of property located at 1222 Lathrop St. to Make Safe or Demolish their property within sixty days of August 25, 2008 8 /25/2008 Resolution 2008‐469 Confirmation of Reappointment of Jan Kolp to the Board of Police Commissioners for a 2nd Ward Term to Expire June 30, 2010 8 /25/2008 Resolution 2008‐470 Grant Application; Michigan Department of Corrections, Community Corrections Advisory Board 9 /4 /2008 Resolution 2008‐471 Setting a Show Cause Hearing for September 15, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 209 W. Willow St. 9 /4 /2008 Resolution 2008‐472 Setting a Show Cause Hearing for September 15, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3126 Felt St. 9 /4 /2008 Resolution 2008‐473 Setting a Show Cause Hearing for September 22, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3618 Malibu Dr.

Page 100 of 340 Adopted Date Type Number Description 9 /4 /2008 Resolution 2008‐474 Setting a Show Cause Hearing for September 22, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 810 Bancroft Ct. 9 /4 /2008 Resolution 2008‐475 Setting a Show Cause Hearing for September 22, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1234 W. Lenawee St. 9 /4 /2008 Resolution 2008‐476 Appropriation of Community Funding to Old Town Commercial Association for their Oktoberfest to be held October 3‐4, 2008 9 /4 /2008 Resolution 2008‐477 Recommending Adoption of an Ordinance of the City of Lansing, providing for the Repeal of Chapter 1034 of the Lansing Codified Ordinances for the purpose of eliminating the Memorial Review Board and Declaring Chapter 1034 to be null and void and of no eff 9 /8 /2008 Resolution 2008‐478 Tribute; Recognizing September 2008 as National Alcohol and Drug Addiction Recovery Month 9 /8 /2008 Resolution 2008‐479 Tribute; Recognition of David Phillips for his contributions to the City of Lansing 9 /8 /2008 Resolution 2008‐480 Setting a Show Cause Hearing for September 22, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 711 E. Kalamazoo St. 9 /8 /2008 Resolution 2008‐481 Tribute; Condolences to the family of Dr. Calvin Anderson 9 /8 /2008 Resolution 2008‐482 Tribute; Condolences to the family of Battalion Chief John Dyer 9 /8 /2008 Resolution 2008‐483 Setting a Public Hearing for September 29, 2008 In consideration of SLU‐ 3‐2008: 914 N. Washington Avenue, Barber Shop in a “D‐1” Professional Office District 9 /8 /2008 Resolution 2008‐484 Setting a Public Hearing for September 29, 2008 In consideration of Brownfield Redevelopment Plan #44 filed by Smart Office Systems for property located at 2101 W. Willow St. 9 /8 /2008 Resolution 2008‐485 Setting a Public Hearing for September 29, 2008 In consideration of Brownfield Plan for the Redevelopment of Ingham County Land Bank Fast Track Authority Parcels, City of Lansing Parcels Only 9 /8 /2008 Resolution 2008‐486 Setting a Public Hearing for September 29, 2008 In consideration of Brownfield Plan for the Redevelopment of Ingham County Land Bank Fast Track Authority Parcels Amendment Number 1 9 /8 /2008 Resolution 2008‐487 Findings related to Development Area Liquor License for Progressive Restaurant Service LLC 9 /8 /2008 Resolution 2008‐488 Issuance of Obsolete Property Rehabilitation Exemption Certificate to 3215 S. Penn, LLC for property located at 3215 S. Pennsylvania Ave. 9 /8 /2008 Resolution 2008‐489 PPE‐05‐08; Exemption of New Personal Property filed by XYZ Machine Tool & Fabrication Inc. for property located at 1305 S. Cedar St. 9 /15/2008 Resolution 2008‐490 Setting a Show Cause Hearing for October 6, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 520 W. Kilborn St.

Page 101 of 340 Adopted Date Type Number Description 9 /15/2008 Resolution 2008‐491 Setting a Public Hearing for September 29, 2008 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District filed by Smart Office Systems for property located at 2101 W. Willow St. 9 /15/2008 Resolution 2008‐492 New Renaissance Subzone, Ottawa Power Substation Redevelopment Project 9 /15/2008 Resolution 2008‐493 Recognition of Non‐Profit status in the City of Lansing to Lansing Area AIDS Network located at 913 W. Holmes Rd. 9 /15/2008 Resolution 2008‐494 Appropriation of Community Funding to 2nd Annual Back‐N‐The‐Day Picnic Committee and Westside Neighborhood Association for their Picnic to be held September 20, 2008 9 /15/2008 Resolution 2008‐495 Claim Denial; Jamie Jansz for property located at 1239 Dakin St. 9 /15/2008 Resolution 2008‐496 Claim Denial; Robert Plesscher for property located at 1721 Mary Ave. 9 /15/2008 Resolution 2008‐497 Appointment of Jason Gabriel to the position of City TV Videographer 9 /15/2008 Resolution 2008‐498 Extension of the 30 day moratorium on consideration of cell tower applications through November 30, 2008 9 /22/2008 Resolution 2008‐499 Tribute; Congratulating Thomas M. Cooley Law School on its 35th Anniversary 9 /22/2008 Resolution 2008‐500 Reappointment of Susan Grettenberger to the Board of Ethics for a 4th Ward Term to Expire June 30, 2012 9 /22/2008 Resolution 2008‐501 Tribute; Celebration of St. Stephen’s Community Church’s 21st Anniversary 9 /22/2008 Resolution 2008‐502 Setting a Public Hearing for October 6, 2008 in consideration of an Application for Industrial Facilities Tax Exemption Certificate filed by Demmer Corporation for property located at 705 E. Oakland Ave. 9 /22/2008 Resolution 2008‐503 Establishment of Neighborhood Enterprise Zone (NEZ) #23, Ottawa Butler Area 9 /22/2008 Resolution 2008‐504 SLU‐1‐2008; Utilization of the vacant property at the northwest corner of Hillsdale St. and River St. for a private recreational use 9 /22/2008 Resolution 2008‐505 Setting a Public Hearing for October 27, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by MDOT to allow for Saginaw St./Oakland Ave./Grand River Ave. Preventative Mainte 9 /22/2008 Resolution 2008‐506 Authorizing the Mayor to utilize the proceeds held in escrow to prepare for the process of demolition of property located at 711 E. Kalamazoo St. 9 /22/2008 Resolution 2008‐507 Requiring the owners of property located at 209 W. Willow St. to Make Safe or Demolish their property within thirty days of September 22, 2008 9 /22/2008 Resolution 2008‐508 Requiring the owners of property located at 3126 Felt St. to Make Safe or Demolish their property within sixty days of September 22, 2008 9 /22/2008 Resolution 2008‐509 Requiring the owners of property located at 429 Hylewood Ave. to Make Safe or Demolish their property within sixty days of September 22, 2008

Page 102 of 340 Adopted Date Type Number Description 9 /22/2008 Resolution 2008‐510 Public Improvement II; Curb and Gutter, Storm Sewer and Road Costs for all lands fronting Bliesener St. from west of Picardy St. to Pheasant Ave. and Raymond Dr. from Grand River Ave. to the north end, excepting all public streets and alleys and other lan 9 /22/2008 Resolution 2008‐511 Setting a Public Hearing for October 13, 2008 in consideration of Public Improvement III; Sidewalk Repair for an area bounded by Jolly Rd., Wainwright Ave., Stillwell Ave. and Jerree St.; Windward Dr., Sheffield Blvd., Waverly Rd. and Bayview Ln.; Parkway 9 /22/2008 Resolution 2008‐512 Claim Settlement; Workers Compensation Claim #WC06001965001 9 /22/2008 Resolution 2008‐513 Claim Settlement; Workers Compensation Claim #2009054 9 /29/2008 Resolution 2008‐514 Confirmation of Reappointment of Todd Cook to the Capital Region Airport Authority for a Term to Expire June 30, 2010 9 /29/2008 Resolution 2008‐515 Requiring the owners of property located at 711 E. Kalamazoo to Make Safe or Demolish their property within thirty days of September 29, 2008 10/6 /2008 Resolution 2008‐516 Setting a Show Cause Hearing for October 20, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3520 Simken Dr. 10/6 /2008 Resolution 2008‐517 Setting a Show Cause Hearing for October 20, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3530 Simken Dr. 10/6 /2008 Resolution 2008‐518 Setting a Show Cause Hearing for October 20, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 5735 Orchard Ct. 10/6 /2008 Resolution 2008‐519 Setting a Show Cause Hearing for October 20, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 5745 Orchard Ct. 10/6 /2008 Resolution 2008‐520 Setting a Show Cause Hearing for October 20, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 5755 Orchard Ct. 10/6 /2008 Resolution 2008‐521 Setting a Show Cause Hearing for October 27, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 529 Ash St. 10/6 /2008 Resolution 2008‐522 Setting a Show Cause Hearing for October 27, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1531 Donora St. 10/6 /2008 Resolution 2008‐523 Setting a Show Cause Hearing for October 27, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1913 N. High St. 10/6 /2008 Resolution 2008‐524 Establishment of Obsolete Property Rehabilitation Act (OPRA) District for Smart Office Systems for property located at 2101 W. Willow St. 10/6 /2008 Resolution 2008‐525 Brownfield Redevelopment Plan #44 for Smart Office Systems for property located at 2101 W. Willow St.

Page 103 of 340 Adopted Date Type Number Description 10/6 /2008 Resolution 2008‐526 SLU‐3‐2008: 914 N. Washington Avenue, Barber Shop in a “D‐1” Professional Office District 10/6 /2008 Resolution 2008‐527 Setting a Public Hearing for October 20, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act District filed by Fivegen, LLC for property located at 2727 Lyons Ave. 10/6 /2008 Resolution 2008‐528 Setting a Public Hearing for October 20, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act Certificate filed by CT Properties for property located at 2101 W. Willow St. 10/6 /2008 Resolution 2008‐529 Setting a Public Hearing for October 20, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act Certificate filed by Fivegen, LLC for property located at 2727 Lyons Ave. 10/6 /2008 Resolution 2008‐530 Introduction of Ordinance of the City of Lansing, Michigan, to Amend Chapter 660, Section 3, of the Lansing Codified Ordinances by adding a provision for mandatory minimum fines and repeat offender sentencing for application of graffiti, and setting a Pub 10/13/2008 Resolution 2008‐531 Tribute; R Cole Bouck, Recipient of Triangle Foundation’s 2008 Catalyst Award 10/13/2008 Resolution 2008‐532 Setting a Public Hearing for October 20, 2008 in consideration of an Application for Obsolete Property Rehabilitation Certificate filed by Woodpecker Investments, LLC for property located at 914 E. Gier St. 10/13/2008 Resolution 2008‐533 Setting a Public Hearing for November 10, 2008 in consideration of Troppo Restaurant’s Expansion Project 10/13/2008 Resolution 2008‐534 Requiring the owners of property located at 3618 Malibu Dr. to Make Safe or Demolish their property within sixty days of October 13, 2008 10/13/2008 Resolution 2008‐535 Rescheduling the November 3, 2008 City Council Meeting to November 6, 2008 10/13/2008 Resolution 2008‐536 Rejecting the Mayor’s Deficit Elimination Plan 10/13/2008 Resolution 2008‐537 Setting a Public Hearing in consideration of Z‐8‐2008; A request filed by Sycamore Street Partners, LLC to rezone the property bounded by Ionia St. to the north, Ottawa St. to the south, Butler Blvd. to the west and Sycamore St. to the east, with the exception of the properties at 21 10/20/2008 Resolution 2008‐538 Tribute; Domestic Violence Awareness Month 10/20/2008 Resolution 2008‐539 Setting a Public Hearing for October 27, 2008 in consideration of an Application for Obsolete Property Rehabilitation Act (OPRA) Certificate filed by 3323 LLC for property located at 3323 N. East St. 10/20/2008 Resolution 2008‐540 IFT‐02‐08; Industrial Facilities Tax Exemption Certificate to Demmer Corporation for property located at 705 E. Oakland Ave. 10/20/2008 Resolution 2008‐541 Brownfield Plan for the Redevelopment of Ingham County Land Bank Fast Track Authority Parcels, City of Lansing Parcels Only 10/20/2008 Resolution 2008‐542 Brownfield Plan for the Redevelopment of Ingham County Land Bank Fast Track Authority Parcels Amendment Number 1

Page 104 of 340 Adopted Date Type Number Description 10/20/2008 Resolution 2008‐543 IFT‐01‐08; Industrial Facilities Exemption Certificate to BRD Printing, Inc. for property located at 912 W. St. Joseph St. 10/20/2008 Resolution 2008‐544 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1220 by adding a new Section 1220.21 to the Lansing Codified Ordinances for the purpose of establishing the Ottawa Street Station Historic District, a single‐resource local historic dist 10/20/2008 Resolution 2008‐545 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1460, Section 17 of the Lansing Codified Ordinances by requiring that all exterior surfaces of premises be maintained free of graffiti, and setting a Public Hearing for November 10, 2008 10/20/2008 Resolution 2008‐546 Introduction of an Ordinance of the City of Lansing to Add Section 811.02 to Chapter 811 of the Lansing Codified Ordinances, Authorizing a new Video Service Franchise Agreement with Michigan Bell Telephone Company, A Michigan Corporation, d/b/a AT&T Michi 10/27/2008 Resolution 2008‐547 Establishment of an Obsolete Property Rehabilitation Act District for Fivegen, LLC for property located at 2727 Lyons Ave. 10/27/2008 Resolution 2008‐548 Issuance of an Obsolete Property Rehabilitation Act Certificate to Fivegen, LLC for property located at 2727 Lyons Ave. 10/27/2008 Resolution 2008‐549 Issuance of an Obsolete Property Rehabilitation Act Certificate to CT Properties for property located at 2101 W. Willow St. 10/27/2008 Resolution 2008‐550 Setting a Public Hearing for December 1, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work exten 10/27/2008 Resolution 2008‐551 Setting a Public Hearing for December 1, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work exten 10/27/2008 Resolution 2008‐552 Setting a Public Hearing for December 1, 2008 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work exten 10/27/2008 Resolution 2008‐553 Recognition of Non‐Profit Status to CBC Foundation located at 200 N. Washington Sq. 10/27/2008 Resolution 2008‐554 Approval of an Application for a Peddler and Transient Merchants License filed by Rebecca Kamara of 715 North Pine St. to sell hot dogs at various locations in the City of Lansing 10/27/2008 Resolution 2008‐555 Appropriation of Community Funding to Riverview Estates Neighborhood United for their Annual Halloween Fall Event held October 24, 2008

10/27/2008 Resolution 2008‐556 Approval of a request from Germaine Redding to Transfer Ownership of an Escrowed 2008 Class‐C Licensed Business, with Dance‐Entertainment Permit, Located at 6810 S. Cedar St. from Lansing Marc, LLC to A Peace Of Mind Elite Club, LLC

Page 105 of 340 Adopted Date Type Number Description 10/27/2008 Resolution 2008‐557 Requiring the owners of property located at 3520 Simken Dr. to Make Safe or Demolish their property within sixty days of October 27, 2008 10/27/2008 Resolution 2008‐558 Requiring the owners of property located at 3530 Simken Dr. to Make Safe or Demolish their property within sixty days of October 27, 2008 10/27/2008 Resolution 2008‐559 Requiring the owners of property located at 5735 Orchard Ct. to Make Safe or Demolish their property within sixty days of October 27, 2008 10/27/2008 Resolution 2008‐560 Requiring the owners of property located at 5745 Orchard Ct. to Make Safe or Demolish their property within sixty days of October 27, 2008 10/27/2008 Resolution 2008‐561 Requiring the owners of property located at 5755 Orchard Ct. to Make Safe or Demolish their property within sixty days of October 27, 2008 10/27/2008 Resolution 2008‐562 Requiring the owners of property located at 226 S. Martin Luther King, Jr. Blvd. to Make Safe or Demolish their property within ninety days of October 27, 2008 10/27/2008 Resolution 2008‐563 Tribute; Joseph E. Graves for his service to the City of Lansing as a Board of Water and Light Commissioner 10/27/2008 Resolution 2008‐564 Budget Policies and Priorities for Fiscal Year 2010 10/27/2008 Resolution 2008‐565 Recommending Adoption of an Ordinance of the City of Lansing to Add Section 811.02 to Chapter 811 of the Lansing Codified Ordinances, Authorizing a new Video Service Franchise Agreement with Michigan Bell Telephone Company, A Michigan Corporation, d/b/a A 10/27/2008 Ordinance O1136 Adoption of an Ordinance of the City of Lansing to Add Section 811.02 to Chapter 811 of the Lansing Codified Ordinances, Authorizing a new Video Service Franchise Agreement with Michigan Bell Telephone Company, A Michigan Corporation, d/b/a AT&T Michigan 11/6 /2008 Resolution 2008‐566 Setting a Show Cause Hearing for November 10, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3134 Creston Ave. 11/6 /2008 Resolution 2008‐567 Setting a Show Cause Hearing for November 10, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1424 Pontiac St. 11/6 /2008 Resolution 2008‐568 Setting a Show Cause Hearing for November 10, 2008 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1523 Knollwood Ave. 11/6 /2008 Resolution 2008‐569 Transfer of Funds; State/Federal Programs, VOCA‐CARE Grant Project 11/6 /2008 Resolution 2008‐570 Transfer of Funds; Infrastructure Fund, Mt. Hope Cemetery 11/6 /2008 Resolution 2008‐571 Confirmation of Appointment of Willie D. Davis Jr. to the Memorial Review Board for a 1st Ward Term to Expire June 30, 2009 11/6 /2008 Resolution 2008‐572 Confirmation of Appointment of Delaney Newberry to the Memorial Review Board for a 2nd Ward Term to Expire June 30, 2010 11/6 /2008 Resolution 2008‐573 Confirmation of Appointment of Linda Appling to the Memorial Review Board for a 3rd Ward Term to Expire June 30, 2011

Page 106 of 340 Adopted Date Type Number Description 11/6 /2008 Resolution 2008‐574 Confirmation of Appointment of Angela Moore to the Memorial Review Board for an At‐Large Term to Expire June 30, 2009 11/6 /2008 Resolution 2008‐575 Recommending Adoption of an Ordinance to Amend Chapter 1220 by Adding a New Section 1220.21 to The Lansing Codified Ordinances for the purpose of establishing The Ottawa Street Station Historic District, a Single‐Resource Local Historic District located a 11/6 /2008 Ordinance O1137 Adoption of an Ordinance to Amend Chapter 1220 by Adding a New Section 1220.21 to The Lansing Codified Ordinances for the purpose of establishing The Ottawa Street Station Historic District, a Single‐Resource Local Historic District located at 217 E. Otta 11/10/2008 Resolution 2008‐575 Tribute; Jo Ann Slabonek for her dedication to the City of Lansing 11/10/2008 Resolution 2008‐576 ACT‐16‐08; 201 E. Grand River Ave., Outdoor Seating in Right of Way 11/10/2008 Resolution 2008‐577 Issuance of Obsolete Property Rehabilitation Tax Exemption Certificate to 3323 N. East Street LLC for property located at 3323 N. East St. 11/10/2008 Resolution 2008‐578 Requiring the owners of property located at 520 W. Kilborn St. to Make Safe or Demolish their property within sixty days of November 10, 2008 11/10/2008 Resolution 2008‐579 Requiring the owners of property located at 810 Bancroft Ct. to Make Safe or Demolish their property within sixty days of November 10, 2008 11/10/2008 Resolution 2008‐580 Requiring the owners of property located at 1913 N. High St. to Make Safe or Demolish their property within sixty days of November 10, 2008 11/10/2008 Resolution 2008‐581 Public Improvement III/IV; Sidewalk Construction on property adjacent to 2115 N. Larch St., and waiver of a Public Hearing 11/10/2008 Resolution 2008‐582 Fiscal Year 2008 Year‐End Budget Amendments 11/10/2008 Resolution 2008‐583 Carry Forwards Reappropriated from Fiscal Year 2008 to Fiscal Year 2009 11/10/2008 Resolution 2008‐584 Recommending Adoption of an Ordinance of the City of Lansing, Michigan, to Add a New Chapter to Title Six, "Zoning," of Part Twelve, of the Lansing Codified Ordinances regarding zoning by Adding Chapter 1298 establishing certain guidelines for siting wire 11/10/2008 Resolution 2008‐585 Planning and Zoning Escrow Fees Schedule 11/10/2008 Ordinance O1138 Adoption of an Ordinance of the City of Lansing, Michigan, to Add a New Chapter to Title Six, "Zoning," of Part Twelve, of the Lansing Codified Ordinances regarding zoning by Adding Chapter 1298 establishing certain guidelines for siting wireless communic 11/17/2008 Resolution 2008‐586 Setting a Public Hearing for December 1, 2008 in consideration of an Application for Industrial Facilities Tax Exemption Certificate filed by Arctic Glacier Lansing, Inc. for property located at 5635 Commerce St. 11/17/2008 Resolution 2008‐587 Approval of a request from On the Grand, Inc. for a new Dance‐ Entertainment Permit and New Outdoor Service Area to be held in conjunction with 2008 Class C Licensed Business, located at 201 E. Grand River Ave.

Page 107 of 340 Adopted Date Type Number Description 11/17/2008 Resolution 2008‐588 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by MDOT to allow for Saginaw St./Oakland Ave./Grand River Ave. Preventative Maintenance (resurfacing) project on nights and weekends October 1 – Novem 11/17/2008 Resolution 2008‐589 Claim Denial and Offer to Reduce; Thomas and Robin Jones for property located at 2206 W. Jolly Rd. 11/17/2008 Resolution 2008‐590 Claim Denial; Eleazar Montes for property located at 1228 Allen St. 11/17/2008 Resolution 2008‐591 Appropriation of Community Funding to Reach Studio Art Center for its “A Not So Silent Night” Sing‐Along and Benefit Fundraiser to be held December 13, 2008 11/17/2008 Resolution 2008‐592 Recognition of Non‐Profit status in the City of Lansing to the Greater Lansing Housing Coalition located at 1017 W. Lapeer St. 11/17/2008 Resolution 2008‐593 Appropriation of Community Funding to Walnut Neighborhood Association for their participation in Old Town Dickens Village Event to be held December 6 and 7, 2008 11/17/2008 Resolution 2008‐594 Appropriation of Community Funding to Edmore Park Neighborhood Association for their participation in Old Town Dickens Village Event to be held December 6 and 7, 2008 11/17/2008 Resolution 2008‐595 Tribute: Recognition of the Greater Lansing Area Holiday Commission on its 24th Annual Luncheon in observance of Dr. Martin Luther King, Jr.’s birthday, to be held January 19, 2009 11/17/2008 Resolution 2008‐597 Approval of an Application for a Public Display of Fireworks filed by Arts Council of Greater Lansing and Roger Bonney of Night Magic Displays for Silver Bells in the City to be held on November 21, 2008 11/17/2008 Zoning O2545 Adoption of Z‐8‐2008; A request filed by Sycamore Street Partners, LLC to Ordinance rezone the property bounded by Ionia St. to the north, Ottawa St. to the south, Butler Blvd. to the west and Sycamore St. to the east, with the exception of the properties at 217 N. 11/17/2008 Committee 2008‐596 Recommending Adoption of Z‐8‐2008; A request filed by Sycamore Street Report Partners, LLC to rezone the property bounded by Ionia St. to the north, Adopted Ottawa St. to the south, Butler Blvd. to the west and Sycamore St. to the east, with the exception of the propert 11/24/2008 Resolution 2008‐598 Establishment of Neighborhood Enterprise Zone #22 for Kalamazoo Corridor; Cedar Street to the West; Hosmer street to the East; the north line of parcels from 33‐01‐01‐16‐427 on the east and 33‐01‐01‐15‐309‐ 102 on the west to the North; the south line of p 11/24/2008 Resolution 2008‐599 ACT‐15‐08; Donation of Land (PPN 33‐01‐01‐04‐108‐011) for Jones Lake Park 11/24/2008 Resolution 2008‐600 Approval of Troppo Expansion Project Plan 11/24/2008 Resolution 2008‐601 ACT‐04‐99; Transfer of Property located at the SW Corner of Jolly and Pine Tree Roads (PPN 33‐25‐05‐02‐200‐042) to the Ingham County Road Commission

Page 108 of 340 Adopted Date Type Number Description 11/24/2008 Resolution 2008‐602 ACT‐01‐04; Muskegon Ave., Comfort St. to Robertson Ave., Muskegon Ave. Reconstruction Project 11/24/2008 Resolution 2008‐603 Setting a Public Hearing for December 8, 2008 in consideration of a request for Property Tax Exemption Status filed by Greater Lansing Housing Coalition for property located at 517, 545, 547, 809, and 847 Baker St., 2000 Olds Ave., 1413 Linval St. and 111 11/24/2008 Resolution 2008‐604 Retention of City Council Meeting Video Recordings 11/24/2008 Resolution 2008‐605 Requiring the owners of property located at 3134 Creston Ave. to Make Safe or Demolish their property within sixty days of November 24, 2008 11/24/2008 Resolution 2008‐606 Requiring the owners of property located at 1234 W. Lenawee St. to Make Safe or Demolish their property within sixty days of November 24, 2008 11/24/2008 Resolution 2008‐607 Requiring the owners of property located at 1523 Knollwood Ave. to Make Safe or Demolish their property within sixty days of November 24, 2008 11/24/2008 Resolution 2008‐608 Requiring the owners of property located at 1424 Pontiac St. to Make Safe or Demolish their property within thirty days of November 24, 2008 11/24/2008 Resolution 2008‐609 Notice of Intent to Issue Bonds for Phase V, Segment 1 of the CSO Program 11/24/2008 Resolution 2008‐610 Transfer of Funds; Police Donations, Donations/Contributions, Problem‐ Solving Overtime 11/24/2008 Resolution 2008‐611 Transfer of Funds; State/Federal Programs, Federal Asset Seizure Grant 11/24/2008 Resolution 2008‐612 Adoption of Neighborhood Stabilization Program Action Plan 11/24/2008 Resolution 2008‐613 Setting a Public Hearing for December 8, 2008 in consideration of a request for Property Tax Exemption Status filed by Franklin St. Community Nonprofit Housing Corporation for property located at 607 and 615 W. Maple St. 11/24/2008 Resolution 2008‐614 Recommendation regarding Universal Pre‐Agreement for Development Incentives 12/1 /2008 Resolution 2008‐615 PPE‐3‐06; Transfer of Personal Property Exemption from LDM Technologies, Inc. to JCIM, LLC for property located at Part of the Northwest ¼ of Section 27, T4N, R3W, Delta Twp. 12/1 /2008 Resolution 2008‐616 Setting a Public Hearing for December 8, 2008 in consideration of Neighborhood Enterprise Zone (NEZ) #24 – East Village 12/1 /2008 Resolution 2008‐617 Objection to the Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 12/1 /2008 Resolution 2008‐618 Public Improvement IV; Sidewalk Repair for an area bounded by Jolly Rd., Wainwright Ave., Stillwell Ave. and Jerree St.; Windward Dr., Sheffield Blvd., Waverly Rd. and Bayview Ln.; Parkway Dr., Holmes Rd., S. Cedar St. and Glendale Ave., excepting all pub 12/1 /2008 Resolution 2008‐619 Designation of Washington Sq. between Ottawa St. and Shiawassee St. as a public street open to vehicular traffic

Page 109 of 340 Adopted Date Type Number Description 12/8 /2008 Resolution 2008‐620 Eligible Non‐Profit Housing Exemption to Greater Lansing Housing Coalition for property located at 517, 545, 547, 809, and 847 Baker St., 2000 Olds Ave., 1413 Linval St. and 1114 W. Kalamazoo St. 12/8 /2008 Resolution 2008‐621 Transfer of Industrial Facilities Tax Exemption Certificate (IFT‐04‐06) from Tropic Ice Partners LLC to Arctic Glacier Lansing, Inc. for property located at 5635 Commerce St. and Issuance of an Industrial Facilities Tax Exemption Certificate (IFT‐02‐08) t 12/8 /2008 Resolution 2008‐622 Eligible Non‐Profit Housing Exemption to Franklin St. Community Nonprofit Housing Corporation for property located at 607 and 615 W. Maple St. 12/8 /2008 Resolution 2008‐623 Development Area Liquor License for McPat, Inc. for property located at 120 N. Washington Sq. 12/8 /2008 Resolution 2008‐624 Recognition of Non‐Profit Status to Opportunities Unlimited for the Blind located at 708 E. Grand River Ave. 12/8 /2008 Resolution 2008‐625 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work extended hours Monday through Friday from 8:00 p.m. to 10:00 p.m. and Sat 12/8 /2008 Resolution 2008‐626 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work extended hours Monday through Friday from 8:00 p.m. to 10:00 p.m. and Sat 12/8 /2008 Resolution 2008‐627 Claim Settlement; Thomas Dyer for property located at 1506 Glenrose Ave. 12/8 /2008 Resolution 2008‐628 Requiring the owners of property located at 1531 Donora St. to Make Safe or Demolish their property within sixty days of December 8, 2008 12/8 /2008 Resolution 2008‐629 TCO‐08‐011; Upgrade of the yield signs at the intersection of Montego Dr. and Post Oak Ln. to stop signs on Montego Dr. 12/8 /2008 Resolution 2008‐630 TCO‐08‐012; Upgrade of the yield signs at the intersection of Tulane Dr. and Vassar Dr. to stop signs 12/8 /2008 Resolution 2008‐631 TCO‐08‐016; Installation of stop signs on Westchester Rd. at East Westchester Rd. 12/8 /2008 Resolution 2008‐632 Confirmation of Appointment of Nathan Mercer to the Board of Review for a Term to Expire June 30, 2011 12/8 /2008 Resolution 2008‐633 Confirmation of Appointment of Matthew Martin to the Board of Review for a Term to Expire June 30, 2012 12/8 /2008 Resolution 2008‐634 Transfer of Funds; Michigan Justice Training Fund (MJTF); State/Federal Programs, Gang Resistance Education and Training (GREAT) Subgrant; Fire Administration, Donations/Contributions 12/8 /2008 Resolution 2008‐635 Transfer of Funds; State/Federal Programs, Automobile Theft Prevention Authority (ATPA) Grant 12/8 /2008 Resolution 2008‐636 Grant Acceptance, US Department of Homeland Security Grants for the Lansing Fire Department

Page 110 of 340 Adopted Date Type Number Description 12/8 /2008 Resolution 2008‐637 Ratification of Teamster 214 Contract Agreement 12/8 /2008 Resolution 2008‐638 Setting of City Council Meeting Dates for 2009 12/8 /2008 Resolution 2008‐639 Confirmation of Reappointment of Sandra Zerkle to the Board of Water and Light Board of Commissioners for a Term to Expire June 30, 2012 12/8 /2008 Resolution 2008‐640 Confirmation of Reappointment of William Castanier to the Elected Officers Compensation Commission for a Term to Expire October 1, 2014 12/8 /2008 Resolution 2008‐641 Confirmation of Reappointment of H. Patricia Curran to the Elected Officers Compensation Commission for a Term to Expire October 1, 2014 12/8 /2008 Resolution 2008‐642 Rejecting the Mayor’s October 27, 2008 Revised FY 2009 Deficit Elimination Plan 1 /5 /2009 Resolution 2009‐001 Election of President of City Council for the Year 2009 1 /5 /2009 Resolution 2009‐002 Election of Vice President of City Council for the Year 2009 1 /5 /2009 Resolution 2009‐003 Tribute; Sherill Pitman for her accomplishments and dedication to the City of Lansing 1 /5 /2009 Resolution 2009‐004 Tribute; Pastor Larry Trice of Tabernacle of David 1 /12/2009 Resolution 2009‐005 Tribute; Remembering Maria Rodriguez Velasquez and recognizing her lifetime achievements 1 /12/2009 Resolution 2009‐006 Tribute; Pastors United of Lansing on their 21st Annual Dr. Martin Luther, King, Jr. Celebration Service 1 /22/2009 Resolution 2009‐007 City Council Meeting Venue for the State of the City Address 1 /26/2009 Resolution 2009‐008 Setting a Show Cause Hearing for February 9, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 612 N. Larch St. 1 /26/2009 Resolution 2009‐009 Tribute; Remembering the life of Olive Ikeh 2 /2 /2009 Resolution 2009‐010 Tribute; Recognition of Pastor G.L. Porter on his lifetime achievements 2 /2 /2009 Resolution 2009‐011 Setting a Public Hearing for February 23, 2009 in consideration of SLU‐6‐ 2008; Request from Barefoot Christian Church to utilize the building at 2312 E. Michigan Ave. for a church 2 /2 /2009 Resolution 2009‐012 Setting a Public Hearing for February 16, 2009 in consideration of an Application for Obsolete Property Rehabilitation Act (OPRA) District filed by Cool City Developers, LLC for property located at 1522 N. Turner St./310 E. North St 2 /2 /2009 Resolution 2009‐013 Setting a Public Hearing for February 16, 2009 in consideration of an Application for Obsolete Property Rehabilitation Exemption Certificate filed by Cool City Developers, LLC for property located at 1522 N. Turner St./310 E. North St 2 /2 /2009 Resolution 2009‐014 Grant Acceptance and Transfer of Funds; State/Federal Programs ‐ Sobriety Court ‐ DART Subgrant 2 /2 /2009 Resolution 2009‐015 Grant Acceptance and Transfer of Funds; Go Green! Initiative, Michigan Energy Efficiency

Page 111 of 340 Adopted Date Type Number Description 2 /2 /2009 Resolution 2009‐016 ACT‐12‐08; FEMA Pre‐Disaster Mitigation Competitive Grant Acceptance 2 /2 /2009 Resolution 2009‐017 Approval of Settlement in Principal of the Giving Tree Litigation 2 /2 /2009 Resolution 2009‐018 Setting a Public Hearing in consideration of Z‐8‐2008; A request by Sycamore Street Partners, LLC, to rezone, with conditions, the property at the northwest corner of W. Ottawa St. and N. Sycamore St. from "DM‐ 3" Residential and "D‐1" Professional Office Districts to "F‐1" Commercial 2 /9 /2009 Resolution 2009‐019 Tribute; Recognition of Frank Goodell on his accomplishments and dedication to the City of Lansing 2 /9 /2009 Resolution 2009‐020 Tribute; Recognition of the 100th Anniversary of the National Association for the Advancement of Colored People 2 /9 /2009 Resolution 2009‐021 Recognition of Non‐Profit Status in the City of Lansing to Michigan Fatherhood Coalition located at 1214 Bement St. 2 /9 /2009 Resolution 2009‐022 Confirmation of Appointment of Robin Lewis to the Board of Directors of the Capital Area Transportation Authority for a Term to Expire September 30, 2011 2 /9 /2009 Resolution 2009‐023 TCO‐08‐050; Parking regulations on Ionia St. between Martin Luther King, Jr. Blvd. and Sycamore St. 2 /9 /2009 Resolution 2009‐024 TCO‐08‐052; Installation of one‐way southbound travel signs on Kirby Dr. 2 /9 /2009 Resolution 2009‐025 Public Improvement V; Sidewalk Repair for an area bounded by Oakland Avenue, North Washington Avenue, Willow St., North Grand River Ave. and Seymour Ave. and also the south side of Ionia St. from N. Martin Luther King Jr. Blvd. to Pine St., excepting all 2 /9 /2009 Resolution 2009‐026 Setting the First Elected Officers Compensation Committee meeting of 2009 for February 13, 2009 2 /9 /2009 Resolution 2009‐027 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1020, Section 6 of the Lansing Codified Ordinances, providing for removal of snow and ice on public sidewalks by the City if the property owner fails to do so, and for assessment of cost 2 /16/2009 Resolution 2009‐028 Appropriation of Community Funding to Lansing Neighborhood Council for their Bea Christy Award Dinner to be held February 27, 2009 2 /16/2009 Resolution 2009‐029 Claim Denial; Surin Boonyasith for property located at 226 S. Foster Ave. 2 /16/2009 Resolution 2009‐030 Claim Denial; Amal Elbast for property located at 316 W. Berry Ave. 2 /16/2009 Resolution 2009‐031 Grant Acceptance and Transfer of Funds; State/Federal Programs, Forestry Grant 2 /16/2009 Resolution 2009‐032 Transfer of Funds; PA 32 Training 2 /23/2009 Resolution 2009‐033 Tribute; Recognizing the Michigan Bulletin on its 15th Anniversary 2 /23/2009 Resolution 2009‐034 Tribute; Welcoming Consul General Pearl Nomvume Magaqa of South Africa 2 /23/2009 Resolution 2009‐035 Tribute; Recognition of Lansing’s Pastors for dedication to the community

Page 112 of 340 Adopted Date Type Number Description 2 /23/2009 Resolution 2009‐036 Establishment of Neighborhood Enterprise Zone (NEZ) #24, East Village 2 /23/2009 Resolution 2009‐037 Establishment of Obsolete Property Rehabilitation Act (OPRA) District for Cool City Developers, LLC for property located at 1522 N. Turner St./310 E. North St 2 /23/2009 Resolution 2009‐038 Issuance of Obsolete Property Rehabilitation Exemption Certificate to Cool City Developers, LLC for property located at 1522 N. Turner St./310 E. North St 2 /23/2009 Resolution 2009‐039 Confirmation of Appointment of Marcie Alling to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2010 2 /23/2009 Resolution 2009‐040 Adjustment to the City Council Staff Fringe Benefits 2 /23/2009 Resolution 2009‐041 Requiring the owner of property located at 529 Ash St. to Make Safe or Demolish their property within sixty days of February 23, 2009 2 /23/2009 Resolution 2009‐042 Requiring the owner of property located at 612 N. Larch St. to Make Safe or Demolish their property within sixty days of February 23, 2009 2 /23/2009 Resolution 2009‐043 TCO‐ 08‐051; Parking regulations on Michigan Ave. between Fairview Ave. and Magnolia Ave. 2 /23/2009 Resolution 2009‐044 Public Improvement V; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in an area bounded by Jolly Rd., Crocus Ave., Bluebell Dr. and S. Washington Ave.: An area bounded by Jolly Rd. 3 /2 /2009 Resolution 2009‐045 Tribute; Recognizing March as National Women’s History Month 3 /2 /2009 Resolution 2009‐046 Recognition of Non‐Profit Status in the City of Lansing to Family Advocate and Support Team Incorporated located at 224 West St. 3 /2 /2009 Resolution 2009‐047 Claim Denial; Curtis Pierce for property located at 1918 John St. 3 /9 /2009 Resolution 2009‐048 Tribute; Recognizing the Bethel SDA Church, Pastor Darnell Parham, and their Friends and Family Day 3 /9 /2009 Resolution 2009‐049 SLU‐6‐2008; Utilization of the building at 2312 E. Michigan Ave. for a church 3 /9 /2009 Resolution 2009‐050 Confirmation of Appointment of Thomas Halstead to the Ingham County/City of Lansing Community Corrections Advisory Board for an Adult Probation Representative Term to Expire September 17, 2009 3 /9 /2009 Resolution 2009‐051 Confirmation of Appointment of Neal Johnson to the Ingham County/City of Lansing Community Corrections Advisory Board for a Business Community Representative Term to Expire September 17, 2010 3 /9 /2009 Resolution 2009‐052 Confirmation of Appointment of Monica Jahner to the Ingham County/City of Lansing Community Corrections Advisory Board for a General Public Term to Expire September 17, 2011 3 /9 /2009 Resolution 2009‐053 Public Improvement I/II; New sidewalk construction Along the south side of N. Grand River Avenue from Waverly Road to Delta River Drive; Along the north side of N. Grand River Avenue from Capitol City Blvd. to Remy Drive and Along the south side of N. Gra

Page 113 of 340 Adopted Date Type Number Description 3 /9 /2009 Resolution 2009‐054 Authorizing the Issuance of Bonds for Phase V, Segment1 of the CSO Program 3 /9 /2009 Resolution 2009‐055 Notice of Intent to Issue Bonds for Capital Improvement Projects 3 /9 /2009 Resolution 2009‐056 Setting a Public Hearing for April 6, 2009 in consideration of creating a Michigan Avenue Corridor Improvement Authority 3 /9 /2009 Zoning O2546 Adoption of Z‐8‐2008 Part II; Rezoning, with conditions, the property at Ordinance the northwest corner of W. Ottawa St. and N. Sycamore St. from "DM‐3" Residential and "D‐1" Professional Office Districts to "F‐1" Commercial District to accommodate a mixed use buil 3 /9 /2009 Committee 2009‐057 Recommending Adoption of Z‐8‐2008 Part II; Rezoning, with conditions, Report the property at the northwest corner of W. Ottawa St. and N. Sycamore Adopted St. from "DM‐3" Residential and "D‐1" Professional Office Districts to "F‐ 1" Commercial District to accommodate a m 3 /16/2009 Resolution 2009‐058 Recognizing Paul Carrier on his winning the 2009 Bea Christy Citizen of the Year Award 3 /16/2009 Resolution 2009‐059 Claim Settlement; Robert Harris for property located at 817 E. Willoughby Rd. 3 /16/2009 Resolution 2009‐060 Claim Denial; Nikolay Badalyan for property located at 1021 E. Grand River Ave. 3 /16/2009 Resolution 2009‐061 Claim Denial; Michael Lee for property located at 3206 Jerree St. 3 /16/2009 Resolution 2009‐062 Confirmation of Appointment of Josh Hovey to the Traffic Board for a 3rd Ward Term to Expire June 30, 2011 3 /16/2009 Resolution 2009‐063 Confirmation of Appointment of Peter Mormon to the Traffic Board for a 4th Ward Term to Expire June 30, 2012 3 /16/2009 Resolution 2009‐064 Confirmation of Appointment of Vincent Pecora to the Traffic Board for an At‐Large Term to Expire June 30, 2009 3 /16/2009 Resolution 2009‐065 Transfer of Funds; 211 Communications Fund (911), Technical Equipment Replacement 3 /16/2009 Resolution 2009‐066 Indication of the City of Lansing’s Commitment to purchase products and services made or performed in the United States 3 /16/2009 Resolution 2009‐067 Changing the meeting time of the March 30, 2009 City Council meeting from 7:00 p.m. to 5:00 p.m. 3 /16/2009 Resolution 2009‐068 Setting a Hearing for March 30, 2009 in consideration of the Liquor License Non‐Renewal/Revocation for the Cadillac Club located at 1115 S. Washington Ave. 3 /16/2009 Resolution 2009‐069 Confirmation of Appointment of Margaret Bossenbery to the Board of Water and Light Board of Commissioners for a 2nd Ward Term to Expire June 30, 2011 3 /16/2009 Resolution 2009‐070 Introduction of an Ordinance of the City of Lansing to Amend Chapter 844, Sections 844.01 through 844.19, of the Lansing Codified Ordinances by providing for approval of canvasser, street peddler, and itinerant merchant licenses by the City Clerk as oppos

Page 114 of 340 Adopted Date Type Number Description 3 /23/2009 Resolution 2009‐071 Tribute; Remembering Ernestine McMullen and her lifetime achievements

3 /23/2009 Resolution 2009‐072 ACT‐23‐08; 1401 and 1517 Georgetown, Edgewood Blvd. Right‐of‐Way Acquisition 3 /23/2009 Resolution 2009‐073 Setting a Public Hearing for April 13, 2009 in consideration of SLU‐4‐2008; 5405 S. Martin Luther King, Jr. Blvd., Construction of a cell phone tower in an “A” Residential District 3 /23/2009 Resolution 2009‐074 Setting a Public Hearing for April 13, 2009 in consideration of the proposed Consolidated Strategy and Plan Annual Action Plan Submission to HUD for FY 2009‐2010 3 /23/2009 Resolution 2009‐075 Encouraging the Administration to erect a double‐sided privacy fence at the end of Daft Street in the right of way to deter pedestrian traffic and report to the Committee on Development and Planning the costs of erecting said fence 3 /23/2009 Resolution 2009‐076 Recommending Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1020, Section 6 of the Lansing Codified Ordinances by providing for removal of snow and ice by the City if the property owner fails to do so, and assessment of costs 3 /23/2009 Resolution 2009‐077 Setting a Public Hearing in consideration of Z‐10‐2008; a request filed by Harilaos and Stella Sorovigas to rezone the property located at 527 W. Hillsdale St. and the vacant property to its east from “DM‐4” Residential District to “D‐1” Professional Office District to utilize the bu 3 /23/2009 Resolution 2009‐078 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.24 of the Lansing Codified Ordinances by modifying the regulations for signs in the Capitol Center District, and setting a Public Hearing for April 13, 2009 3 /23/2009 Resolution 2009‐079 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.02, of the Lansing Codified Ordinances by modifying adding and deleting certain definitions for signs, and setting a Public Hearing for April 13, 2009 3 /30/2009 Resolution 2009‐080 Tribute; Recognition of Coach James Bibb’s 80th Birthday and his contributions to the City of Lansing 3 /30/2009 Resolution 2009‐081 Tribute; Recognition of Sam Brooks’ achievement of the Rank of Eagle Scout 3 /30/2009 Resolution 2009‐082 Setting a Public Hearing for April 27, 2009 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department for the Edgewood Blvd. Resurfacing Project 3 /30/2009 Resolution 2009‐083 Claim Denial; Claude Vaughn for property located at 3714 Churchill Ave. 3 /30/2009 Resolution 2009‐084 Claim Denial; John Ray Pollock for property located at 6129 Marscot Dr. 3 /30/2009 Resolution 2009‐085 Claim Settlement; Brian M. Singleton for property located at 4600 Pleasant Grove Rd. 3 /30/2009 Resolution 2009‐086 Grant Application; MDOT Local Bridge Program Grant

Page 115 of 340 Adopted Date Type Number Description 3 /30/2009 Resolution 2009‐087 Transfer of Funds; State/Federal Programs, Sobriety Court OHSP 3 /30/2009 Resolution 2009‐088 Transfer of Funds; State/Federal Programs, Help America Vote Act Grant 3 /30/2009 Resolution 2009‐089 Encouraging the Fire Chief to approve the Drain Commissioner’s proposed controlled burn of vegetation in and around Groesbeck Park 4 /6 /2009 Resolution 2009‐090 Tribute; Congratulating the Immaculate Heart of Mary Eagles Hockey Team on winning the Best Sportsmanship Award for 2009 4 /6 /2009 Resolution 2009‐091 Setting a Show Cause Hearing for April 20, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1235 W. Michigan Ave. 4 /6 /2009 Resolution 2009‐092 Tribute; Betty Gilmore in honor of her dedication to the Lansing community 4 /6 /2009 Resolution 2009‐093 Approval of an Application for a Public Display of Fireworks filed by Lansing Lugnuts and Roger Bonney of Night Magic Displays to be held on April 9, 2009 with a rain date of August 1, 2009 4 /8 /2009 Resolution 2009‐094 Setting a Public Hearing for April 27, 2009 in consideration of selling the N. Capitol Parking Ramp building at 316 N. Capitol Avenue and the adjoining north‐south alley between Ionia Street and Shiawassee Street to Lansing Community College 4 /13/2009 Resolution 2009‐095 Tribute; Tri‐County Awareness Committee and Kickoff to Alcohol Awareness Month 4 /13/2009 Resolution 2009‐096 Tribute; Verna Holley, Recipient of the 2009 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐097 Tribute; Derrick Quinney, Recipient of the 2009 Frederick Douglass Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐098 Tribute; Leola Taylor, Recipient of the 2009 Community Service Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐099 Tribute; Edwin Thompson, Recipient of the 2009 Business Excellence Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐100 Tribute; Sharon Zipporah Champion, Recipient of the 2009 Youth on the Move Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐101 Tribute, Chelsea D. Carroll, Recipient of the 2009 Youth on the Move Award at the National Association of Negro Business & Professional Women’s 27th Annual Founders’ Day Awards Ceremony 4 /13/2009 Resolution 2009‐102 Setting a Public Hearing for April 27, 2009 in consideration of an Application for Industrial Facilities Tax Exemption Certificate submitted by Bharat Forge America, Inc. for property located at 2807 S. Martin Luther King, Jr. Blvd.

Page 116 of 340 Adopted Date Type Number Description 4 /13/2009 Resolution 2009‐103 Recognition of Non‐Profit Status in the City of Lansing to Gardner Music Boosters located at 333 Dahlia Dr. 4 /20/2009 Resolution 2009‐104 Tribute; In memory of Cesar E. Chavez and declaring Friday April 17, 2009 as Cesar E. Chavez Day 4 /20/2009 Resolution 2009‐105 Tribute; Recognition of Edmund Banisikowski on his 84th birthday and his lifetime of achievements 4 /20/2009 Resolution 2009‐106 Recognition of Non‐Profit Status in the City of Lansing to Case Cares located at 4316 S. Pennsylvania Ave. 4 /20/2009 Resolution 2009‐107 Appropriation of Community Funding to Progressive Empowerment Education Resource Services (P.E.E.R.S.) for its 2009 Lansing Juneteenth Celebration to be held June 19 & 20, 2009 4 /20/2009 Resolution 2009‐108 Appropriation of Community Funding to Old Town Commercial Association for its Festival of the Moon/Festival of the Sun event to be held June 26 & 27, 2009 4 /20/2009 Resolution 2009‐109 Appropriation of Community Funding to Michigan Pride for its Michigan Pride Diversity Festival to be held June 13, 2009 4 /20/2009 Resolution 2009‐110 Claim Denial; Janet Smith for property located at 614 Helen St. 4 /20/2009 Resolution 2009‐111 Approval of Applications for a Public Display of Fireworks filed by Lansing Lugnuts and Roger Bonney of Night Magic Displays to be held on May 8th, 9th, 16th, 29th, and 30th, 2009, June 6th, 12th, 13th, 26th, and 27th, 2009 and July 4th, 17th, 18th, 31st, 4 /20/2009 Resolution 2009‐112 Authorizing the expansion of the Ingham County/City of Lansing Community Corrections Advisory Board to include two representatives from the general public 4 /27/2009 Resolution 2009‐113 Tribute; Recognition of Workers’ Memorial Day 4 /27/2009 Resolution 2009‐114 Tribute; Recognition of Children’s Mental Health Awareness Day 4 /27/2009 Resolution 2009‐115 Support of West Saginaw Associate Level Michigan Mainstreet Designation 4 /27/2009 Resolution 2009‐116 Setting a Public Hearing for May 11, 2009 in consideration of the Fiscal Year 2010 City Budget 4 /27/2009 Committee 2009‐117 Recommending Adoption of Z‐10‐2008; Rezoning the property located at Report 527 W. Hillsdale St. and the vacant property to its east from “DM‐4” Adopted Residential District to “D‐1” Professional Office District to utilize the building at this location for a law office 5 /4 /2009 Resolution 2009‐118 Tribute; Recognition of Teamsters and Chauffeurs Local 580 75th Anniversary 5 /4 /2009 Resolution 2009‐119 Approval of City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Shelter Grant Program funds for Fiscal Year 2010 5 /4 /2009 Resolution 2009‐120 Recognition of Non‐Profit Status in the City of Lansing to Ingham County TRIAD, Seniors and Law Enforcement Together of P.O. Box 26182

Page 117 of 340 Adopted Date Type Number Description 5 /4 /2009 Resolution 2009‐121 Appropriation of Community Funding to Native American Arts and Crafts Council for their Riverbank Traditional Pow Wow, Native American Cultural Event to be held June 19 – 21, 2009 5 /4 /2009 Resolution 2009‐122 Approval of a request to Transfer Ownership of a 2008 Class C Licensed Business with Dance‐‐Entertainment Permit, located at 226 E. Grand River Ave., from Thatzit, Inc., to The Chrome Cat, LLC 5 /4 /2009 Resolution 2009‐123 Approval of an Application for a license to Sell or Offer to Sell Retail Fireworks filed by B. J. Alan on behalf of K‐Mart #4382 located at 5400 S. Cedar St. 5 /4 /2009 Resolution 2009‐124 Setting Peddlers, Canvasser, and Itinerant Merchant license fees 5 /4 /2009 Resolution 2009‐125 Spring Recreational Fees 5 /4 /2009 Resolution 2009‐126 Special Recreational Fees 5 /4 /2009 Resolution 2009‐127 Transfer of Funds; Police Administration, Problem‐solving Overtime 5 /4 /2009 Resolution 2009‐128 Transfer of Funds; Drug Law Enforcement – Special Operations, Equipment 5 /4 /2009 Resolution 2009‐129 Grant Acceptance; Michigan Department of Transportation (MDOT) Enhancement Grant, Grand Ave. Corridor 5 /4 /2009 Resolution 2009‐130 Recommending Adoption of an Ordinance of the City of Lansing to Amend Chapter 844, Sections 844.01 through 844.19, of the Lansing Codified Ordinances by providing for approval of canvasser, street peddler, and itinerant merchant licenses by the City Clerk 5 /4 /2009 Resolution 2009‐131 Supporting the Lansing Police Department’s recommendations regarding signage in North Cemetery 5 /4 /2009 Resolution 2009‐132 Setting a Public Hearing for May 11, 2009 in consideration of the Substantial Amendments to the Consolidated Action Plan, 7/1/08‐ 6/30/09 Homeless Prevention and Rapid Rehousing (HPRP) Information Packet 5 /4 /2009 Ordinance O1139 Adoption of an Ordinance of the City of Lansing to Amend Chapter 844, Sections 844.01 through 844.19, of the Lansing Codified Ordinances by providing for approval of canvasser, street peddler, and itinerant merchant licenses by the City Clerk as opposed t 5 /11/2009 Resolution 2009‐133 Requiring the owner of property located at 1235 W. Michigan Ave. to Make Safe or Demolish their property within thirty days of May 11, 2009 5 /11/2009 Resolution 2009‐134 Authorization of the Issuance of Bonds for Capital Improvement Projects 5 /11/2009 Resolution 2009‐135 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department for the Edgewood Blvd. Resurfacing Project 5 /11/2009 Resolution 2009‐136 Appropriation of Community Funding to Churchill Downs Community Association for its Carnival Picnic to be held June 20, 2009 5 /18/2009 Resolution 2009‐137 Tribute; Recognition of the Advocates for Latino Student Advancement in Michigan Education and congratulating them on their 9th Annual College Preparation Conference

Page 118 of 340 Adopted Date Type Number Description 5 /18/2009 Resolution 2009‐138 Tribute; Recognition of Lansing Community College's Annual La Pachanga Fiesta Latina 5 /18/2009 Resolution 2009‐139 Tribute: Recognition of Michael Murphy for his accomplishments and wishing him well in his new position in Washington D.C. as senior minister of Peoples Congregational 5 /18/2009 Resolution 2009‐140 Gilbert and West Town Drain Board – Continuing Disclosure Undertaking 5 /18/2009 Resolution 2009‐141 Adoption of the City of Lansing Fiscal Year 2010 Operating and Capital Improvements Budgets and the City’s Tax Rate 5 /28/2009 Resolution 2009‐142 Tribute; Pastor Zadie L. Tyner on her 17th year as pastor at Ellis Tabernacle Original Church of God 5 /28/2009 Resolution 2009‐143 Tribute: Pastor Walter R. Gibson, Jr. for his contributions and inspiration to the City of Lansing and its residents 5 /28/2009 Resolution 2009‐144 Issuance of Industrial Facilities Tax Exemption Certificate to Bharat Forge America, Inc. for property located at 2807 S. Martin Luther King, Jr. Blvd. 5 /28/2009 Resolution 2009‐145 ACT‐19‐08; Waverly Golf Course, Easement for roadway drainage and traffic signalization 5 /28/2009 Resolution 2009‐146 TCO 09‐033; Installation of stop signs on Emerson St. at the intersection of Cross St. 5 /28/2009 Resolution 2009‐147 TCO 09‐034; Installation of stop signs on Frederick St. at the intersection of Walker Ave. 5 /28/2009 Resolution 2009‐148 TCO 09‐035; Installation of a yield sign on Fairfield Ave. at the intersection of Creston Ave. 5 /28/2009 Resolution 2009‐149 TCO 09‐036; Installation of stop signs on Paulson St. at the intersection of Cedar St. 5 /28/2009 Resolution 2009‐150 TCO 09‐037; Installation of a yield sign on Washington Ave. at the intersection of Burchfield Ave. and Lowcroft Ave. 5 /28/2009 Resolution 2009‐151 TCO 09‐038; Installation of stop signs on Cross St. at the intersection of Christopher St. 5 /28/2009 Resolution 2009‐152 TCO 09‐039; Installation of a stop sign on Creston Ave. at the intersection of Thomas St. 5 /28/2009 Resolution 2009‐153 TCO 09‐040; Installation of a stop sign on Wainwright Ave. at the intersection of Risdale Ave. 5 /28/2009 Resolution 2009‐154 TCO 09‐041; Installation of stop signs on Carrier St. at the intersection of Felt St. 5 /28/2009 Resolution 2009‐155 TCO 06‐026; Installation of stop signs on Windsor St. at the intersection of Tecumseh Ave. 5 /28/2009 Resolution 2009‐156 TCO 06‐027; Installation of stop signs on Rosadell Ave. at the intersection of Palmer St. 5 /28/2009 Resolution 2009‐157 TCO 07‐055; Traffic calming at the intersection of Lapeer St. and Pine St.

Page 119 of 340 Adopted Date Type Number Description 5 /28/2009 Resolution 2009‐158 TCO 07‐056; Traffic calming at the intersection of Saginaw St. and Sycamore St. 5 /28/2009 Resolution 2009‐159 TCO 09‐001; Parking regulations on Moores River Dr. between Mt. Hope Ave. and Cambridge Rd. 5 /28/2009 Resolution 2009‐160 TCO 08‐018; Regulation of the lane usage on Edgewood Blvd. between Georgetown Blvd. and Washington Ave. 5 /28/2009 Resolution 2009‐161 Area 17 and the proposed measures of the implemented traffic calming plan, including the following Traffic Control Orders: 07‐009, 010, 011, 012, 013, 014, 015, 016, 017, 018, 019, 020, 021, 022, 023, 024, 025, 026 5 /28/2009 Resolution 2009‐162 Recommending Adoption of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.24 of the Lansing Codified Ordinances by modifying the regulations for signs in the Capitol Center District 5 /28/2009 Resolution 2009‐163 Recommending Adoption of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.02, of the Lansing Codified Ordinances by modifying, adding and deleting certain definitions for signs

5 /28/2009 Resolution 2009‐164 Introduction of an Ordinance of the City of Lansing to Amend Part 4, Traffic Code, Section 11.4(8) to align weight restrictions with those in the Michigan Motor Vehicle Code and add Chapter 13, which adopts by reference the Motor Carrier Safety Act, and s 5 /28/2009 Resolution 2009‐165 Setting a Public Hearing in consideration of Z‐2‐2009; 600 W. Maple St., a request filed by the Greater Lansing Housing Coalition to rezone the property located at 600 W. Maple St. from “B” Residential District to “D‐ 1” Professional District to permit the building at this location to 5 /28/2009 Ordinance O1140 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.24 of the Lansing Codified Ordinances by modifying the regulations for signs in the Capitol Center District 5 /28/2009 Ordinance O1141 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1442, Section 1442.02, of the Lansing Codified Ordinances by modifying, adding and deleting certain definitions for signs 6 /1 /2009 Resolution 2009‐166 Tribute; In Remembrance of Glenn Dean 6 /1 /2009 Resolution 2009‐167 Adjustments to the City Council Staff Fringe Benefits 6 /1 /2009 Resolution 2009‐168 Authorization of the Issuance of Bonds; Limited Tax General Obligation Capital Improvement Bonds or Build America Bonds 6 /1 /2009 Resolution 2009‐169 Transfer of Funds; State/Federal Programs, State Homeland Security Programs (2007 LETPP) 6 /1 /2009 Resolution 2009‐170 Approval of a request from Jerome Abood to Transfer Ownership of 2008 Class C Licensed Business, located in Escrow at 3552 Meridian Crossing, Okemos, from Lite‐R‐Side, Inc. to API East of Eden, Inc.; Transfer Location to 205 S. Washington Sq.; and request

Page 120 of 340 Adopted Date Type Number Description 6 /1 /2009 Resolution 2009‐171 Approval of Applications for a license to Sell or Offer to Sell Retail Fireworks filed by American Promotional d/b/a TNT Fireworks on behalf of the following locations in the City of Lansing: Sam’s Club #8137 located at 340 E. Edgewood Blvd., Target #361 6 /1 /2009 Resolution 2009‐173 Recommending Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 6, to Add Section 6.24 to the Lansing Codified Ordinances, to Ban Miniature Motorized Cycles from streets or highways, sidewalks, alleys, public parks, or public park 6 /1 /2009 Resolution 2009‐174 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 292 of the Lansing Code of Ordinances by Amending Sections 292.14, 292.155, 292.20, 292.21, 292.26, 292.35, 292.37b and Section 292.37c of Chapter 292, Employees Retirement Sy 6 /1 /2009 Resolution 2009‐175 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 290, Section 4, of the Lansing Codified Ordinances to provide that a City officer or employee who receives a gift for himself, herself, or on behalf of the City, with a value 6 /1 /2009 Ordinance O1142 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 6, to Add Section 6.24 to the Lansing Codified Ordinances, to Ban Miniature Motorized Cycles from streets or highways, sidewalks, alleys, public parks, or public parking facilitie 6 /1 /2009 Zoning O2547 Adoption of Z‐10‐2008; Rezoning the property located at 527 W. Hillsdale Ordinance St. and the vacant property to its east from “DM‐4” Residential District to “D‐1” Professional Office District to utilize the building for a law office and title insurance company 6 /1 /2009 Committee 2009‐172 Recommending Adoption of Z‐10‐2008; Rezoning the property located at Report 527 W. Hillsdale St. and the vacant property to its east from “DM‐4” Adopted Residential District to “D‐1” Professional Office District to utilize the building for a law office and title insuran 6 /8 /2009 Resolution 2009‐176 Tribute; Recognition of Pastor Larry Mitchell Trice, Sr. for his lifetime of achievements 6 /8 /2009 Resolution 2009‐177 Approval of a request from Progressive Restaurant Services LLC for a New Class C License issued under MCL 436.1521(a)(1)(b) with Dance‐ Entertainment Permit to be located at 107 E. Allegan St. 6 /8 /2009 Resolution 2009‐178 Approval of an Application for a license to Sell or Offer to Sell Retail Fireworks filed by TNT/American Promotional Events fireworks for property located at 6200 S. Pennsylvania Ave. 6 /8 /2009 Resolution 2009‐179 Approval of an Application for a license to Sell or Offer to Sell Retail Fireworks filed by Pinnacle Distributing Inc. fireworks for property located at 725 American Rd. 6 /8 /2009 Resolution 2009‐180 Protesting a request to Transfer Ownership of Escrowed 2008 SDD License only from Rite Aid of Michigan, Inc.; Transfer Location from 3825 W. Jolly Rd. to 3333 Martin Luther King. Jr. Blvd, to be held in conjunction with proposed new SDM License

Page 121 of 340 Adopted Date Type Number Description 6 /8 /2009 Resolution 2009‐181 Urging the Administration to implement between one and four speed humps on Alpha Street between Kendon Street and E. Jolly Rd. during this construction season 6 /8 /2009 Resolution 2009‐182 Confirmation of Reappointment of Howard Lutz to the Electrical Board for a Citizen Representative Term to Expire June 30, 2012 6 /8 /2009 Resolution 2009‐183 Confirmation of Reappointment of Joseph Peters to the Electrical Board for an Electrical Utility Representative Term to Expire June 30, 2012 6 /8 /2009 Resolution 2009‐184 Confirmation of Reappointment of Rowland Cornish to the Electrical Board for an Electrical Contractor Representative Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐185 Confirmation of Reappointment of Patrick Ryan to the Mechanical Board for a Contractor Representative Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐186 Confirmation of Reappointment of Richard Courtright to the Mechanical Board for a Residential Contractor Representative Term to Expire June 30, 2010 6 /8 /2009 Resolution 2009‐187 Confirmation of Reappointment of Paul Gilmore to the Mechanical Board for a Commercial Heat & AC Contractor Representative Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐188 Confirmation of Reappointment of Marcus Metoyer to the Mechanical Board for a Residential Heat & AC Contractor Representative Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐189 Confirmation of Reappointment of Martha Dee to the Traffic Board for a 1st Ward Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐190 Confirmation of Reappointment of Steve Reck to the Board of Plumbing for a Citizen Representative Term to Expire June 30, 2012 6 /8 /2009 Resolution 2009‐191 Confirmation of Reappointment of Maria Mejorado to the Board of Police Commissioners for a 1st Ward Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐192 Confirmation of Reappointment of Bill Renfrew to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐193 Confirmation of Reappointment of Robert Hudson to the Board of Fire Commissioners for a 1st Ward Term to Expire June 30, 2013 6 /8 /2009 Resolution 2009‐194 Setting a Public Hearing for June 22, 2009 in consideration of 2009‐2010 Principal Shopping District Special Assessment 6 /15/2009 Resolution 2009‐195 Tribute; Recognition of the 16th Annual Juneteenth Celebration 6 /15/2009 Resolution 2009‐196 Tribute; Congratulating Todd and Kim Gavin as the South Lansing Business Association’s Community Service Persons of the Year 6 /15/2009 Resolution 2009‐197 Tribute; Congratulating Chris Holman as the South Lansing Business Association’s Alfreda Schmidt Lifetime Achievement Award Recipient 6 /15/2009 Resolution 2009‐198 Tribute; Congratulating David C. Hollister as the South Lansing Business Association’s Business Person of the Year

Page 122 of 340 Adopted Date Type Number Description 6 /15/2009 Resolution 2009‐199 Tribute; Congratulating Donald L. Allen, Jr. on his Recognition by the Lansing Black Lawyers Association and for his outstanding leadership and accomplishments 6 /15/2009 Resolution 2009‐200 Encroachment Permits to the Christman Company for Improvements to 408 Kalamazoo St. 6 /15/2009 Resolution 2009‐201 Claim Denial; LaSandra Jones for property located at 1225 Dakin St. 6 /15/2009 Resolution 2009‐202 Claim Denial; Julieta and Richard Cole for property located at 712 Randall St. 6 /15/2009 Resolution 2009‐203 Appropriation of Community Funding to Potter‐Walsh Neighborhood Association/Faith Fellowship Baptist Church for their Annual Children’s/Neighborhood Block Party to be held July 11, 2009 6 /15/2009 Resolution 2009‐204 Confirmation of Reappointment of Jerry Ambrose to the Local Development Finance Authority for a Term to Expire June 30, 2013 6 /15/2009 Resolution 2009‐205 Confirmation of Reappointment of Baldomero Garcia to the Local Development Finance Authority for a Term to Expire June 30, 2012 6 /15/2009 Resolution 2009‐206 Confirmation of Reappointment of Robert Traub to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2010 6 /15/2009 Resolution 2009‐207 Confirmation of Reappointment of Gloria Nostrant to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2010 6 /15/2009 Resolution 2009‐208 Confirmation of Reappointment of Patrick Izzo to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2010 6 /15/2009 Resolution 2009‐209 Confirmation of Reappointment of Howard McCaffery to the Employee Retirement Board for a Retiree Representative Term to Expire June 30, 2013 6 /22/2009 Resolution 2009‐210 Setting a Public Hearing for July 6, 2009 on a Project Plan prepared by the Lansing Economic Development Corporation for the Blue Coyote Brewing Company, LLC for property located at 113 Pere Marquette Dr. 6 /22/2009 Resolution 2009‐211 ACT‐4‐09; 2525 E. Cavanaugh Rd., Vacate Segment of Bear Swamp Drain 6 /22/2009 Resolution 2009‐212 SLU‐4‐2008; 5405 S. Martin Luther King, Jr. Blvd., Wireless Communication Tower in “A” Residential District 6 /22/2009 Resolution 2009‐213 Confirmation of Reappointment of Dean Taylor to the Building Board of Appeals for an At‐Large Term to Expire June 30, 2010 6 /22/2009 Resolution 2009‐214 Confirmation of Reappointment of Randall Kamm to the Building Board of Appeals for a Citizen Representative Term to Expire June 30, 2010 6 /22/2009 Resolution 2009‐215 Confirmation of Reappointment of Donald Heck to the Building Board of Appeals for an Engineer Representative Term to Expire June 30, 2010 6 /22/2009 Resolution 2009‐216 Confirmation of Reappointment of James Drake to the Building Board of Appeals for an Architect Representative Term to Expire June 30, 2011 6 /22/2009 Resolution 2009‐217 Confirmation of Reappointment of James Butler to the EDC/TIFA/LBRA Board for an At‐Large Term to Expire February 28, 2015

Page 123 of 340 Adopted Date Type Number Description 6 /22/2009 Resolution 2009‐218 Confirmation of Reappointment of Natalie Winans to the Historic District Commission for an At‐Large Term to Expire June 30, 2012 6 /22/2009 Resolution 2009‐219 Confirmation of Reappointment of John Ruge to the Planning Board for a 1st Ward Term to Expire June 30, 2013 6 /22/2009 Resolution 2009‐220 Confirmation of Reappointment of Holly Cordill to the Planning Board for an At‐Large Term to Expire June 30, 2013 6 /22/2009 Resolution 2009‐221 Approval of an Application for a Public Display of Fireworks filed by Lansing Parks & Recreation and Charles Holm of Wolverine Fireworks Display to be held on July 4, 2009 with a rain date of July 5, 2009 6 /29/2009 Resolution 2009‐222 Tribute; Congratulating Kevin Reeves on Receiving his Associate and Bachelor of Arts Degrees 6 /29/2009 Resolution 2009‐223 Confirmation of Appointment of Gail Fournier to the Human Relations and Community Services Board for a 2nd Ward Term to Expire June 30, 2010 6 /29/2009 Resolution 2009‐224 Correction of Appointment Term Correction of Chad Johnson to the Human Relations and Community Services Board from June 30, 2011 to June 30, 2013 6 /29/2009 Resolution 2009‐225 Confirmation of Reappointment of Maria Enriquez to the Memorial Review Board for an At‐Large Term to Expire June 30, 2011 6 /29/2009 Resolution 2009‐226 Confirmation of Reappointment of Willie Davis to the Memorial Review Board for a 1st Ward Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐227 Confirmation of Reappointment of Angela Moore to the Memorial Review Board for an At‐Large Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐228 Confirmation of Reappointment of Ida White to the Telecommunications and Cable Advisory Board for an At‐Large Term to Expire June 30, 2013

6 /29/2009 Resolution 2009‐229 Confirmation of Reappointment of Jim Fordyce to the Telecommunications and Cable Advisory Board for an At‐Large Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐230 Appropriation of Community Funding to Gier Neighborhood Watch #158 for their National Night Out, Lansing 150, and Family Event to be held August 4, 2009 6 /29/2009 Resolution 2009‐231 Recognition of Non‐Profit Status in the City of Lansing to Michigan Grocers Foundation, Inc. 6 /29/2009 Resolution 2009‐232 Recognition of Non‐Profit Status in the City of Lansing to The First Tee of Mid‐Michigan 6 /29/2009 Resolution 2009‐233 Recognition of Non‐Profit Status in the City of Lansing to Women’s Center of Greater Lansing, Inc. 6 /29/2009 Resolution 2009‐234 Approval of a request from Fuentes, LLC to Transfer Ownership of a 2005 Class C Licensed Business with Dance Entertainment, Located in Escrow at 1138‐40‐42‐1146 S. Washington Ave. from Cooper Corporation to Fuentes LLC; with license to remain in Escrow

Page 124 of 340 Adopted Date Type Number Description 6 /29/2009 Resolution 2009‐235 Claim Denial; James and Amy Haley for property located at 1112 Eaton Ct.

6 /29/2009 Resolution 2009‐236 Claim Denial; Paul Brown for property located at 407 W. Oakland Ave. 6 /29/2009 Resolution 2009‐237 Claim Settlement; Paul Brown for property located at 609 Helen St. 6 /29/2009 Resolution 2009‐238 2009‐2010 Principal Shopping District Special Assessment 6 /29/2009 Resolution 2009‐239 Supportive Housing Program Renewal Grants 6 /29/2009 Resolution 2009‐240 Transfer of Funds; Emergency Shelter Grant Programs 6 /29/2009 Resolution 2009‐241 Transfer of Funds; Technical Equipment Replacement, 911 Communications Center CAD Upgrade 6 /29/2009 Resolution 2009‐242 Transfer of Funds; State/Federal Programs, PA 302 Training, 911 Communications Center dispatchers 6 /29/2009 Resolution 2009‐243 Transfer of Funds; Police Administration, Problem‐solving Overtime 6 /29/2009 Resolution 2009‐244 Transfer of Funds; Police Administration, Donations/Contributions, Neighborhood Watch 2009 Annual National Night Out 6 /29/2009 Resolution 2009‐245 Transfer of Funds; Donations/Contributions, Radio Lab Miscellaneous Operating 6 /29/2009 Resolution 2009‐246 Fiscal Year 2009 Year‐End Budget Amendment 6 /29/2009 Resolution 2009‐247 CSO Project Plan Amendment #4 6 /29/2009 Resolution 2009‐248 Settlement Agreement; Arialink Telecom, LLC 6 /29/2009 Resolution 2009‐249 Confirmation of Appointment of Dennis Louney to the Board of Water and Light Board of Trustees for a First Ward Term to Expire June 30, 2013

6 /29/2009 Resolution 2009‐250 Confirmation of Reappointment of James Butler to the Lansing Entertainment and Public Facilities Authority for an At‐Large Term to Expire June 30, 2010 6 /29/2009 Resolution 2009‐251 Confirmation of Reappointment of Patrick Murray to the Park Board for a 4th Ward Term to Expire June 30, 2012 6 /29/2009 Resolution 2009‐252 Confirmation of Reappointment of Ron Lott to the Park Board for an At‐ Large Term to Expire June 30, 2012 6 /29/2009 Resolution 2009‐253 Confirmation of Reappointment of Dusty Fancher to the Park Board for a 1st Ward Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐254 Confirmation of Reappointment of Ronald Bloomberg to the Board of Public Service for a 4th Ward Term to Expire June 30, 2012 6 /29/2009 Resolution 2009‐255 Confirmation of Reappointment of James Marshall to the Board of Public Service for a 1st Ward Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐256 Confirmation of Reappointment of Jessica Yorko to the Board of Public Service for an At‐Large Term to Expire June 30, 2013

Page 125 of 340 Adopted Date Type Number Description 6 /29/2009 Resolution 2009‐257 Confirmation of Reappointment of Farhat Bhatti to the Principal Shopping District Board for a Resident Representative Term to Expire June 30, 2013 6 /29/2009 Resolution 2009‐258 Confirmation of Reappointment of Terry Carella to the Principal Shopping District Board for a Business Owner Representative Term to Expire June 30, 2013 7 /6 /2009 Resolution 2009‐259 Approval of an Application for a Public Display of Fireworks filed by Larry Holley of Night Magic Displays on behalf of Center Park Productions, to be held on July 11, 2009 7 /6 /2009 Resolution 2009‐260 Confirmation of Appointment of Josephine Washington to the Board of Fire Commissioners for an At‐Large Term to Expire June 30, 2013 7 /6 /2009 Resolution 2009‐261 Confirmation of Appointment of Walter Steele to the Board of Plumbing for a 1st Ward Term to Expire June 30, 2011 7 /6 /2009 Resolution 2009‐262 Confirmation of Appointment of Samara Washington to the Traffic Board for an At‐Large Term to Expire June 30, 2010 7 /6 /2009 Resolution 2009‐263 Confirmation of Appointment of Nancy Mahlow to the Traffic Board for an At‐Large Term to Expire June 30, 2012 7 /6 /2009 Resolution 2009‐264 Recommending Adoption of an Ordinance of the City of Lansing to Amend Part 4, Traffic Code, Section 11.4(8) to align weight restrictions with those in the Michigan Motor Vehicle Code and add Chapter 13, which adopts by reference the Motor Carrier Safety A 7 /6 /2009 Ordinance O1143 Adoption of an Ordinance of the City of Lansing to Amend Part 4, Traffic Code, Section 11.4(8) to align weight restrictions with those in the Michigan Motor Vehicle Code and add Chapter 13, which adopts by reference the Motor Carrier Safety Act 7 /13/2009 Resolution 2009‐265 ACT‐6‐08, E. Howe (Part A), Acquisition for CSO‐013 7 /13/2009 Resolution 2009‐266 Act‐24‐2008; Holmes Road and Waverly Road – Right of Way Acquisition 7 /13/2009 Resolution 2009‐267 Setting a Public Hearing for August 3, 2009 in consideration of SLU‐1‐ 2009; 801 S. Holmes St., a request filed by Mt. Hope Church to utilize the property located at 801 S. Holmes St. for a church 7 /13/2009 Resolution 2009‐268 Confirmation of Appointment of Anthony Cox to the Planning Board for an At‐Large Term to Expire June 30, 2011 7 /13/2009 Resolution 2009‐269 Lansing Tax Increment Finance Authority Bond Refunding to Reduce Annual Debt Service 7 /13/2009 Resolution 2009‐270 Confirmation of Appointment of Marilyn Plummer to the Board of Water and Light Board of Commissioners for an At‐Large Term to Expire June 30, 2013 7 /13/2009 Resolution 2009‐271 Confirmation of Appointment of Luke Canfora to the Park Board for an At‐ Large Term to Expire June 30, 2013 7 /13/2009 Resolution 2009‐272 Confirmation of Appointment of Todd Regis to the Potter Park Zoo Board for an At‐Large Term to Expire December 31, 2011

Page 126 of 340 Adopted Date Type Number Description 7 /13/2009 Zoning O2548 Adoption of Z‐2‐2009; 600 W. Maple St., rezoning the property located at Ordinance 600 W. Maple St. from “B” Residential District to “D‐1” Professional District to permit the building at this location to be used for 3 Head Start classrooms and offices that provide 7 /13/2009 Committee 2009‐273 Recommending Adoption of Z‐2‐2009; 600 W. Maple St., a request filed Report by the Greater Lansing Housing Coalition to rezone the property located Adopted at 600 W. Maple St. from “B” Residential District to “D‐1” Professional District to permit the building at this lo 7 /20/2009 Resolution 2009‐274 Tribute; Declaring Tuesday, July 21, 2009 Edelmira Lopez Day in honor of her dedication to the Lansing community 7 /27/2009 Resolution 2009‐275 Tribute; Neighborhood Hero Award to Zar‐eah Roper 7 /27/2009 Resolution 2009‐276 Setting a Public Hearing for August 10, 2009 in consideration of IFT‐02‐ 09; Application for Industrial Facilities Tax Exemption Certificate filed by Demmer Corporation for property located at 705 E. Oakland Ave. 7 /27/2009 Resolution 2009‐277 Setting a Public Hearing for August 10, 2009 in consideration of IFT‐03‐ 09; Application for Industrial Facilities Tax Exemption Certificate filed by Symmetry Medical Inc. Jet for property located at 5212 Aurelius Rd. 7 /27/2009 Resolution 2009‐278 Setting a Public Hearing for August 24, 2009 in consideration of the intent to create the Saginaw Street Corridor Improvement Authority 7 /27/2009 Resolution 2009‐279 Setting a Public Hearing for August 24, 2009 in consideration of the intent to create the Michigan Avenue Corridor Improvement Authority 7 /27/2009 Resolution 2009‐280 Approval of an Application for a Public Display of Fireworks filed by Roger Bonney of Night Magic Displays on behalf of Lansing Lugnuts, to be held on August 1, August 7, August 8, August 15, and September 4, 2009 with rain dates of August 8, August 15, a 7 /27/2009 Resolution 2009‐281 Appropriation of Community Funding to Fabulous Acres Neighborhood Association for its Neighborhood Block Party to be held August 15, 2009 7 /27/2009 Resolution 2009‐282 Appropriation of Community Funding to Moores Park Neighborhood Association for its Moores Park Neighborhood Picnic and Children’s Carnival 7 /27/2009 Resolution 2009‐283 Recognition of Non‐Profit Status in the City of Lansing to Lansing Area Parents’ Respite Center located at 840 E. Mt. Hope Rd. 7 /27/2009 Resolution 2009‐284 Recognition of Non‐Profit Status in the City of Lansing to Fantasia Ballet Folklorico located at 4922 S. Pennsylvania Ave. 7 /27/2009 Resolution 2009‐285 Setting a Public Hearing in consideration of Z‐1‐2009; 1141 N. Pine Street, a request from the Ingham County Land Bank to rezone the property located at 1141 N. Pine St. from "B" Residential District to "D‐1" Professional Office District to permit the building at this location to be 7 /27/2009 Resolution 2009‐286 Setting a Public Hearing in consideration of Z‐3‐2009; 1114 W. Ionia St., a request from Rickey Cotton to rezone the property located at 1114 W. Ionia Street from "B" Residential District to "C" Residential District to permit the building at this location to be used for a duplex, and

Page 127 of 340 Adopted Date Type Number Description 7 /27/2009 Resolution 2009‐287 Tribute; Recognition of the Lansing Quarter Midget Racing Club on its 50th Anniversary 8 /3 /2009 Resolution 2009‐288 Grant Acceptance; Recovery Justice Assistance Grant (JAG) 8 /3 /2009 Resolution 2009‐289 Transfer of Funds; Police Operating, Matching Funds for Bullet Proof Vest Project 8 /3 /2009 Resolution 2009‐290 Grant Acceptance and Transfer of Funds; Police Operating, Bullet Proof Vests Project 8 /3 /2009 Resolution 2009‐291 Transfer of Funds; Donation/Contributions, Capital Area Response Effort (CARE) program 8 /3 /2009 Resolution 2009‐292 Transfer of Funds; Police Administration, Problem‐Solving Overtime 8 /3 /2009 Resolution 2009‐293 Recommending Adoption of an Ordinance to Amend Chapter 292 of the Lansing Code of Ordinances by Amending Sections 292.14, 292.155, 292.20, 292.21, 292.26, 292.35, 292.37b and Section 292.37c of Chapter 292, Employees Retirement System to provide for membe 8 /3 /2009 Resolution 2009‐294 Introduction of an Ordinance of the City of Lansing to add Section 1020.13 of the Lansing Codified Ordinances to encourage the implementation of a non‐motorized network plan to provide walkable‐ bikeable complete streets that accommodate pedestrians, publi 8 /3 /2009 Ordinance O1144 Adoption of an Ordinance to Amend Chapter 292 of the Lansing Code of Ordinances by Amending Sections 292.14, 292.155, 292.20, 292.21, 292.26, 292.35, 292.37b and Section 292.37c of Chapter 292, Employees Retirement System to provide for membership in the 8 /10/2009 Resolution 2009‐295 Setting a Show Cause Hearing for August 31, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1023E. Grand River Ave. 8 /10/2009 Resolution 2009‐296 Setting a Show Cause Hearing for August 31, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1025E. Grand River Ave. 8 /10/2009 Resolution 2009‐297 Reappointment of John Folkers to the Board of Ethics for a First Ward Term to Expire June 30, 2013 8 /17/2009 Resolution 2009‐298 Setting a Public Hearing for August 31, 2009 in consideration of Public Improvement III; Curb and Gutter, Storm Sewer and Drive Approach for all lands fronting Raymond Dr. from Grand River Ave. to the north end, and Bliesener St. from west of Picardy St. 8 /17/2009 Resolution 2009‐299 Tribute; Recognition of Bruce G. McAttee for his contributions to the Lansing community and his dedication to Civil Rights and voter education 8 /17/2009 Resolution 2009‐300 Expressing opposition to an application for a new SDM license submitted by Walgreen Co. to be located at 3404 S. Martin Luther King, Jr. Blvd. 8 /17/2009 Resolution 2009‐301 SLU‐1‐2009; 801 S. Holmes St., a request filed by Mt. Hope Church to utilize the property located at 801 S. Holmes St. for a church 8 /17/2009 Resolution 2009‐302 Rescind NEZ Certificate #N2002‐469 Due to Non‐Homeowner Occupancy, Cynthia Dennis

Page 128 of 340 Adopted Date Type Number Description 8 /17/2009 Resolution 2009‐303 Rescind NEZ Certificate #N2001‐019 Due to Non‐Homeowner Occupancy‐, Jean‐Philippe N. Peltier and Trang Hang 8 /17/2009 Resolution 2009‐304 Rescind NEZ Certificate #N2000‐152 Due to Non‐Homeowner Occupancy‐, Robert Sorum and Richard Barnes 8 /17/2009 Resolution 2009‐305 Rescind NEZ Certificate #98‐083 Due to Nonpayment of Delinquent Property Tax, Timothy Gleason 8 /17/2009 Resolution 2009‐306 Rescind NEZ Certificate #N2007‐0580 Due to Nonpayment of Delinquent Property Tax, Kyle Koerster and Natalie Patterson 8 /17/2009 Resolution 2009‐307 Rescind NEZ Certificate #N2001‐056 Due to Nonpayment of Delinquent Property Tax, Ira Jacobs 8 /17/2009 Resolution 2009‐308 Rescind NEZ Certificate #N2001‐061 Due to Nonpayment of Delinquent Property Tax, Ryan Lowe 8 /17/2009 Resolution 2009‐309 Appropriation of Community Funding to Friends of Lansing’s Historic Cemeteries for its 2009 Fall Cemetery Tour/Walk to be held September 27, 2009 8 /17/2009 Resolution 2009‐310 Recognition of Non‐Profit Status in the City of Lansing to Team Diamond BMX located at 2014 Barritt St. 8 /17/2009 Resolution 2009‐311 Recognition of Non‐Profit Status in the City of Lansing to the Black Child and Family Institute located at 835 W. Genesee St. 8 /17/2009 Resolution 2009‐312 Claim Denial; Beverly and Larry Eudy for property located at 1106 Leslie St. 8 /17/2009 Resolution 2009‐313 Claim Denial; Dan Stouffer for property located at 1027 E. Grand River Ave. 8 /17/2009 Resolution 2009‐314 Supporting the ordinance initiative and thanking Lansing Walking & Bicycling Task Force for their dedication and hard work with the Complete Street Ordinance Initiative 8 /17/2009 Resolution 2009‐315 Ratification of the FOP Capitol City Lodge #1141, 911 Operators Unit Contract 8 /17/2009 Resolution 2009‐316 Recommending Adoption of an Ordinance of the City of Lansing to add Section 1020.13 of the Lansing Codified Ordinances to encourage the implementation of a non‐motorized network plan to provide walkable‐ bikeable complete streets that accommodate pedestria 8 /17/2009 Resolution 2009‐317 Setting a Public Hearing in consideration of Z‐4‐2009; a request filed by Peckham, Inc. to rezone a 200 foot wide strip of property along the west edge of the site at 2511 N. Martin Luther King, Jr. Blvd. from "A" Residential District to "H" Light Industrial District for the purpose 8 /17/2009 Ordinance O1145 Adoption of an Ordinance of the City of Lansing to add Section 1020.13 of the Lansing Codified Ordinances to encourage the implementation of a non‐motorized network plan to provide walkable‐bikeable complete streets that accommodate pedestrians, public tr 8 /24/2009 Resolution 2009‐318 Tribute; Proclaiming the month of September 2009 as National Alcohol and Drug Addiction Recovery Month

Page 129 of 340 Adopted Date Type Number Description 8 /24/2009 Resolution 2009‐319 Tribute; Congratulating the Lansing Association for Human Rights on their 30th Anniversary 8 /24/2009 Resolution 2009‐320 Appropriation of Community Funding to Black Child and Family Institute for its Genesee Block Party “Community Cares Festival” to be held September 5, 2009 8 /24/2009 Resolution 2009‐321 Appropriation of Community Funding to Wexford Montessori Magnet School PTA for its New Mt. Calvary Community Celebration to be held August 29, 2009 8 /24/2009 Resolution 2009‐322 Approval of a request from Michigan Brewing Company, Inc. for a new Micro Brewer License with Outdoor Service to be located at 402 S. Washington Sq. (Reconsidered on 8/31/09) 8 /31/2009 Resolution 2009‐322 Reconsideration of the Approval of a request from Michigan Brewing Company, Inc. for a new Micro Brewer License with Outdoor Service to be located at 402 S. Washington Sq. (Reconsidered from 8/24/09 to add “on city Property”) 8 /31/2009 Resolution 2009‐323 Tribute; Congratulating Norlan Cavin on his 107th Birthday on August 25, 2009 8 /31/2009 Resolution 2009‐324 Tribute; Condolences to the family of Juanita Mitchell‐Chapman 8 /31/2009 Resolution 2009‐325 IFT‐03‐09; Approval of an Application for Industrial Facilities Tax Exemption Certificate filed by Jet Engineering, Inc. (Symmetry Medical Inc. Jet) for property located at 5212 Aurelius Rd 8 /31/2009 Resolution 2009‐326 Setting a Public Hearing for September 14, 2009 in consideration of IFT‐ 02‐09; Application for Industrial Facilities Tax Exemption Certificate filed by Demmer Corporation for property located at 705 E. Oakland Ave. 8 /31/2009 Resolution 2009‐327 Approval of the Hunter’s Ridge Project Agreement 8 /31/2009 Resolution 2009‐328 Setting a Public Hearing for September 14, 2009 in consideration of an Application for a Business Financing Assistance Program Loan submitted by Moebius Technologies, LLC for property located at 2127 West Willow St. 8 /31/2009 Resolution 2009‐329 Setting a Public Hearing for September 14, 2009 in consideration of an Application for a Business Financing Assistance Program Loan submitted by His Healing Hands Urgent Care Center, Inc. for property located at 2025 W. Holmes St. 8 /31/2009 Resolution 2009‐330 Appropriation of Community Funding to On the Boulevard Business Association for its Barbeque on the Boulevard to be held September 12, 2009 8 /31/2009 Resolution 2009‐331 Appropriation of Community Funding to Old Town Business & Arts Development Association for its 16th Annual Old Town BluesFest to be held September 18‐19, 2009 8 /31/2009 Resolution 2009‐332 Approval of a request from Harry's Lounge, Inc. to Transfer Stock In 2009 Class C Licensed Business with Dance‐Entertainment Permit, located at 404 Verlinden, Lansing, MI 48915, Ingham County through Transfer of 2,550 shares from Existing Stockholder, Ari

Page 130 of 340 Adopted Date Type Number Description 8 /31/2009 Resolution 2009‐333 Claim Settlement; Cynthia Sewell for property located at 311 E. Gier St. 8 /31/2009 Resolution 2009‐334 Claim Denial; Carl McDaniel for property located at 622 S. Clemens Ave. 8 /31/2009 Resolution 2009‐335 Revisions to the Lansing City Council Rules 8 /31/2009 Resolution 2009‐336 Appointment of Danielle Stubbs to the position of City Council Principal Clerk 8 /31/2009 Resolution 2009‐337 Grant Acceptance; COPS Hiring Recovery Program Grant 8 /31/2009 Resolution 2009‐338 Grant Acceptance; Byrne Justice Assistance Grant 8 /31/2009 Resolution 2009‐339 Transfer of Funds; State/Federal Programs, Gang Resistance Education & Training (GREAT) Subgrant, Majority Local Match 8 /31/2009 Resolution 2009‐340 Transfer of Funds; State/Federal Programs, Gang Resistance Education & Training (GREAT) Subgrant, Remaining Local Match 8 /31/2009 Resolution 2009‐341 Confirmation of Appointment of Phil Clacko to the Principal Shopping District Board for as a Business Owner Representative Term to Expire June 30, 2012 8 /31/2009 Zoning O2549 Adoption of Z‐1‐2009; 1141 N. Pine Street, rezoning the property located Ordinance at 1141 N. Pine St. from "B" Residential District to "D‐1" Professional Office District to permit the building at this location to be used for professional and business offices 8 /31/2009 Zoning O2550 Adoption of Z‐3‐2009; 1114 W. Ionia St., rezoning the property located at Ordinance 1114 W. Ionia Street from "B" Residential District to "C" Residential District to permit the building at this location to be used for a duplex 8 /31/2009 Committee 2009‐342 Recommending Adoption of Z‐1‐2009; 1141 N. Pine Street, rezoning the Report property located at 1141 N. Pine St. from "B" Residential District to "D‐1" Adopted Professional Office District to permit the building at this location to be used for professional and business 8 /31/2009 Committee 2009‐343 Recommending Adoption of Z‐3‐2009; 1114 W. Ionia St., rezoning the Report property located at 1114 W. Ionia Street from "B" Residential District to Adopted "C" Residential District to permit the building at this location to be used for a duplex 9 /10/2009 Resolution 2009‐344 Setting a Show Cause Hearing for September 21, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1912 N. High St. 9 /10/2009 Resolution 2009‐345 Tribute; Recognition of Heather Chunko, the Old Town Commercial Association, and Old Town businesses for their dedication to the revitalization of Lansing 9 /10/2009 Resolution 2009‐346 Setting a Public Hearing for September 21, 2009 in consideration of Brownfield Development Plan #8B Amendment; Jackson National Life Insurance Company for property located at 2005 Seager St. 9 /10/2009 Resolution 2009‐347 Setting a Public Hearing for September 21, 2009 in consideration of an Application for New Personal Property Exemption filed by Jackson National Life Insurance Company for property located at 2005 Seager St.

Page 131 of 340 Adopted Date Type Number Description 9 /14/2009 Resolution 2009‐348 Tribute; Congratulating Pastor Carroll Carter for his 10 years of ministry at the Prince of Peace Baptist Church 9 /14/2009 Resolution 2009‐349 Setting a Public Hearing for September 28, 2009 in consideration of an Application for a Business Financing Assistance Program Loan submitted by Moebius Technologies, LLC for property located at 2127 West Willow St. 9 /14/2009 Resolution 2009‐350 Setting a Public Hearing for September 28, 2009 in consideration of an Application for a Business Financing Assistance Program Loan submitted by His Healing Hands Urgent Care Center, Inc. for property located at 2025 W. Holmes St. 9 /14/2009 Resolution 2009‐351 Requiring the owner of property located at 1023 E. Grand River Ave.. to Make Safe or Demolish their property within sixty days of September 14, 2009 9 /14/2009 Resolution 2009‐352 Requiring the owner of property located at 1025 E. Grand River Ave.. to Make Safe or Demolish their property within sixty days of September 14, 2009 9 /14/2009 Resolution 2009‐353 Transfer of Funds; State/Federal Programs, 2005 State Homeland Security Grant Program Mutual Aid Box Alarm System‐Michigan Server Project 9 /14/2009 Resolution 2009‐354 Confirmation of Reappointment of Thomas Hay to the Elected Officers Compensation Commission for an At‐Large Term to Expire June 30, 2016 9 /21/2009 Resolution 2009‐355 Public Improvement IV: Curb and Gutter, Storm Sewer and Drive Approach for all lands fronting Raymond Dr. from Grand River Ave. to the north end, and Bliesener St. from west of Picardy St. to Pheasant Ave., excepting all public streets and alleys and othe 9 /21/2009 Resolution 2009‐356 Tribute; Recognition of the 9th Annual African American Parade and Festival 9 /21/2009 Resolution 2009‐357 Tribute; Recognition of Rudy Barnhill for his service and dedication to the community 9 /21/2009 Resolution 2009‐358 Appropriation of Community Funding to Capital City African American Cultural Association for its African American Cultural Parade and Festival to be held September 26, 2009 9 /21/2009 Resolution 2009‐359 Recognition of Non‐Profit Status in the City of Lansing to Black Men Incorporated of Greater Lansing of P.O. Box 13182 9 /21/2009 Resolution 2009‐360 Recognition of Non‐Profit Status in the City of Lansing to Caravan Youth Center located at 1125 Weber Dr. 9 /21/2009 Resolution 2009‐361 Claim Denial; Karl and Carol Glarner for property located at 4404 Ballard Rd. 9 /21/2009 Resolution 2009‐362 Claim Denial; Scott Galbraith for property located at 1019 N. Walnut St. 9 /21/2009 Resolution 2009‐363 Traffic Control Order 09‐049; Installation of stop signs on Dunlap St. at the intersection of Tenny St. 9 /21/2009 Resolution 2009‐364 Traffic Control Order 09‐050; Installation of stop signs on Wakefield Ave. at the intersection of Strathmore Rd.

Page 132 of 340 Adopted Date Type Number Description 9 /21/2009 Resolution 2009‐365 Traffic Control Order 09‐051; Installation of stop signs on Everett Ln. at the intersection of Hodge Ave. 9 /21/2009 Resolution 2009‐366 Traffic Control Order 09‐052; Installation of stop sigs on Wayburn Rd. at the intersection of Kensington Rd. 9 /21/2009 Resolution 2009‐367 Traffic Control Order 09‐053; Installation of stop signs on Lincoln Ave. at the intersection of Teel Ave. 9 /21/2009 Resolution 2009‐368 Traffic Control Order 09‐054; Installation of stop signs on Palmer St. at the intersection of Dunlap St. 9 /21/2009 Resolution 2009‐369 Transfer of Funds; Fiscal Year 2010 Community Development Block Grant (CDBG) Adjustment 9 /21/2009 Resolution 2009‐370 Transfer of Funds; HOME Grant 9 /21/2009 Resolution 2009‐371 Transfer of Funds; State/Federal Programs, Emergency Management Performance Grant 9 /21/2009 Resolution 2009‐372 Introduction of an Ordinance of The City of Lansing, Michigan, to Amend Chapter 888, Section 31, of the Lansing Codified Ordinances by clarifying the date of commencement and extending the duration for a total of 20 years, and to repeal Section 06, and se 9 /28/2009 Resolution 2009‐373 Tribute; Recognition of Bob Cochran for his dedicated service on the Board of Water and Light Board of Commissioners 9 /28/2009 Resolution 2009‐374 Tribute; In Remembrance of Mattie Taylor 9 /28/2009 Resolution 2009‐375 Tribute; Recognition Semone James Howes for her dedicated service on the Board of Water and Light Board of Commissioners 9 /28/2009 Resolution 2009‐376 Tribute; Congratulating Ken Chaney of Chaney’s Car Service on his recent retirement 9 /28/2009 Resolution 2009‐377 Approval of Brownfield Development Plan #8B Amendment; Jackson National Life Insurance Company for property located at 2005 Seager St. 9 /28/2009 Resolution 2009‐378 Approval of an Application for New Personal Property Exemption filed by Jackson National Life Insurance Company for property located at 2005 Seager St. 9 /28/2009 Resolution 2009‐379 IFT‐02‐09; Issuance of Industrial Facilities Tax Exemption Certificate to Demmer Corporation for property located at 705 E. Oakland Ave. 9 /28/2009 Resolution 2009‐380 Setting a Public Hearing for October 12, 2009 in consideration of SLU‐2‐ 2009; 119 E. Barnes Ave., a request filed by Marcus Brown to utilize the property located at 119 E. Barnes Ave. for a neighborhood resource center 9 /28/2009 Resolution 2009‐381 Setting a Public Hearing for October 12, 2009 in consideration of Brownfield Development Plan #45; Old Town Temple, LLC for property located at 502 E. Grand River Ave. 9 /28/2009 Resolution 2009‐382 Approval of an Application for a Business Financing Assistance Program Loan submitted by Moebius Technologies, LLC for property located at 2127 West Willow St.

Page 133 of 340 Adopted Date Type Number Description 9 /28/2009 Resolution 2009‐383 Declaring support for the Urban/Rural Service District/Boundary Committee and its pursuit of research and grant opportunities related to the successful and equitable development of an urban service boundary policy, including the 2009 LIAA Partnerships for 9 /28/2009 Resolution 2009‐384 Recognition of Non‐Profit Status in the City of Lansing to Michigan Library Association located at 1407 Rensen St. 9 /28/2009 Zoning O2551 Adoption of Z‐4‐2009; Rezoning of a 200 foot wide strip of property along Ordinance the west edge of the site at 2511 N. Martin Luther King, Jr. Blvd. from "A" Residential District to "H" Light Industrial District for the purpose to permit additional parking 10/5 /2009 Resolution 2009‐385 Tribute; Congratulating Bruce Holliday on his retirement 10/5 /2009 Resolution 2009‐386 Tribute; Congratulating Reverend Lonnie J. Chipp on his recent installment as Reverend of the New Mount Calvary Baptist Church 10/5 /2009 Resolution 2009‐387 Setting a Show Cause Hearing for October 19, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 825 Clayton St. 10/5 /2009 Resolution 2009‐388 Setting a Show Cause Hearing for October 19, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 806 N. Cedar St. 10/5 /2009 Resolution 2009‐389 Setting a Show Cause Hearing for October 19, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1619 Bailey St. 10/5 /2009 Resolution 2009‐390 Setting a Show Cause Hearing for November 9, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1806 W. Michigan Ave. 10/5 /2009 Resolution 2009‐391 Setting a Show Cause Hearing for October 26, 2009 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 812 Heald Pl. 10/5 /2009 Resolution 2009‐392 Recognition of Non‐Profit Status in the City of Lansing to Zonta Club of the Michigan Capitol Area Foundation of P.O. Box 10112 10/5 /2009 Resolution 2009‐393 Recognition of Non‐Profit Status in the City of Lansing to Lawrence R. Davis Sarcoidosis Foundation, Inc. located at 918 Cawood St. 10/12/2009 Resolution 2009‐394 Tribute; Recognition of the 1st Annual BBQ on the Boulevard Festival 10/12/2009 Resolution 2009‐395 Tribute; Recognition of Union Missionary Baptist Church on their 100 years of ministry and service in the greater Lansing area 10/12/2009 Resolution 2009‐396 Tribute; In remembrance of the life of Elizabeth Bright 10/12/2009 Resolution 2009‐397 Claim Settlement; Workers Compensation Claim #WC04001368001 10/12/2009 Resolution 2009‐398 Authorizing Notice of Intent to Issue bonds for the 2010 Wastewater Treatment Plant Improvements 10/12/2009 Resolution 2009‐399 Recognition of Non‐Profit Status in the City of Lansing to Mid‐Michigan Mensa of 4350 Oakwood Dr., Okemos

Page 134 of 340 Adopted Date Type Number Description 10/12/2009 Resolution 2009‐400 Amending Resolution #2009‐355; Public Improvement IV: Curb and Gutter, Storm Sewer and Drive Approach for all lands fronting Raymond Dr. from Grand River Ave. to the north end, and Bliesener St. from west of Picardy St. to Pheasant Ave., excepting all pub 10/12/2009 Ordinance O1146 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 888, Section 31, of the Lansing Codified Ordinances by clarifying the date of commencement and extending the duration for a total of 20 years, and to repeal Section 06 10/19/2009 Resolution 2009‐401 Tribute; Congratulating Jackie Wade Day on her many accomplishments 10/19/2009 Resolution 2009‐402 Transfer of Funds; State/Federal Programs, Victims of Crime Act (VOCA) Care Grant Project 10/26/2009 Resolution 2009‐403 Requiring the owner of property located at 1619 Bailey St. to Make Safe or Demolish their property within sixty days of October 26, 2009 10/26/2009 Resolution 2009‐404 Requiring the owner of property located at 825 Clayton St. to Make Safe or Demolish their property within sixty days of October 26, 2009 10/26/2009 Resolution 2009‐405 Requiring the owner of property located at 806 N. Cedar St. to Make Safe or Demolish their property within sixty days of October 26, 2009 10/26/2009 Resolution 2009‐406 Budget Policies and Priorities for Fiscal Year 2011 10/26/2009 Resolution 2009‐407 Transfer of Funds; State/Federal Programs, COPS‐Project Safe Neighborhoods 2009 Guns/Drugs/Gangs Grant 10/26/2009 Resolution 2009‐408 Transfer of Funds; State/Federal Programs, Sobriety Court Project, US Department of Transportation, Office of Highway Safety Planning (OHSP) Grant 10/26/2009 Resolution 2009‐409 Transfer of Funds; State/Federal Programs, Sobriety Court/Michigan Drug Court Grant Program 10/26/2009 Resolution 2009‐410 Transfer of Funds; State/Federal Programs, US Department of Justice, Bureau of Alcohol, Tobacco, Firearms, and Explosives (ATF) Database Grant 10/26/2009 Resolution 2009‐411 Transfer of Funds; State/Federal Programs, 09 Justice Assistance Grant (JAG) 10/26/2009 Resolution 2009‐412 “Modus Operandi” agreement between the Venue Nightclub and the Lansing Police Department 11/2 /2009 Resolution 2009‐413 Tribute; Recognition of the Lansing Branch of the National Association for the Advancement of Colored People (NAACP) on its 44th Annual Freedom Fund Dinner 11/2 /2009 Resolution 2009‐414 Approval of His Healing Hands Urgent Care Center, Inc. – Building Purchase Project Plan for property located at 2025 W. Holmes St. 11/2 /2009 Resolution 2009‐415 P‐1‐2007; Final Plat, Re‐approval of McCrackin Subdivision – Valencia Blvd. 11/2 /2009 Resolution 2009‐416 SLU‐2‐2009; 119 E. Barnes Ave., Approval of a request filed by Marcus Brown to utilize the property located at 119 E. Barnes Ave. for a neighborhood resource center

Page 135 of 340 Adopted Date Type Number Description 11/2 /2009 Resolution 2009‐417 Establishment of the Michigan Avenue Corridor Improvement Authority and Designation of the Development Area 11/2 /2009 Resolution 2009‐418 Establishment of the Saginaw Street Corridor Improvement Authority and Designation of the Development Area 11/2 /2009 Resolution 2009‐419 Objection to the Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 11/2 /2009 Resolution 2009‐420 Confirmation of Appointment of Tom Truscott to the Historic District Commission for an At‐Large Term to Expire June 30, 2012 11/2 /2009 Resolution 2009‐421 Claim Denial; Michael & Linda McRae for property located at 128 E. Howe Ave. 11/2 /2009 Resolution 2009‐422 Claim Approval; Darrell Kennedy for property located at 0 E. Paulson St. 11/9 /2009 Resolution 2009‐423 Tribute; Congratulating the Girl Scouts of America on their Grand Opening in Old Town 11/9 /2009 Resolution 2009‐424 Setting a Public Hearing for November 23, 2009 in consideration of Brownfield Redevelopment Plan #46; Sonic Restaurant (Former Governor’s Inn Project) located at 1000 Ramada Dr. 11/9 /2009 Resolution 2009‐425 Approval of Brownfield Development Plan #45; Old Town Temple, LLC for property located at 502 E. Grand River Ave. 11/9 /2009 Resolution 2009‐426 Setting a Public Hearing for December 14, 2009 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for construction in the 11/9 /2009 Resolution 2009‐427 Appropriation of Community Funding to Old Town Neighborhood Association for its Old Town Dickens Village Event to be held December 5 & 6, 2009 11/9 /2009 Resolution 2009‐428 Appropriation of Community Funding to Averill Woods Neighborhood Association for its City Park/Woods Clean‐Up with Michigan State University “Into the Streets” to be held November 14, 2009 11/9 /2009 Resolution 2009‐429 Approval of an Application for a Public Display of Fireworks filed by Roger Bonney of Night Magic Displays on behalf of Arts Council of Greater Lansing for Silver Bells in the City to be held on November 20, 2009

11/16/2009 Resolution 2009‐430 Objecting to and registering a protest to the approval of a new Specially Designated Merchant (SDM) License for King Mart to permit the sale of beer and wine at 6040 S. Martin Luther King, Jr. Blvd. 11/16/2009 Resolution 2009‐431 Tribute; In Remembrance of Carol Juanee Greer 11/16/2009 Resolution 2009‐432 Tribute; In Remembrance of “Mother” Elzenia Jones 11/16/2009 Resolution 2009‐433 Approval of a request to Transfer Ownership of 2008 Class C Licensed Business with Dance‐Entertainment Permit, located at 1115 S. Washington Ave. from David W. Sheets to Cadillac Club, Inc. 11/16/2009 Resolution 2009‐434 Requiring the owner of property located at 812 Heald Pl. to Make Safe or Demolish their property within sixty days of November 16, 2009

Page 136 of 340 Adopted Date Type Number Description 11/16/2009 Resolution 2009‐435 Grant Acceptance and Transfer of Funds; Mount Hope Cemetery basin project 11/16/2009 Resolution 2009‐436 Grant Acceptance and Transfer of Funds; Automobile Theft Prevention Grant 11/16/2009 Resolution 2009‐437 Grant Acceptance and Transfer of Funds; Justice Assistance Grant (JAG) Byrne Asset Seizure Grant 11/16/2009 Resolution 2009‐438 Grant Acceptance and Transfer of Funds; Bullet Proof Vest Project 11/16/2009 Resolution 2009‐439 Transfer of Funds; Police Administration, Donation/Contributions – Gang Resistance Education and Training 11/16/2009 Resolution 2009‐440 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1034 of the Lansing Codified Ordinances by allowing applications for the re‐naming of streets to be reviewed by City Council, and setting a public hearing for November 30, 2009 11/23/2009 Resolution 2009‐441 Tribute; Pastor Edward A. Thomas and the Antioch Full Gospel Baptist Church on their Groundbreaking Ceremony 11/23/2009 Resolution 2009‐442 Requiring the owner of property located at 1806 W. Michigan Ave. to Make Safe or Demolish their property within ninety days of November 23, 2009 11/23/2009 Resolution 2009‐443 Grant Acceptance; Energy Efficiency and Conservation Block Grant 11/23/2009 Resolution 2009‐444 Lansing Recovery Zone Area Designation and allocating recovery zone facility bond volume cap to the Economic Development Corporation 11/30/2009 Resolution 2009‐445 Tribute; Recognition of World AIDS Day and extending appreciation to Lansing Area AIDS Network 11/30/2009 Resolution 2009‐446 Approval of a request to Transfer Ownership of 2009 Class C Licensed Business, located in Escrow at 225 W. Allegan St., Lansing, MI 48933, Ingham County, from Lansing Restaurant Ventures, Inc. to Troppo Lansing Incorporated: and Transfer Location to 120 N 11/30/2009 Resolution 2009‐447 Claim Denial; Angelo Dimeo for property located at 2408 Dunlap St. 11/30/2009 Resolution 2009‐448 Claim Denial; Zachary Foster for property located at 4720 Ballard Rd. 11/30/2009 Resolution 2009‐449 Claim Denial; Mark Spagnuolo for property located at 1001 W. Saginaw St. 11/30/2009 Resolution 2009‐450 Setting of City Council Meeting Dates for 2010 12/8 /2009 Resolution 2009‐451 Act‐22‐08; Washington and Mt. Hope Avenue – Right of Way Acquisition 12/8 /2009 Resolution 2009‐452 Act‐6‐08 (Part B); Acquisition of Right of Way at the West Terminus of E. Howe Avenue Pump 12/8 /2009 Resolution 2009‐453 Issuance of a Neighborhood Enterprise Zone Certificate for property located at 804 W. Ottawa St. 12/8 /2009 Resolution 2009‐454 Setting a Public Hearing for January 11, 2010 in consideration of Brownfield Redevelopment Plan #47; 1118 S. Washington Ave.

Page 137 of 340 Adopted Date Type Number Description 12/8 /2009 Resolution 2009‐455 Setting a Public Hearing for January 11, 2010 in consideration of the Establishment of an Obsolete Property Rehabilitation District for property located at 1118 S. Washington Ave. 12/8 /2009 Resolution 2009‐456 Setting a Public Hearing for January 11, 2010 in consideration of an Application for Obsolete Property Rehabilitation Exemption Certificate for property located at 1118 S. Washington Ave. 12/8 /2009 Resolution 2009‐457 Appropriation of Community Funding to North Town Neighborhood Organization for its participation in the Old Town Dickens Village Event to be held December 5 & 6, 2009 12/8 /2009 Resolution 2009‐458 Appropriation of Community Funding to Walnut Neighborhood Organization for its participation in the Old Town Dickens Village Event to be held December 5 & 6, 2009 12/8 /2009 Resolution 2009‐459 Introduction of an Ordinance of the City of Lansing, Michigan to amend Chapter 888, Section 884.08, of the Lansing Codified Ordinances by extending the term until December 31, 2030, and setting a Public Hearing for December 14, 2009 12/8 /2009 Resolution 2009‐460 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 808 of the Lansing Codified Ordinances by requiring licensees to maintain the peace at the licensed premises, requiring licensees to pay the costs of city services used to mai 12/8 /2009 Resolution 2009‐461 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 245, Section 245.01 of the Lansing Codified Ordinances by Changing the Permanent Location of the Lansing City Market to Riverfront Park, and setting a Public Hearing for Decem 12/8 /2009 Resolution 2009‐462 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 608, Section 608.04 of the Lansing Codified Ordinances by Providing for the Sale of Alcoholic Beverages at the City Market, and setting a Public Hearing for December 14, 2009 12/8 /2009 Ordinance O1147 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1034 of the Lansing Codified Ordinances by allowing applications for the re‐ naming of streets to be reviewed by City Council 12/14/2009 Resolution 2009‐463 Tribute; Recognition of Council Member Sandy Allen for her dedicated years of service to the Lansing City Council and citizens of Lansing 12/14/2009 Resolution 2009‐464 Appointment of Kirk Hewitt to the Board of Ethics for a Second Ward Term to Expire June 30, 2010 12/14/2009 Resolution 2009‐465 Tribute; Recognition of Kenneth Winter for his 50 years of dedicated service to the Kiwanis Club 12/14/2009 Resolution 2009‐466 Accepting and Designating Technology Blvd. and Biotechnology Dr. as public streets for public street purposes 12/14/2009 Resolution 2009‐467 Approval of a request to Transfer Ownership of 2009 Resort B‐Hotel Licensed Business issued under MCL 436.1531(4) with Dance Permit, located at 6820 S Cedar, Lansing, MI 48910, Ingham County, from Lansing‐Clarion Limited Partnership; Michael M. Nanosky, R

Page 138 of 340 Adopted Date Type Number Description 12/14/2009 Resolution 2009‐468 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the City of Lansing Public Service Department to allow for construction in the extended hours from 8 p.m. to 10 p.m. Monday through Friday and from 12/14/2009 Resolution 2009‐469 Amendments to the 2008 Action Plan for Homeless Prevention and Rapid Re‐Housing (HPRR) and Community Development Block Grant —Recovery (CDBG‐R) 12/14/2009 Resolution 2009‐470 Grant Acceptance and Transfer of Funds; State/Federal Programs, Justice Assistance Grant (JAG) Smart Policing Initiative 12/14/2009 Resolution 2009‐471 Transfer of Funds; State/Federal Programs, Sworn Officer Training, Public Act 302 12/14/2009 Resolution 2009‐472 Transfer of Funds; Community Development Block Grant (CDBG) 12/14/2009 Resolution 2009‐473 Approval of the Issuance of Bonds for 2010 Wastewater Treatment Plant Improvements 12/14/2009 Resolution 2009‐474 Tribute; Recognition of Council Member Tim Kaltenbach for his dedicated years of service to the Lansing City Council and citizens of Lansing

12/14/2009 Resolution 2009‐475 Approval of a Development Area Liquor License for the Restaurant Owned & Operated by Simmons Properties, LLC at 325 City Market Dr. 12/14/2009 Ordinance O1148 Adoption of an Ordinance of the City of Lansing, Michigan to amend Chapter 888, Section 884.08, of the Lansing Codified Ordinances by extending the term until December 31, 2030 12/14/2009 Ordinance O1149 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 808 (Cabarets) of the Lansing Codified Ordinances by requiring licensees to maintain the peace at the licensed premises, requiring licensees to pay the costs of city services used 12/14/2009 Ordinance O1150 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 245, Section 245.01 of the Lansing Codified Ordinances by Changing the Permanent Location of the Lansing City Market to Riverfront Park 12/14/2009 Ordinance O1151 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 608, Section 608.04 of the Lansing Codified Ordinances by Providing for the Sale of Alcoholic Beverages at the City Market 1 /7 /2010 Resolution 2010‐001 Election of President and Vice President of City Council for the Year 2010 1 /11/2010 Resolution 2010‐002 Tribute; Congratulating the Human Relations and Community Services Department on their 29th Annual Memorial Observance of Dr. Martin Luther King, Jr. 1 /11/2010 Resolution 2010‐003 Tribute; Recognition of the Greater Lansing Area Holiday Commission for its 25th Annual Luncheon "Celebrating the Dream through Unity and Service" in observance of Dr. Martin Luther King, Jr. Day 1 /11/2010 Resolution 2010‐004 Tribute; Condolences to the family of Willie Pittman, Jr. 1 /21/2010 Resolution 2010‐005 City Council Meeting Venue for the State of the City Address

Page 139 of 340 Adopted Date Type Number Description 1 /25/2010 Resolution 2010‐006 Setting a Show Cause Hearing for February 8, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 3237 Brisbane Dr. 1 /25/2010 Resolution 2010‐007 Setting a Public Hearing for February 22, 2010 in consideration of an Accident Fund Parking Ramp Bond 1 /25/2010 Resolution 2010‐008 Confirmation of Appointment of Scott Schultz to the Community Corrections Advisory Board for a Term to Expire September 17, 2012 1 /25/2010 Resolution 2010‐009 Transfer of Funds; City Council, Council Member Expenditures, Houghton and Yorko 1 /25/2010 Resolution 2010‐010 Transfer of Funds; State/Federal Programs, Public Act 32 Training 1 /25/2010 Resolution 2010‐011 Setting a Public Hearing in consideration of Z‐5‐2009; 610 N. Seymour St., rezoning the property at this location from "DM‐4" Residential District to “D‐1” Professional Office District to permit the building at this location to be used for offices and residential units, and setting a 2 /8 /2010 Resolution 2010‐012 Approval of Brownfield Redevelopment Plan #47; 1118 S. Washington Ave. 2 /8 /2010 Resolution 2010‐013 Establishment of an Obsolete Property Rehabilitation District for property located at 1118 S. Washington Ave. 2 /8 /2010 Resolution 2010‐014 Approval of an Application for Obsolete Property Rehabilitation Exemption Certificate for property located at 1118 S. Washington Ave. 2 /8 /2010 Resolution 2010‐015 Recognition of Non‐Profit Status in the City of Lansing to Southside Community Coalition 2 /8 /2010 Resolution 2010‐016 Recognition of Non‐Profit Status in the City of Lansing to Mid Michigan Softball Advisory Board 2 /8 /2010 Resolution 2010‐017 Recognition of Non‐Profit Status in the City of Lansing to Sexton Football Boosters Club, Inc. 2 /8 /2010 Resolution 2010‐018 Approval of a request to Transfer Ownership of 2009 Class C Licensed Business with Dance-Entertainment Permit, located at 227‐229‐231 S. Washington, Lansing, MI 48933, Ingham County, from The Firm Food and Spirits LLC to Captiva Entertainment, Inc. (Step 2 /8 /2010 Resolution 2010‐019 Appropriation of Community Funding to Lansing Neighborhood Council for the Bea Christy Awards Dinner for Neighborhood Volunteers to be held February 19, 2010 2 /8 /2010 Resolution 2010‐020 Claim Denial; Randy Walling for property located at 552 Isbell St. 2 /8 /2010 Resolution 2010‐021 Claim Denial; David Pizana for property located at 217 E. South St. 2 /8 /2010 Resolution 2010‐022 Claim Settlement; Donna Brockwell for property located at 500 S. Magnolia Ave. 2 /8 /2010 Resolution 2010‐023 Traffic Control Order 09‐065; Installation of stop signs on Westmoreland Ave. at the intersection of Hyland St. 2 /8 /2010 Resolution 2010‐024 Traffic Control Order 09‐066; Installation of a stop sign on Randolph St. at the intersection of Gary Ave.

Page 140 of 340 Adopted Date Type Number Description 2 /8 /2010 Resolution 2010‐025 Traffic Control Order 09‐067; Installation of a stop sign on Continental Dr. at the intersection of Malibu Dr. 2 /8 /2010 Resolution 2010‐026 Traffic Control Order 09‐068; Installation of a stop sign on Belaire Dr. at the intersection of Lewton Pl. 2 /8 /2010 Resolution 2010‐027 Traffic Control Order 09‐069; Installation of a stop sign on Biltmore St. at the intersection of Greenoak Ave. 2 /8 /2010 Resolution 2010‐028 Confirmation of Appointment of Tricia Spain to the Board of Review for an At‐Large Term to Expire June 30, 2012 2 /8 /2010 Resolution 2010‐029 Fiscal Year 2010 Golf Fund Deficit Budget Amendment 2 /8 /2010 Resolution 2010‐030 Ratification of Teamsters 580 Supervisory Unit Collective Bargaining Agreement 2 /8 /2010 Resolution 2010‐031 Ratification of Teamsters 580 Clerical, Technical, Professional Unit Collective Bargaining Agreement 2 /8 /2010 Resolution 2010‐032 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1284, Section 3 of the Lansing Codified Ordinances by requiring the provision of parking for cabaret patrons on lots containing cabarets, and setting a Public Hearing for Marc 2 /22/2010 Resolution 2010‐033 Act‐20‐2008; Alley Vacations, 300 Block of S. Capitol Ave. 2 /22/2010 Resolution 2010‐034 Approval of a City match of $290.91 for the 2009 Tri‐County Urban Service Management Study Grant Proposal/LIAA Partnerships for Change: Sustainable Communities Grant 2 /22/2010 Resolution 2010‐035 Rescinding Resolution #2008‐623; Development Area Liquor License for McPat Inc., for property located at 120 N. Washington Sq. 2 /22/2010 Resolution 2010‐036 Setting a Public Hearing for March 8, 2010 in consideration of Brownfield #46 (b) Sonic Restaurant, Former Governor's Inn Project (amended)

2 /22/2010 Resolution 2010‐037 Setting a Public Hearing for March 8, 2010 in consideration of Act‐3‐ 2009; Groesbeck Drain Easements 2 /22/2010 Resolution 2010‐038 Setting a Public Hearing for March 8, 2010 in consideration of Act‐7‐ 2009; Groesbeck Drain Easements 2 /22/2010 Resolution 2010‐039 Setting a Public Hearing for March 8, 2010 in consideration of an OPRA District request submitted by Old Town Temple, LLC for property located at 502 E. Grand River Ave. 2 /22/2010 Resolution 2010‐040 Setting a Public Hearing for March 8, 2010 in consideration of an OPRA Certificate request submitted by Old Town Temple, LLC for property located at 502 E. Grand River Ave. 2 /22/2010 Resolution 2010‐041 Approval of an Accident Fund Parking Ramp Bond 2 /22/2010 Resolution 2010‐042 Confirmation of appointment of Antoinette Howard to the Mechanical Board for a Citizen Representative Term to Expire June 30, 2010 2 /22/2010 Resolution 2010‐043 Traffic Control Order 09‐024; Installation of a stop sign on Churchill Ave. at the intersection of Hepfer Rd.

Page 141 of 340 Adopted Date Type Number Description 2 /22/2010 Resolution 2010‐044 Traffic Control Order 09‐025; Parking regulations along the north side of Clinton St. 2 /22/2010 Resolution 2010‐045 Traffic Control Order 09‐002; Installation of a stop sign on Cooper Rd. at the intersection of Fisher Dr. 2 /22/2010 Resolution 2010‐046 Traffic Control Order 09‐004; Parking regulations on Glenwood Ave. between Cavanaugh Rd. and Maplehill Ave. 2 /22/2010 Resolution 2010‐047 Traffic Control Order 09‐007 and 09‐008; Regulation of lane usage and parking on Pennsylvania Ave. between Grand River Ave. and Oakland Ave.

2 /22/2010 Resolution 2010‐048 Traffic Control Order 09‐026 and 09‐027; Parking regulations along Grand Ave. between W. St. Joseph St. and Lenawee St. 2 /22/2010 Resolution 2010‐049 Traffic Control Order 09‐028, 09‐029 and 09‐030; Parking regulations on North Capitol Ave., W. Shiawassee St. and N. Seymour St. 2 /22/2010 Resolution 2010‐050 Traffic Control Order 09‐023; Installation of stop signs on Fairfield St. at the intersection of Felt St. 2 /22/2010 Resolution 2010‐051 FOIA Policies and Procedures 2 /22/2010 Resolution 2010‐052 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 844, Section 25 of the Lansing Codified Ordinances by restricting the hours during which ice cream and confection peddlers may operate, and setting a Public Hearing for March 3 /8 /2010 Resolution 2010‐053 Tribute; Recognition of Jack Stauffer as the 2010 Bea Christy Award Winner and recognition of the nominees 3 /8 /2010 Resolution 2010‐054 Tribute; Recognition of Don LeDuc on being honored at the 13th Annual Otis M. Smith Scholarship Dinner 3 /8 /2010 Resolution 2010‐055 Approval of Brownfield #46 (b) Sonic Restaurant, Former Governor's Inn Project (amended) 3 /8 /2010 Resolution 2010‐056 Appropriation of Community Funding to Old Town Commercial Association for its Festival of the Sun and Festival of the Moon events to be held June 25 and 26, 2010 3 /8 /2010 Resolution 2010‐057 Appropriation of Community Funding to Colonial Village Neighborhood Association for its participation in National Night Out to be held August 3, 2010 3 /8 /2010 Resolution 2010‐058 Recognition of Non‐profit Status in the City of Lansing to The Gratitude Group of P.O. Box 21006 3 /8 /2010 Resolution 2010‐059 Appropriation of Community Funding to The Gratitude Group for its Super Draw event to be held May 23, 2010 3 /8 /2010 Resolution 2010‐060 Recognition of Non‐profit Status in the City of Lansing to Lansing Eastern Quaker Touchdown Club of P.O. Box 23156 3 /8 /2010 Resolution 2010‐061 Claim Denial; Todd Thorpe for property located at 225 N. Martin Luther King, Jr. Blvd. 3 /8 /2010 Resolution 2010‐062 Claim Denial; Gloria Fleming for property located at 819 N. Larch St.

Page 142 of 340 Adopted Date Type Number Description 3 /8 /2010 Resolution 2010‐063 Claim Denial; Northwest Housing Fund, LLC for property located at 1214 W. Allegan St. 3 /8 /2010 Resolution 2010‐064 Claim Denial; Cynthia Wallace for property located at 3523 Jewell Ave. 3 /8 /2010 Resolution 2010‐065 Setting a Public Hearing for April 12, 2010 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department to permit the contractor to work extended hours Mon 3 /8 /2010 Resolution 2010‐066 Setting a Public Hearing for April 12, 2010 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department to permit the contractor to work extended hours Mon 3 /8 /2010 Resolution 2010‐067 Requiring the owner of property located at 3237 Brisbane Dr. to Make Safe or Demolish their property within thirty days (RESCINDED/READOPTED through Resolution #088 on March 22, 2010) 3 /8 /2010 Resolution 2010‐068 Cost threshold referenced in Section 808.10 (c) of the Lansing Codified Ordinances (Cabaret licenses) 3 /8 /2010 Resolution 2010‐069 Setting a Public Hearing for March 22, 2010 in consideration of Public Improvement III; New Sidewalk Construction along the south side of N. Grand River Avenue from Waverly Rd. to Delta River Drive, along the north side of N. Grand River Avenue from Capit 3 /8 /2010 Resolution 2010‐070 Setting a Public Hearing for March 29, 2010 in consideration of the Five Year Parks and Recreation Master Plan 3 /8 /2010 Resolution 2010‐071 Grant Acceptance; Neighborhood Stabilization 2 Program Competitive Grant 3 /8 /2010 Resolution 2010‐072 Grant Application; Michigan Department of Transportation (MDOT) Local Bridge Program 3 /8 /2010 Resolution 2010‐073 Setting a Public Hearing for March 22, 2010 in consideration of a Grant Application; Michigan Department of Natural Resources and Environment for Crego Park Development 3 /8 /2010 Resolution 2010‐074 Grant Acceptance and Transfer of Funds; Fire, Emergency Management Performance Grant 3 /8 /2010 Resolution 2010‐075 Transfer of Funds; Capital Improvements (CIP) Fund Expenditures 3 /8 /2010 Resolution 2010‐076 Fiscal Year 2010 Budget Amendment/Deficit Elimination Plan 3 /8 /2010 Resolution 2010‐077 Ratification of UAW Local 2256 Collective Bargaining Agreement 3 /8 /2010 Zoning O2552 Adoption of Z‐5‐2009; 610 N. Seymour St., rezoning the property at this Ordinance location from "DM‐4" Residential District to “D‐1” Professional Office District to permit the building at this location to be used for offices and residential units 3 /22/2010 Resolution 2010‐078 Resolution supporting the Greater Lansing Google Fiber for Communities Initiative 3 /22/2010 Resolution 2010‐079 Memorial Resolution honoring Stuart Dunnings, Jr.

Page 143 of 340 Adopted Date Type Number Description 3 /22/2010 Resolution 2010‐080 Approval of an OPRA District Request Submitted by Old Town Temple, LLC for Property Located at 502 E. Grand River 3 /22/2010 Resolution 2010‐081 Approval of an OPRA Certificate Request Submitted by Old Town Temple, LLC for Property Located at 502 E. Grand River 3 /22/2010 Resolution 2010‐082 Approval of City of Lansing Portion of Brownfield Redevelopment Plan Amendment, Ingham County Brownfield Redevelopment Authority 3 /22/2010 Resolution 2010‐083 Setting a Public Hearing for Monday, April 12, 2010 for the Fiscal Year 2011 Consolidated Action Plan 3 /22/2010 Resolution 2010‐084 Approval of Act‐3‐2009 and Act‐7‐2009; Groesbeck Drain Easements 3 /22/2010 Resolution 2010‐085 Claim Denial; DuWayne Watkins for property located at 305 N. Pennsylvania Ave. 3 /22/2010 Resolution 2010‐086 Claim Denial; Andrew Phillips for property located at 529 N. Butler Blvd. 3 /22/2010 Resolution 2010‐087 Claim Settlement; Beatrice Navarro for property located at 529 S. Magnolia Ave. 3 /22/2010 Resolution 2010‐088 Requiring the owner of property located at 3237 Brisbane Dr. to Make Safe or Demolish their property within thirty days from Monday, March 22, 2010 and Rescinding Resolution # 2010‐067 3 /22/2010 Resolution 2010‐089 Public Improvement I/II; Sidewalk repair and reconstruction for an area bounded by Jolly Rd., Waverly Rd., Stillwell Ave., and Sumpter St. and; Jolly Rd.; Pleasant Grove Rd. to Martin Luther King Blvd. and; An area bounded by E. Grand River Ave., Ballard 3 /22/2010 Resolution 2010‐090 Grant Acceptance; Qualified Voter File's Electronic Poll Book (EPB) Laptop and Accessories Purchase 3 /22/2010 Resolution 2010‐091 Grant Application; Michigan Department of Natural Resources and Environment Trust Fund ‐ Crego Park Development 3 /22/2010 Resolution 2010‐092 Tribute Resolution honoring Cesar E. Chavez and the 2nd Annual Cesar E. Chavez Memorial Observance to be held on March 26, 2010 3 /22/2010 Resolution 2010‐093 Information pertaining to the Public Safety Radios and an appeal letter to the Ingham County Commissioners asking for assistance with cost recovery for malfunctioning equipment 3 /22/2010 Resolution 2010‐094 Tribute; Recognition of the efforts of the Lansing Complete Count Committee charged with the responsibility of supporting and supplementing the communication efforts of the Census Bureau 3 /22/2010 Ordinance O1152 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1284, Section 3 of the Lansing Codified Ordinances by requiring the provision of parking for cabaret patrons on lots containing cabarets 3 /29/2010 Resolution 2010‐095 Tribute; Recognition of National Women's History Month 3 /29/2010 Resolution 2010‐096 Tribute; Sister City Delegation from Bafut, Cameroon 3 /29/2010 Resolution 2010‐097 Approval of the Five Year Parks and Recreation Master Plan

Page 144 of 340 Adopted Date Type Number Description 3 /29/2010 Resolution 2010‐098 Transfer of Funds; Interoperability Emergency Communications Grant Program Awarded Funds to Michigan Region 1 for Operation Protocols and Emergency Responder Training 3 /29/2010 Resolution 2010‐099 Transfer of Funds; Homeland Security Grant Program Funds Awarded to Michigan Regional 1 for Security and Preparedness Training 3 /29/2010 Resolution 2010‐100 Carry Forwards Reappropriated from Fiscal Year 2009 to Fiscal Year 2010 3 /29/2010 Resolution 2010‐101 Budget Amendment; First Tee Agreement for Sycamore Driving Range 3 /29/2010 Resolution 2010‐102 Setting a Public Hearing in consideration of Z‐1‐2010; 300 Elvin Ct., a request by Studio Intrigue, Inc. to rezone the property at 300 Elvin Court from "B" Residential District to “E‐1” Apartment Shop District to permit the building at this location to be used for offices, a food ser 4 /12/2010 Resolution 2010‐103 Tribute; In Remembrance of Reverend Lester D. Stone 4 /12/2010 Resolution 2010‐104 Tribute; Glenda Hammond, Recipient of the 2010 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony 4 /12/2010 Resolution 2010‐105 Tribute; Judge Amy Krause, Recipient of the 2010 Community Service Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony 4 /12/2010 Resolution 2010‐106 Tribute; Don E. Coleman, Recipient of the 2010 Community Service Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony 4 /12/2010 Resolution 2010‐107 Tribute; Robert Husband, Recipient of the 2010 Business Achievement Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony 4 /12/2010 Resolution 2010‐108 Tribute; Sharonda Lavonne Hudson, Recipient of the 2010 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony

4 /12/2010 Resolution 2010‐109 Tribute, Charles Chivas Tucker, Recipient of the 2010 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Club 28th Annual Founders’ Day Awards Ceremony 4 /12/2010 Resolution 2010‐110 Appointment of Arnie Yerxa as Internal Auditor 4 /12/2010 Resolution 2010‐111 Claim Denial; Andrew Palmer for property located at 3106 Hillcrest St. 4 /12/2010 Resolution 2010‐112 Claim Denial; Andrew Palmer for property located at 723 Johnson Ave. 4 /12/2010 Resolution 2010‐113 Claim Denial; Sonetta Barber for property located at 1111 Glenn St. 4 /12/2010 Resolution 2010‐114 Public Improvement IV; New Sidewalk Construction along the south side of N. Grand River Avenue from Waverly Rd. to Delta River Drive, along the north side of N. Grand River Avenue from Capitol City Blvd. to Remy Drive, and along the south side of N. Grand 4 /12/2010 Resolution 2010‐115 Setting a Public Hearing for April 26, 2010 in consideration of the Fiscal Year 2011 City Budget

Page 145 of 340 Adopted Date Type Number Description 4 /12/2010 Resolution 2010‐116 In support of an addendum to the Sycamore Driving Range First Tee License Agreement 4 /19/2010 Resolution 2010‐117 Setting a Public Hearing for May 10, 2010 in consideration of SLU‐2‐2010; 4615 Tranter St., a request filed on behalf of MetroPCS to construct a new 145‐foot high, monopole, telecommunications tower in the rear yard at 4615 Tranter Street (CATA) 4 /26/2010 Resolution 2010‐118 Tribute; Recognition of National Children’s Mental Health Awareness Day

4 /26/2010 Resolution 2010‐119 Tribute; Recognition of Workers Memorial Day 4 /26/2010 Resolution 2010‐120 Approval of the City Clerk’s Request that the South Washington Office Complex be assigned as the new Polling Place for Ward 4, Precinct 6 and that Transitions North be assigned as the new Polling Place for Ward 4, Precinct 13 4 /26/2010 Resolution 2010‐121 Approval of Applications for a Public Display of Fireworks filed by Roger Bonney of Night Magic Displays on behalf of Lansing Lugnuts, to be held on May 1st, 21st, and 22nd with a rain date of the first available date in 2010 after August 1st, 2010 4 /26/2010 Resolution 2010‐122 Amending Resolution #2009‐170; Transfer Rights to Renewal of Escrowed 2009 Class C Licensed Business, located at 3552 Meridian Crossings Dr., Okemos, MI 48864, Meridian Township, Ingham County, from Lite‐R‐Side, Inc. to API East of Eden, Inc.; Transfer Lo 4 /26/2010 Resolution 2010‐123 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department to permit the contractor to work extended hours Monday through Friday from 8:00 p.m. to 10:00 p.m., Saturdays from 7: 4 /26/2010 Resolution 2010‐124 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Public Service Department to permit the contractor to work extended hours Monday through Friday from 8:00 p.m. to 10:00 p.m., Saturdays from 7: 4 /26/2010 Resolution 2010‐125 Transfer of Funds; Park Millage, Baseball Field & Tennis Court Improvements 4 /26/2010 Resolution 2010‐126 Grant Acceptance; 2009 Continuum of Care Homeless Assistance Supportive Housing Program Notice of Funding Availability (NOFA) grant renewal funding for the following agencies: Advent House Ministries, Capital Area Community Services, Gateway Community Ser 4 /26/2010 Resolution 2010‐127 Introduction of an ordinance of the City of Lansing, Michigan, to amend the Police and Fire Retirement System, Chapter 294, Section 294.02(h) of the Lansing Codified Ordinances, to permit employee members to purchase service credits of up to five years pu 4 /26/2010 Resolution 2010‐128 Introduction of an ordinance of the City of Lansing, Michigan, to amend the Employees’ Retirement System, Chapter 292, Section 292.155 of the Lansing Codified Ordinances, to permit employee members to purchase service credits of up to five years pursuant

Page 146 of 340 Adopted Date Type Number Description 5 /3 /2010 Resolution 2010‐129 Setting a Public Hearing for May 10, 2010 in consideration of an amendment to the City of Lansing’s Annual Consolidated Strategy and Plan Submission for Fiscal Year 2010, which includes the budget for the use of Community Development Block Grant, HOME Pro 5 /3 /2010 Resolution 2010‐130 Setting a Public Hearing for May 10, 2010 in consideration of a HUD Section 108 loan of approximately $5,400,000 and Brownfields Economic Development Initiative (BEfDI) grant funds of approximately $2,000,000 to assist in the historic renovation of the Kn 5 /10/2010 Resolution 2010‐131 Tribute; Recognizing the Greater Lansing Convention and Visitor’s Bureau on its 50th Anniversary 5 /10/2010 Resolution 2010‐132 Setting a Show Cause Hearing for May 24, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 6226 Barker St. 5 /10/2010 Resolution 2010‐133 Setting a Show Cause Hearing for May 24, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 711 Carrier St. 5 /10/2010 Resolution 2010‐134 Setting a Show Cause Hearing for May 24, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 420 N. Martin Luther King, Jr. Blvd. 5 /10/2010 Resolution 2010‐135 Adoption of the City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Shelter Grant Program funds for Fiscal Year 2011 5 /10/2010 Resolution 2010‐136 Approval of an amendment to the City of Lansing’s Annual Consolidated Strategy and Plan Submission for Fiscal Year 2010, which includes the budget for the use of Community Development Block Grant, HOME Program and Emergency Shelter Grant Program funds 5 /10/2010 Resolution 2010‐137 Approval of a HUD Section 108 loan of approximately $5,400,000 and Brownfields Economic Development Initiative (BEDI) grant funds of approximately $2,000,000 to assist in the historic renovation of the Knapps Building in downtown Lansing. The project will 5 /10/2010 Resolution 2010‐138 Rescinding Resolution #2010‐014, Approval of an Application for Obsolete Property Rehabilitation Exemption Certificate for property located at 1118 S. Washington Ave., and Re‐approval of the Certificate 5 /10/2010 Resolution 2010‐139 Setting a Public Hearing for May 24, 2010 in consideration of Brownfield Redevelopment Plan #49; Marshall Street Armory 5 /10/2010 Resolution 2010‐140 Setting a Public Hearing for May 24, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District application submitted by Eastside Armory, LLC for property located at 300 Elvin Ct. 5 /10/2010 Resolution 2010‐141 Setting a Public Hearing for May 24, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate application submitted by Eastside Armory, LLC for property located at 300 Elvin Ct. 5 /10/2010 Resolution 2010‐142 SLU‐2‐2010; 4615 Tranter St., a request filed on behalf of MetroPCS to construct a new 145‐foot high monopole telecommunications tower in the rear yard at 4615 Tranter Street (CATA) Page 147 of 340 Adopted Date Type Number Description 5 /10/2010 Resolution 2010‐143 LS‐8‐2009; 340 E. Edgewood Blvd., Lot Split request on behalf of Sam’s Club to split off a 139' x 333' section of the property at 340 E. Edgewood Blvd. for the purpose of creating a new buildable parcel of land 5 /10/2010 Resolution 2010‐144 ACT‐17‐2008; Vacating Howe St. Right of Way east of 7th St. 5 /10/2010 Resolution 2010‐145 Establishment of Historic District Study Committee for the Marshall Street Armory and Appointment of its members 5 /10/2010 Resolution 2010‐146 Appropriation of Community Funding to Lansing Juneteenth Celebration for its Lansing Juneteenth Celebration Annual Festival to be held June 18‐ 19, 2010 5 /10/2010 Resolution 2010‐147 Appropriation of Community Funding to Native American Arts and Crafts Council for its Riverbank Traditional Pow Wow, Native American Cultural Event, to be held June 18‐20, 2010 5 /10/2010 Resolution 2010‐148 Approval of a request from Uncle John’s Fruit House Winery, L.L.C. for a new Wine Tasting Room License to be located at 325 City Market Dr. 5 /10/2010 Resolution 2010‐149 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by B. J. Alan Company on behalf of Kmart #4382, located at 5400 S. Cedar St. 5 /10/2010 Resolution 2010‐150 Approval of Applications for a Public Display of Fireworks filed by Roger Bonney of Night Magic Displays on behalf of Lansing Lugnuts, to be held on June 4th, 5th, 25th, and 26th; July 4th, 10th, 23rd, 24th, and 30th, 2010 with a rain date of August 1st, 5 /10/2010 Resolution 2010‐151 Retirement Incentive for City Council Staff 5 /10/2010 Resolution 2010‐152 Transfer of Funds; Community Development Block Grant (CDBG) Single Family Housing Rehabilitation Program 5 /10/2010 Resolution 2010‐153 Transfer of Funds; State/Federal Programs, Asset Seizure Federal Grant Program 5 /10/2010 Resolution 2010‐154 Setting a Public Hearing for May 24, 2010 in consideration of an ordinance of the City of Lansing, Michigan, to amend the Police and Fire Retirement System, Chapter 294, Section 294.02(h) of the Lansing Codified Ordinances, to permit employee members to p 5 /10/2010 Resolution 2010‐155 Setting a Public Hearing for May 24, 2010 in consideration of an ordinance of the City of Lansing, Michigan, to amend the Employees’ Retirement System, Chapter 292, Section 292.155 of the Lansing Codified Ordinances, to permit employee members to purchase 5 /10/2010 Resolution 2010‐156 Setting a Public Hearing for May 24, 2010 in consideration of an Ordinance of the City of Lansing, Michigan to amend the Police and Fire Retirement System, Chapter 294 of the Lansing Codified Ordinances, to provide for the suspension of retirement for emp 5 /10/2010 Resolution 2010‐157 Setting a Public Hearing for May 24, 2010 in consideration of an Ordinance of the City of Lansing, Michigan to amend the Employees’ Retirement System, Chapter 292 of the Lansing Codified Ordinances, to provide for the suspension of retirement for employee

Page 148 of 340 Adopted Date Type Number Description 5 /10/2010 Resolution 2010‐158 Ratification of International Association of Fire Fighters (IAFF) Local #421 Collective Bargaining Agreement effective July 1, 2010 through June 30, 2013 5 /17/2010 Resolution 2010‐159 Adoption of the City of Lansing Fiscal Year 2011 Operating and Capital Improvements Budgets and the City’s Tax Rate 5 /17/2010 Resolution 2010‐160 City Council Members’ pledge of a percentage of their gross pay in Fiscal Year 2011 5 /17/2010 Resolution 2010‐161 Ratification of the Fraternal Order of Police, Capitol City Lodge #141 Non‐ Supervisory Unit for a new collective bargaining agreement effective July 1, 2009 through June 30, 2015 5 /24/2010 Resolution 2010‐162 Tribute; Recognizing the City of Lansing’s Bronze Level Achievement as a Bicycle Friendly Community 5 /24/2010 Resolution 2010‐163 ACT‐18‐08; 1941 REO Rd., Church Drain Easement 5 /24/2010 Resolution 2010‐164 ACT‐8‐09; Acquisition of Land‐locked Riverfront Property, Donation Acceptance 5 /24/2010 Resolution 2010‐165 Setting a Public Hearing for June 14, 2010 in consideration of SLU‐1‐2010; 5750 S. Cedar St., a Special Land Use request by Abundant Grace Faith Church to utilize the building at 5750 S. Cedar St. for a church 5 /24/2010 Resolution 2010‐166 Setting a Public Hearing for June 14, 2010 in consideration of ACT‐5‐ 2009; 313 E. Grand River Ave., Comfort Station Sale 5 /24/2010 Resolution 2010‐167 Setting a Public Hearing for June 14, 2010 in consideration of Brownfield Redevelopment Plan #48; Holmes Street School Redevelopment Project 5 /24/2010 Resolution 2010‐168 Setting a Public Hearing for June 14, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District submitted by Foresight Group for property located at 2282 N. Martin Luther King, Jr. Blvd.

5 /24/2010 Resolution 2010‐169 Claim Denial; Harvey Clarizio for property located at 325 N. Francis Ave. 5 /24/2010 Resolution 2010‐170 Approval of an Application for Charitable Religious Solicitation License filed by Lauren Leeds on behalf of Share Our Strength, located at 1717 Bradley Ave., Lansing, to sell baked goods for “Great American Bake Sale” at the corner of Washington Sq. and A 5 /24/2010 Resolution 2010‐171 Approving Ballot Language to place the question of Renewal of a 1 Mill Parks and Recreation Millage on the City of Lansing August 3, 2010 Year Primary Election Ballot 5 /24/2010 Resolution 2010‐172 Introduction of an Ordinance of the City of Lansing, Michigan, to amend the Employees’ Retirement System, Chapter 292, Section 292.145 of the Lansing Codified Ordinances, to prohibit a person, who participated in the 2010 Retirement Incentive Program and 5 /24/2010 Resolution 2010‐173 Introduction of an Ordinance of the City of Lansing, Michigan, to amend the Police and Fire Retirement System, Chapter 294, Section 294.02(k) of the Lansing Codified Ordinances, to prohibit a person, who participated in the 2010 Retirement Incentive Progr

Page 149 of 340 Adopted Date Type Number Description 5 /24/2010 Ordinance O1153 Adoption of an ordinance of the City of Lansing, Michigan, to amend the Police and Fire Retirement System, Chapter 294, Section 294.02(h) of the Lansing Codified Ordinances, to permit employee members to purchase service credits of up to five years pursua 5 /24/2010 Ordinance O1154 Adoption of an ordinance of the City of Lansing, Michigan, to amend the Employees’ Retirement System, Chapter 292, Section 292.155 of the Lansing Codified Ordinances, to permit employee members to purchase service credits of up to five years pursuant to I 6 /7 /2010 Resolution 2010‐174 Setting a Show Cause Hearing for June 28, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1125 W. Mount Hope Ave. 6 /7 /2010 Resolution 2010‐175 Tribute; In remembrance of the life of Lucille Belen 6 /7 /2010 Resolution 2010‐176 Approval of Brownfield Redevelopment Plan #49; Marshall Street Armory

6 /7 /2010 Resolution 2010‐177 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 300 Elvin Ct. 6 /7 /2010 Resolution 2010‐178 Issuance of an Obsolete Property Rehabilitation Act (OPRA) Certificate to Eastside Armory, LLC for property located at 300 Elvin Ct. 6 /7 /2010 Resolution 2010‐179 Traffic Control Order 10‐012; Installation of stop signs on Waycross Dr. at the intersection of Beechfield Dr. 6 /7 /2010 Resolution 2010‐180 Traffic Control Order 10‐013; Installation of a stop sign on Christiansen Rd. at the intersection of Ferrol St. 6 /7 /2010 Resolution 2010‐181 Traffic Control Order 10‐014; Installation of a stop sign on Dadson Dr. at the intersection of Meese Dr. 6 /7 /2010 Resolution 2010‐182 Traffic Control Order 10‐015; Installation of a stop sign on Vernson Dr. at the intersection of Dadson Dr. 6 /7 /2010 Resolution 2010‐183 Correction to Resolution #2010‐126; Grant Acceptance; 2009 Continuum of Care Homeless Assistance Supportive Housing Program – Notice of Funding Availability 6 /7 /2010 Resolution 2010‐184 Grant Acceptance; Department of Housing and Urban Development (HUD) under the 2009 Continuum of Care Homeless Assistance Supportive Housing Program Notice of Funding Availability (NOFA) for St. Vincent Catholic Charities Permanent Supportive Housing Progr 6 /7 /2010 Zoning O2553 Adoption of Z‐1‐2010; 300 Elvin Ct., rezoning the property at 300 Elvin Ordinance Court from "B" Residential District to “E‐1” Apartment Shop District to permit the building at this location to be used for offices, a food service business and shared community space 6 /14/2010 Resolution 2010‐185 Tribute; Juneteenth Celebration “Beyond Emancipation‐Continuing Towards Empowerment‐Moving to the Next Level” to be held on June 19, 2010 6 /14/2010 Resolution 2010‐186 Tribute; Recognition of Dr. Gladys Beckwith on her many accomplishments with the Michigan Women's Historical Center and Hall of Fame

Page 150 of 340 Adopted Date Type Number Description 6 /14/2010 Resolution 2010‐187 Tribute; Congratulating Michele Hirschfield as the South Lansing Business Association’s Business Person of the Year Award Recipient 6 /14/2010 Resolution 2010‐188 Tribute; Congratulating Lisa Gnass as the South Lansing Business Association’s Community Service Award Recipient 6 /14/2010 Resolution 2010‐189 Tribute; Congratulating Kellie Dean as the South Lansing Business Association’s Lifetime Achievement Award Recipient 6 /14/2010 Resolution 2010‐190 Appropriation of Community Funding to Lutheran Social Services of Michigan for its participation in World Day at Hunter Park – A joint celebration of World Refugee Day and the Hunter Park Music Festival to be held June 5, 2010 6 /14/2010 Resolution 2010‐191 Appropriation of Community Funding to Capital City African American Cultural Association for its African American Parade and Family Festival to be held August 14, 2010 6 /14/2010 Resolution 2010‐192 Approval of a request from Kelly's Restaurant and Pub, Inc. for a New Outdoor Service Permit to be held in conjunction with 2010 Class C Licensed Business with Dance‐Entertainment Permit located at 220 S. Washington Sq. 6 /14/2010 Resolution 2010‐193 Approval of Applications for a license to sell or offer to sell retail fireworks filed by American Promotional/TNT fireworks on behalf of 8 locations in the City of Lansing 6 /14/2010 Resolution 2010‐194 Claim Denial; Robert Thocker for property located at 0 W. Miller Rd. 6 /14/2010 Resolution 2010‐195 Approval of an Application for a license to sell or offer to sell retail fireworks filed by Janet Stajos on behalf of American Eagle Superstore located at 901 North Larch St. 6 /14/2010 Resolution 2010‐196 Approval of an Application for a license to sell or offer to sell retail fireworks filed by B.J. Alan Company on behalf of Menard's #3158 located at 725 American Rd. 6 /14/2010 Resolution 2010‐197 Approval of an Application for a license to sell or offer to sell retail fireworks filed by Charles G. Friese of TNT Fireworks on behalf of Mejier’s located in the parking lot at 6200 S. Pennsylvania Ave. 6 /14/2010 Resolution 2010‐198 Approval of an Application for a license to sell or offer to sell wholesale fireworks filed by Janet Stajos on behalf of American Eagle Superstore located at 3366 Remy Dr. 6 /14/2010 Resolution 2010‐199 Setting a Public Hearing for June 28, 2010 in consideration of 2010‐2011 Principal Shopping District Special Assessment 6 /14/2010 Resolution 2010‐200 Transfer of Funds; Police Administration, Donations/Contributions 6 /14/2010 Resolution 2010‐201 Project Agreement Acceptance; Michigan Department of Natural Resources and Environment (MDNRE), Hunter’s Ridge 6 /14/2010 Resolution 2010‐202 Introduction of an Ordinance of the City of Lansing to Amend Chapter 812 of the Lansing Codified Ordinances by allowing the Principal Shopping District to do business under another name and further defining the scope of allowed activities within the Princ

Page 151 of 340 Adopted Date Type Number Description 6 /28/2010 Resolution 2010‐203 Establishment of an Obsolete Property Rehabilitation Act (OPRA) District for property located at 2822 N. Martin Luther King, Jr. Blvd. 6 /28/2010 Resolution 2010‐204 Approval of Brownfield Redevelopment Plan #48; Holmes Street School Redevelopment Project 6 /28/2010 Resolution 2010‐205 ACT‐5‐2009; 313 E. Grand River Ave., Comfort Station Sale 6 /28/2010 Resolution 2010‐206 ACT‐14‐07; Filley St., Correction to Storm Sewer Easement 6 /28/2010 Resolution 2010‐207 ACT‐3‐10; 414 E. Michigan Ave., Patio on City Property (Board of Water and Light and Right‐of Way) 6 /28/2010 Resolution 2010‐208 Establishment of Historic District Study Committee for the Old Town Temple Historic District and Appointment of its members 6 /28/2010 Resolution 2010‐209 Setting a Public Hearing for July 12, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District Application submitted by MSU Federal Credit Union for property located at 104 S. Washington Sq. 6 /28/2010 Resolution 2010‐210 Setting a Public Hearing for July 12, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate Application submitted by MSU Federal Credit Union for property located at 104 S. Washington Sq. 6 /28/2010 Resolution 2010‐211 Setting a Public Hearing for July 12, 2010 in consideration of an Application for Exemption of New Personal Property submitted by MSU Federal Credit Union for property located at 104 S. Washington Sq. 6 /28/2010 Resolution 2010‐212 Setting a Public Hearing for July 26, 2010 in consideration of SLU‐3‐2010; 815 W. Edgewood Blvd., a request by Antioch Full Gospel Baptist Church to construct a church on the vacant property located immediately west of 815 W. Edgewood Blvd. 6 /28/2010 Resolution 2010‐213 Appropriation of Community Funding to On the Boulevard Business Association for its Barbecue on the Boulevard event to be held July 10, 2010 6 /28/2010 Resolution 2010‐214 Approval of an Application for a Public Display of Fireworks filed by Lansing Parks & Recreation and Charles Holm of Wolverine Fireworks Display to be held on July 4, 2010 with a rain date of July 5, 2010 6 /28/2010 Resolution 2010‐215 Supporting the Tri‐County Office on Aging Annual Implementation Plan for Fiscal Year 2011 6 /28/2010 Resolution 2010‐216 Traffic Control Order 10‐016; Installation of stop signs on Donora St. at the intersection of Kenwood Ave. 6 /28/2010 Resolution 2010‐217 Traffic Control Order 10‐017; Installation of stop signs on McKim Ave. at the intersection of Donora St. 6 /28/2010 Resolution 2010‐218 Traffic Control Order 10‐018; Installation of a stop sign on Riley St. at the intersection of Donora St. 6 /28/2010 Resolution 2010‐219 Traffic Control Order 10‐019; Installation of a stop sign on Forest Glen Ave. at the intersection of Tecumseh River Rd. 6 /28/2010 Resolution 2010‐220 Traffic Control Order 10‐020; Installation of a stop sign on Fulton Pl. at the intersection of Osborn Rd.

Page 152 of 340 Adopted Date Type Number Description 6 /28/2010 Resolution 2010‐221 Traffic Control Order 10‐021; Installation of a yield sign on Greenwood St. at the intersection of Glenrose Ave. 6 /28/2010 Resolution 2010‐222 Traffic Control Order 10‐022; Installation of a yield sign on Lamont St. at the intersection of Glenrose Ave. 6 /28/2010 Resolution 2010‐223 Traffic Control Order 10‐023; Installation of sop signs on Viking Rd. at the intersection of Herrick Dr. 6 /28/2010 Resolution 2010‐224 Traffic Control Order 10‐024; Installation of stop signs on Irvington Ave. at the intersection of Ruth Ave. 6 /28/2010 Resolution 2010‐225 Traffic Control Order 10‐025; Installation of stop signs on Lenore Ave. at the intersection of Pattengill Ave. 6 /28/2010 Resolution 2010‐226 Traffic Control Order 10‐028; Installation of stop signs on Ruth Ave. at the intersection of Rex St. 6 /28/2010 Resolution 2010‐227 Requiring the owner(s) of property located at 420 N. Martin Luther King, Jr. Blvd. to Make Safe or Demolish their property within sixty days of June 28, 2010 6 /28/2010 Resolution 2010‐228 2010‐2011 Principal Shopping District Special Assessment 6 /28/2010 Resolution 2010‐229 Fiscal Year 2010 Year‐End Budget Amendment 6 /28/2010 Resolution 2010‐230 Ratification of Fraternal Order of Police Capitol City Lodge #141 Supervisory Unit Collective Bargaining Agreement effective July 16, 2009 through July 15, 2015 6 /28/2010 Resolution 2010‐231 Correction to Resolution #2010‐137; Approval of a HUD Section 108 loan of approximately $5,400,000 and Brownfields Economic Development Initiative (BEDI) grant funds of approximately $2,000,000 to assist in the historic renovation of the Knapps Building i 6 /28/2010 Resolution 2010‐232 Confirmation of Appointment of Kelly Johnston to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2013 6 /28/2010 Resolution 2010‐233 Confirmation of Appointment of Amber Shinn to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2012 6 /28/2010 Resolution 2010‐234 Confirmation of Appointment of Brad Williams to the Board of Zoning Appeals as Planning Board Representative for a Term to Expire June 30, 2011 6 /28/2010 Resolution 2010‐235 Confirmation of Appointment of Maria Starr to the Memorial Review Board for an At‐Large Term to Expire June 30, 2014 6 /28/2010 Resolution 2010‐236 Confirmation of Appointment of Adam Hussain to the Park Board for an At‐Large Term to Expire June 30, 2014 6 /28/2010 Resolution 2010‐237 Confirmation of Appointment of Alisande Henry to the Planning Board for an At‐Large Term to Expire June 30, 2013 6 /28/2010 Resolution 2010‐238 Confirmation of Appointment of Josh Hovey to the Planning Board for an At‐Large Term to Expire June 30, 2012 6 /28/2010 Resolution 2010‐239 Confirmation of Appointment of Rory Neuner to the Board of Public Service for an At‐Large Term to Expire June 30, 2013

Page 153 of 340 Adopted Date Type Number Description 6 /28/2010 Resolution 2010‐240 Confirmation of Appointment of Nancy Mahlow to the Traffic Board for a 1st Ward Term to Expire June 30, 2013 6 /28/2010 Resolution 2010‐241 Confirmation of Reappointments to Various Boards 6 /28/2010 Resolution 2010‐242 Recommending the removal of all time restrictions in the Westside Neighborhood near the former General Motors Verlinden Plant for a 90‐ day trial period 6 /28/2010 Resolution 2010‐243 Introduction of an Ordinance of the City of Lansing to Amend the Employees’ Retirement System, Chapter 292, Section 292.08 of the Lansing Codified Ordinances, to provide for a quorum of four trustees when the board has two or more trustee vacancies, and s 6 /28/2010 Resolution 2010‐244 Introduction of an Ordinance of the City of Lansing to Amend the Employees’ Retirement System, Chapter 292, Section 292.04 and 292.05 of the Lansing Codified Ordinances, to provide that the retiree trustee of the retirement board be a Michigan resident an 7 /12/2010 Resolution 2010‐245 Setting a Show Cause Hearing for July 26, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1604 Bailey St. 7 /12/2010 Resolution 2010‐246 Setting a Show Cause Hearing for July 26, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 4613 Donald St. 7 /12/2010 Resolution 2010‐247 Setting a Show Cause Hearing for July 26, 2010 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 801 N. Sycamore St. 7 /12/2010 Resolution 2010‐248 Approval of an Obsolete Property Rehabilitation Act (OPRA) District Application submitted by MSU Federal Credit Union for property located at 104 & 106 S. Washington Sq. 7 /12/2010 Resolution 2010‐249 Approval of an Obsolete Property Rehabilitation Act (OPRA) Certificate Application submitted by MSU Federal Credit Union for property located at 104 & 106 S. Washington Sq. 7 /12/2010 Resolution 2010‐250 Approval of an Application for Exemption of New Personal Property submitted by MSU Federal Credit Union for property located at 104 & 106 S. Washington Sq. 7 /12/2010 Resolution 2010‐251 Requiring the owner of property located at 1125 W. Mt. Hope Ave. to Make Safe or Demolish their property within sixty days from July 12, 2010

7 /12/2010 Resolution 2010‐252 Worker’s Compensation Claim #2062876 WC10002747001 7 /12/2010 Resolution 2010‐253 Tribute; Congratulating Jack Roberts on his retirement and recognizing him for over 28 years of service 7 /12/2010 Resolution 2010‐254 Michigan Emergency Management Assistance Compact Mutual Assistance

Page 154 of 340 Adopted Date Type Number Description 7 /12/2010 Resolution 2010‐255 Approval of an Application for a Public Display of Fireworks filed by Meridan Entertainment Group and Kevin L. Meyer of Great Lakes Fireworks to be held July 18, 2010 at the Common Ground Music Festival located at 333 North Cedar St. 7 /12/2010 Resolution 2010‐256 Setting a Public Hearing for August 23, 2010 in consideration of an application filed by Ammahad Shekarakki to rename Main Street as Malcolm X 7 /12/2010 Resolution 2010‐257 Confirmation of Appointment of Scott Dedic to the Employee Retirement System Board of Trustees for an At‐Large Term to Expire June 30, 2014 (Rescinded and readopted by resolution #2010‐419) 7 /12/2010 Resolution 2010‐258 Setting a Public Hearing for July 26, 2010 in consideration of an Application for Exemption of New Personal Property Filed by General Motors, LLC for property located at 920 Townsend Ave. 7 /12/2010 Ordinance O1155 Adoption of an Ordinance of the City of Lansing to Amend the Employees’ Retirement System, Chapter 292, Section 292.08 of the Lansing Codified Ordinances, to provide for a quorum of four trustees when the board has two or more trustee vacancies 7 /12/2010 Ordinance O1156 Adoption of an Ordinance of the City of Lansing to Amend the Employees' Retirement System, Chapter 292, Sections 292.04 and 292.05 of the Lansing Codified Ordinances, to provide that the retiree trustee of the retirement board be a Michigan resident, to p 7 /26/2010 Resolution 2010‐259 Setting a Public Hearing for August 30, 2010 in consideration of an Application for Naming and Renaming Memorials in the City of Lansing filed by Lansing for Cesar E. Chavez to Rename part of Grand River Avenue as Cesar E. Chavez Avenue 7 /26/2010 Resolution 2010‐260 Tribute; Recognition of Christine Johnson on her lifetime of achievements and wishing her a happy 75th birthday 7 /26/2010 Resolution 2010‐261 Approval of an Application for Exemption of New Personal Property Filed by General Motors, LLC for property located at 920 Townsend Ave. 7 /26/2010 Resolution 2010‐262 Setting a Public Hearing for August 9, 2010 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate Application submitted by Foresight Property Investment LLC for property located at 2282 N. Martin Luther King, Jr. Blvd. 7 /26/2010 Resolution 2010‐263 Setting a Public Hearing for August 9, 2010 in consideration of ACT‐2‐ 2009; Acquisition of 229 S. Cedar St. 7 /26/2010 Resolution 2010‐264 Setting a Public Hearing for August 9, 2010 in consideration of SLU‐4‐ 2010; Vacant property located between 3310 and 3320 Bardaville Dr., a request by Woodside E & D, LLC to construct a church on the vacant property located between 3310 and 3320 Bardavill 7 /26/2010 Resolution 2010‐265 Setting a Public Hearing for August 9, 2010 in consideration of SLU‐5‐ 2010; 230 Bingham St., a request by Reformed Church of America, Classis South Grand Rapids, Blacksoil Church to utilize the first floor of the building located at 230 Bingham St. for a

Page 155 of 340 Adopted Date Type Number Description 7 /26/2010 Resolution 2010‐266 Rescinding and Correcting Resolution #2010‐138; Approval of an Obsolete Property Rehabilitation Act (OPRA) Certificate submitted by Tom Arnold for property located at 1118 S. Washington Ave. 7 /26/2010 Resolution 2010‐267 Rescinding and Correcting Resolution #2010‐081; Approval of an Obsolete Property Rehabilitation Act (OPRA) Certificate submitted by Old Town Temple, LLC for property located at 502 E. Grand River Ave. 7 /26/2010 Resolution 2010‐268 Appropriation of Community Funding to Gier Neighborhood Watch #158 for its Neighborhood Family Event and National Night Out to be held August 10, 2010 7 /26/2010 Resolution 2010‐269 Appropriation of Community Funding to Wexford Montessori PTA for its participation in the New Mt. Calvary Community Celebration to be held August 7, 2010 7 /26/2010 Resolution 2010‐270 Appropriation of Community Funding to South Side Boy’s and Girl’s Sports Program for its Boy’s and Girl’s Sports Program to being held from June 14, 2010 through July 28, 2010 7 /26/2010 Resolution 2010‐271 Appropriation of Community Funding to Pinebrook Manor for its participation in Neighborhood Networks Week “Get to Know Your Neighbor Day” to be held August 5, 2010 7 /26/2010 Resolution 2010‐272 Appropriation of Community Funding to Lansing Civic Players/Shakespeare on the Grand for Community Funding to defray costs of the rental of the Adado Riverfront Park for a Theatrical Performance of Othello 7 /26/2010 Resolution 2010‐273 Approval of Applications for a Public Display of Fireworks filed by Roger Bonney of Night Magic Display on behalf of Lansing Lugnuts, to be held on August 6, 14, 20, 28, and 31, and September 3, 2010, with rain date to be determined at a later date 7 /26/2010 Resolution 2010‐274 Recognition of Non‐Profit Status in the City of Lansing to Prima Civitas Foundation located at 1614 E. Kalamazoo St. 7 /26/2010 Resolution 2010‐275 Transfer of Funds; Parks Millage, Kircher Ball Field Lighting 7 /26/2010 Resolution 2010‐276 Confirmation of Appointment of Kyle Binkley to the Traffic Board for a 2nd Ward Term to Expire June 30, 2014 7 /26/2010 Resolution 2010‐277 Confirmation of Appointment of Katie John to the Human Relations and Community Services Board for an At‐Large Term to Expire June 30, 2012 7 /26/2010 Resolution 2010‐278 Confirmation of Appointment of Kimberly Whitfield to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2012 7 /26/2010 Resolution 2010‐279 Recommendations to the Park Board regarding the checking of Michigan Public Sex Offender Registry for applicants renting city‐owned parks and community centers 7 /26/2010 Resolution 2010‐280 Setting a Public Hearing in consideration of Z‐3‐2010; 2925 and 2935 N. East St., a request from Parviz Soroughian to rezone the property located at 2925 and 2935 N. East St. from “F” Commercial District to “E‐1” Apartment Shop District to allow the buildings at this location to be u

Page 156 of 340 Adopted Date Type Number Description 7 /26/2010 Resolution 2010‐281 Setting a Public Hearing in consideration of Z‐4‐2010; 1301 E. Miller Rd., a request from Dennis Stiffler to rezone the property located at 1301 E. Miller Rd. from “H” Light Industrial, “G‐2” Wholesale and “J” Parking Districts to “D‐1”Professional Office District to permit the build 7 /26/2010 Resolution 2010‐282 Introduction of an Ordinance of the City of Lansing, Michigan to Amend Title 6 of the Planning and Zoning Code, Part 12 of the Codified Ordinances of the City of Lansing by Adding Chapter 1279 to establish and regulate overlay districts in certain geograp 8 /9 /2010 Resolution 2010‐283 Tribute; Recognition of the 11th Annual African American Parade and Festival 8 /9 /2010 Resolution 2010‐284 Approval of an application for Development Area Liquor License submitted by Gavrillides Management Company, LLC (Soup Spoon Café) for property located at 1419 E. Michigan Ave. 8 /9 /2010 Resolution 2010‐285 SLU‐3‐2010; 815 W. Edgewood Blvd., Approval of a request by Antioch Full Gospel Baptist Church to construct a church on the vacant property located immediately west of 815 W. Edgewood Blvd. 8 /9 /2010 Resolution 2010‐286 ACT‐2‐2009; Acquisition of 229 S. Cedar St. for the development of a surface parking lot 8 /9 /2010 Resolution 2010‐287 Approval of an Application from 414 Entertainment, LLC for a new Outdoor Service (1 area) to be held in conjunction with 2010 Class C licensed, business with Dance‐Entertainment Permit, located at 414 E Michigan Ave. 8 /9 /2010 Resolution 2010‐288 Requiring the owner of property located at 1604 Bailey St to Make Safe or Demolish their property within sixty days from Monday, August 9, 2010

8 /9 /2010 Resolution 2010‐289 Requiring the owner of property located at 801 N. Sycamore St to Make Safe or Demolish their property within sixty days from Monday, August 9, 2010 8 /9 /2010 Resolution 2010‐290 Objecting to the Transfer of All Unsold Tax Reverted Properties from the Eaton County Treasurer to the City of Lansing 8 /9 /2010 Resolution 2010‐291 Approval of an agreement with Ingham County regarding Allocation of Long Term Employment Costs for Planned Consolidated 911 Dispatch Services 8 /9 /2010 Resolution 2010‐292 Setting a Public Hearing in consideration of Z‐5‐10; 717 E. Shiawassee St., a request from Neogen Corporation to rezone the property at 717 E. Shiawassee Street from "A" Residential to "H" Light Industrial to utilize the property for laboratories, warehousing, assembly, light manufac 8 /9 /2010 Ordinance O1157 Adoption of an Ordinance of the City of Lansing to Repeal and Replace Chapter 812 of the Lansing Codified Ordinances by providing for the Principal Shopping District to do business as “Downtown Lansing, Inc.” and making other procedural revisions 8 /23/2010 Resolution 2010‐293 Approval of a request for an Obsolete Property Rehabilitation Act (OPRA) Certificate Application submitted by Foresight Property Investment LLC for property located at 2282 N. Martin Luther King, Jr. Blvd.

Page 157 of 340 Adopted Date Type Number Description 8 /23/2010 Resolution 2010‐294 SLU‐5‐2010; 230 Bingham St., a request by Reformed Church of America, Classis South Grand Rapids, Blacksoil Church to utilize the first floor of the building located at 230 Bingham St. for a church 8 /23/2010 Resolution 2010‐295 Appropriation of Community Funding to Fabulous Acres for its Neighborhood Festival and Block Party to be held August 14, 2010 8 /23/2010 Resolution 2010‐296 Approval of a request to Transfer Ownership of 2010 Class C Licensed Business, located at 1145‐1147 S. Washington Ave., Lansing, MI 48910, Ingham County from M.I.K., Inc. to Mad Bags, LLC; & Requests New Dance‐Entertainment Permit 8 /23/2010 Resolution 2010‐297 Claim Approval; Deborah and Charles McCort for property located at 2403 Dillingham Ave. 8 /23/2010 Resolution 2010‐298 Requiring the owner of property located at 4613 Donald St to Make Safe or Demolish their property within sixty days from Monday, August 23, 2010 8 /23/2010 Resolution 2010‐299 Authorizing the City Treasurer to provide a check‐off box on Income Tax Forms to allow taxpayers to designate refunds for specific purposes 8 /23/2010 Resolution 2010‐300 Recognition of Non‐Profit Status in the City of Lansing to The Give a Gift Foundation, Inc. of Roseville, MI 8 /23/2010 Resolution 2010‐301 Deferred Compensation Plan (457 Plan) Contribution Amendment 8 /30/2010 Resolution 2010‐302 In recognition of September 2010 as National Alcohol and Drug Addiction Recovery Month 8 /30/2010 Resolution 2010‐303 Requiring the owners of property located at 6226 Barker St. to Make Safe or Demolish their property within sixty days from Monday, August 30, 2010 8 /30/2010 Resolution 2010‐304 Report on the proposed Manufactured Homes Ordinance 8 /30/2010 Resolution 2010‐305 Setting a Public Hearing in consideration of Z‐7‐2010; 127 W. Grand River Ave., a request on behalf of S.A. Properties, LLC to rezone the property at 127 W. Grand River Ave. from “C” Residential District to “G‐1” Business District to permit the building at this location to be restore 8 /30/2010 Resolution 2010‐306 Introduction of an Ordinance of the City of Lansing, Michigan, to Repeal Chapter 1615 of the Lansing Codified Ordinances and Add a New Chapter 1615, to align its provisions with those of the Michigan Penal Code Fireworks Chapter, to allow for issuance of 8 /30/2010 Resolution 2010‐307 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Section 1248.03 of the Lansing Codified Ordinances to address the presence of primary caregivers under the Michigan Medical Marihuana Act in residential districts (home occupation reg 8 /30/2010 Ordinance O1158 Adoption of an Ordinance of the City of Lansing, Michigan to Amend Title 6 of the Planning and Zoning Code, Part 12 of the Codified Ordinances of the City of Lansing by Adding Chapter 1279 to establish and regulate overlay districts in certain geographic

Page 158 of 340 Adopted Date Type Number Description 8 /30/2010 Zoning O2554 Adoption of Z‐3‐2010; 2925 and 2935 N. East St., a request from Parviz Ordinance Soroughian to rezone the property located at 2925 and 2935 N. East St. from “F” Commercial District to “E‐1” Apartment Shop District to allow the buildings at this location to be used 8 /30/2010 Zoning O2555 Adoption of Z‐4‐2010; 1301 E. Miller Rd., a request from Dennis Stiffler to Ordinance rezone the property located at 1301 E. Miller Rd. from “H” Light Industrial, “G‐2” Wholesale and “J” Parking Districts to “D‐1”Professional Office District to permit the building 8 /30/2010 Zoning O2556 Adoption of Z‐5‐10; 717 E. Shiawassee St., a request from Neogen Ordinance Corporation to rezone the property at 717 E. Shiawassee Street from "A" Residential to "H" Light Industrial to utilize the property for laboratories, warehousing, assembly, light manufacturi 9 /9 /2010 Resolution 2010‐308 Introduction of an Ordinance of the City of Lansing to Amend Chapter 1020, Section 6, of the Lansing Codified Ordinances providing for removal of snow and ice by the City if the property owner fails to do so, and assessment of costs against the property o 9 /13/2010 Resolution 2010‐309 Tribute; In Recognition of National Senior Corps Volunteer Week 9 /13/2010 Resolution 2010‐310 Tribute; In Remembrance of Harriet “Holly” Martin 9 /13/2010 Resolution 2010‐311 Tribute; In Remembrance of Tim Haggart 9 /13/2010 Resolution 2010‐312 Approval of outside legal counsel for the City of Lansing 9 /13/2010 Resolution 2010‐313 Approval of outside legal counsel for the Board of Water and Light Special Counsel 9 /13/2010 Resolution 2010‐314 Approval of renaming Main St. as Malcolm X St. 9 /13/2010 Resolution 2010‐315 Approval of the Establishment of a Permanent Memorial Street Honorarium (dual signage) for Grand River Ave. after Cesar E. Chavez and the renaming of Lot 56 to Cesar E. Chavez Plaza 9 /13/2010 Resolution 2010‐316 Transfer of Funds; Parks Millage Fund, Maguire Park Improvement 9 /13/2010 Resolution 2010‐317 Transfer of Funds; State/Federal Programs, Community Oriented Policing Policies (COPS) Project Safe Neighborhoods 9 /20/2010 Ordinance O1159 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Section 1248.03 of the Lansing Codified Ordinances to address the presence of primary caregivers under the Michigan Medical Marihuana Act in residential districts (home occupation regulat 9 /27/2010 Resolution 2010‐318 Tribute; Honoring Lawrence Ray Davis and in Remembrance of West Junior High School 9 /27/2010 Resolution 2010‐319 Tribute; In remembrance of Maggie May Wise 9 /27/2010 Resolution 2010‐320 Correction to Resolution #2008‐100; Act‐14‐07, 525 and 601 Filley Street, Vacate Storm Sewer Easement 9 /27/2010 Resolution 2010‐321 SLU‐4‐2010; Vacant property located between 3310 and 3320 Bardaville Dr., Approval of a request by Woodside E & D, LLC to construct a church on the vacant property located between 3310 and 3320 Bardaville Dr.

Page 159 of 340 Adopted Date Type Number Description 9 /27/2010 Resolution 2010‐322 Setting a Public Hearing for October 11, 2010 in consideration of Act‐2‐ 2010; Sale of Oak Park Field Office to Neogen Properties V, LLC 9 /27/2010 Resolution 2010‐323 Setting Public Hearings for October 4 and 11, 2010 in consideration of IDD‐01‐10; Development District for Jet Engineering (Symmetry Medical) 9 /27/2010 Resolution 2010‐324 Setting Public Hearings for October 4 and 11, 2010 in consideration of IFT‐ 01‐10; Industrial Facilities Exemption Certificate for Jet Engineering (Symmetry Medical) for Property Located at 5190 Jet Drive 9 /27/2010 Resolution 2010‐325 Setting Public Hearings for October 4 and 11, 2010 in consideration of Brownfield Redevelopment Plan #49A ‐Amendment ‐ Marshall Street Armory 9 /27/2010 Resolution 2010‐326 Setting Public Hearings for October 4 and 11, 2010 in consideration of Brownfield Redevelopment Plan #52 ‐ Marketplace Redevelopment 9 /27/2010 Resolution 2010‐327 Approval of a contract with Terese Horn for temporary services in the position of Legislative Office Manager 9 /27/2010 Resolution 2010‐328 Transfer of Funds; Infrastructure Fund, Mt. Hope Cemetery 9 /27/2010 Resolution 2010‐329 Objecting to the Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 9 /27/2010 Resolution 2010‐330 SLU‐1‐2010; 5750 S. Cedar St., a Special Land Use request by Abundant Grace Faith Church to utilize the building at 5750 S. Cedar St. for a church (Rescinded and readopted October 11, 2010) 9 /27/2010 Resolution 2010‐331 Budget Policies and Priorities for Fiscal Year 2012 9 /27/2010 Resolution 2010‐332 Agreement; Michigan Department of Corrections/City of Lansing Corrections for Fiscal Year 2011 9 /27/2010 Resolution 2010‐333 Setting a Public Hearing in consideration of Z‐8‐2010, 110 N. Magnolia Avenue, a request from Dwell Lansing, LLC to rezone the property located at 110 N. Magnolia Ave. from "F‐1" Commercial district to "B" Residential district, and setting a Public Hearing for October 11, 2010 9 /27/2010 Ordinance O1160 Adoption of an Ordinance of the City of Lansing, Michigan, to Repeal Chapter 1615 of the Lansing Codified Ordinances and Add a New Chapter 1615, to align its provisions with those of the Michigan Penal Code Fireworks Chapter, to allow for issuance of lice 9 /27/2010 Ordinance O1161 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1020, Section 6, of the Lansing Codified Ordinances providing for removal of snow and ice by the City if the property owner fails to do so, and assessment of costs against the property owner 10/4 /2010 Resolution 2010‐334 Notice of Intent to Issue Bonds; Capital Improvement Bonds for City Vehicle Garage 10/11/2010 Resolution 2010‐335 Tribute; Proclaiming October 11, 2010 as Tim Sample Day in the City of Lansing 10/11/2010 Resolution 2010‐336 Tribute; In remembrance of Rodney Lewis 10/11/2010 Resolution 2010‐337 Tribute; Congratulating Bertha Webb on her 100th Birthday 10/11/2010 Resolution 2010‐338 Tribute; In remembrance of Henry Lee Brewer Page 160 of 340 Adopted Date Type Number Description 10/11/2010 Resolution 2010‐339 Tribute; In remembrance of Nancy Weber 10/11/2010 Resolution 2010‐340 IDD‐01‐10; Industrial Development District for Jet Engineering (Symmetry Medical) 10/11/2010 Resolution 2010‐341 IFT‐01‐10; Industrial Facilities Exemption Certificate for Jet Engineering (Symmetry Medical) for Property Located at 5190 Jet Drive 10/11/2010 Resolution 2010‐342 PRD‐1‐2010; Planned Residential Development for East Village, a request by Creekside Asset Management to reduce the number of units in the development from 177 to 125 10/11/2010 Resolution 2010‐343 Setting a Public Hearing for November 8, 2010 in consideration of SLU‐6‐ 2010; 2706 W. Jolly Rd., a request from Pastor Tampa Washington to utilize the commercial Building at 2706 W. Jolly Rd. for a church 10/11/2010 Resolution 2010‐344 Setting Public Hearings for October 18 and 25, 2010 in consideration of Brownfield Redevelopment Plan #51; Knapp’s Center Development Project 10/11/2010 Resolution 2010‐345 Setting Public Hearings for October 18 and 25, 2010 in consideration of Brownfield Economic Development Initiative Grant; Knapp’s Center Redevelopment Project 10/11/2010 Resolution 2010‐346 ACT‐5‐2008; 2500 S. Washington Ave. ‐ Washington St. Armory, Fee Simple Interest 10/11/2010 Resolution 2010‐347 Revocation of Obsolete Property Rehabilitation Act (OPRA) Certificate issued to 3323 N. East Street, LLC for property located at 3323 N. East St. 10/11/2010 Resolution 2010‐348 Revocation of Neighborhood Enterprise Zone (NEZ) Certificate issued to Jason McNeily for property located at 1315 Turner St. 10/11/2010 Resolution 2010‐349 Recognition of Non‐Profit Status in the City of Lansing to Southside Community Kitchen of P.O. Box 80844 10/11/2010 Resolution 2010‐350 Appropriation of Community Funding to Averill Woods Neighborhood Association for its Annual Fall Jamboree and Back to School Event to be held October 23, 2010 10/11/2010 Resolution 2010‐351 Correction to Resolution #2010‐296; Transfer ownership of 2010 Class C and SDM with Outdoor service (1 area on city sidewalk) and Sunday Sales from M.I.K, Inc. to Mad Bags, LLC located at 1145‐1147 S Washington Ave.

10/11/2010 Resolution 2010‐352 Claim Denial; Sara Griffon for property located at 412 LaSalle Blvd. 10/11/2010 Resolution 2010‐353 SLU‐1‐2010; 5750 S. Cedar St., a Special Land Use request by Abundant Grace Faith Church to utilize the building at 5750 S. Cedar St. for a church and rescinding Resolution #2010‐330 (Original resolution date of 9/27/2010) 10/11/2010 Resolution 2010‐354 Setting a Public Hearing in consideration of Z‐6‐2010; 124, 126, 130 & 134 Regent St. and 127, 131, 135, 139 & 141 Leslie Street, a request from David Muylle to the rezone the properties listed above from “B” Residential District to “DM‐1” Residential District to combine all of the l

Page 161 of 340 Adopted Date Type Number Description 10/11/2010 Zoning O2557 Adoption of Z‐7‐2010; 127 W. Grand River Ave., rezoning the property at Ordinance 127 W. Grand River Ave. from “C” Residential District to “G‐1” Business District to permit the building at this location to be restored to its original historic character and reused f 10/18/2010 Resolution 2010‐355 Relocating the Polling Place for Ward 2, Precinct 3 to the South Washington Office Complex at 2500 S. Washington Ave. for the November 2, 2010 General Election 10/25/2010 Resolution 2010‐356 Tribute; In memory of Hortense Canady 10/25/2010 Resolution 2010‐357 Tribute; Recognition of Barbara Banasikowska Smith as the 2010 Honoree for the Federated Polish Home Honoree Banquet on October 23, 2010 10/25/2010 Resolution 2010‐358 Approval of Brownfield Redevelopment Plan #51; Knapp’s Center Development Project 10/25/2010 Resolution 2010‐359 Approval of Amendment #2; Ingham County Brownfield Plan 10/25/2010 Resolution 2010‐360 Setting a Public Hearing for November 8, 2010 in consideration of Brownfield Plan #2(c) Amendment — Demmer Properties, LLC 10/25/2010 Resolution 2010‐361 Act‐2‐2010; Sale of Oak Park Field Office to Neogen Properties V, LLC 10/25/2010 Resolution 2010‐362 Claim Denial; Paul Wiegman for property located on a vacant lot on N. Butler Blvd., Parcel #33‐01‐01‐17‐231‐26 10/25/2010 Resolution 2010‐363 Claim Settlement; Mai Thi Hguyen for property located at 1021 N. Martin Luther King, Jr. Blvd. 10/25/2010 Resolution 2010‐364 Approval of a request from Nuthouse, Inc. to Transfer Stock in 2010 Class C Licensed Business with Dance‐‐Entertainment Permit, located at 418‐ 420‐428 E Michigan Ave., Lansing, MI 48933, Ingham County, through issuance of 1,500 shares of stock to the foll 10/25/2010 Resolution 2010‐365 Approval of an Application for a Public Display of Fireworks filed by Roger Bonney of Night Magic Display on behalf of Downtown Lansing Inc., for Silver Bells in the City, to be held on November 19, 2010 10/25/2010 Resolution 2010‐366 Transfer of Funds; Emergency Shelter Grant 10/25/2010 Resolution 2010‐367 Transfer of Funds; Year‐End Accounting, HOME Grant 10/25/2010 Resolution 2010‐368 Transfer of Funds; Year‐End Accounting, CDBG Grant 10/25/2010 Resolution 2010‐369 Transfer of Funds; State/Federal Programs, Public Act 302 – Sworn Law Enforcement Officer Training 10/25/2010 Resolution 2010‐370 Transfer of Funds; State/Federal Programs, Public Act 32 – 911 Communications Center 10/25/2010 Resolution 2010‐371 Transfer of Funds; Police Administration, Problem‐Solving Overtime 10/25/2010 Resolution 2010‐372 Transfer of Funds; State/Federal Programs, Bullet Proof Vests 10/25/2010 Resolution 2010‐373 Grant Acceptance; United States Department of Justice Grant, Abuse of Women Later in Life 10/25/2010 Resolution 2010‐374 Setting December 16, 2010 as an additional Lansing City Council meeting

Page 162 of 340 Adopted Date Type Number Description 10/25/2010 Resolution 2010‐375 Confirmation of Appointment of Cynthia Ward to the Board of Water and Light Board of Commissioners for an At‐Large Term to Expire June 30, 2011 10/25/2010 Zoning O2558 Adoption of Z‐8‐2010, 110 N. Magnolia Avenue, rezoning the property Ordinance located at 110 N. Magnolia Ave. from "F‐1" Commercial district to "B" Residential district 11/8 /2010 Resolution 2010‐376 Tribute; In memory of Claude Ramey 11/8 /2010 Resolution 2010‐377 Tribute; In memory of Frank Goodell 11/8 /2010 Resolution 2010‐378 Approval of a request to Transfer Ownership of 2010 Class C Licensed Business to be placed in Escrow with Dance‐Entertainment Permit, located at 2080 Grand River Ave., Okemos, from E.T. Mongo of Okemos, L.L.C. to College Fields Golf Course, LLC; Transfer 11/8 /2010 Resolution 2010‐379 Claim Denial; Nathan Thompson for property located at 1117 W. Barnes Ave. 11/15/2010 Resolution 2010‐380 Tribute; Anita Beavers for her service to the Colonial Village Neighborhood Association and the City of Lansing 11/22/2010 Resolution 2010‐381 Tribute; Recognition of Denise Quarles, Zonta Club Governor of District 15, for her service and dedication to Zonta and the community 11/22/2010 Resolution 2010‐382 Tribute; In recognition of the Polish Falcons of America, Nest 652 on their 95th Anniversary 11/22/2010 Resolution 2010‐383 Setting a Public Hearing for December 6, 2010 in consideration of Plant Rehabilitation District (PRD‐01‐01); Foresight Property Investment LLC for property located at 2822 N. Martin Luther King Jr. Blvd. 11/22/2010 Resolution 2010‐384 Setting a Public Hearing for December 6, 2010 in consideration of Industrial Facilities Exemption Certificate (IFT‐02‐10); Foresight Property Investment LLC for property located at 2822 N. Martin Luther King Jr. Blvd. 11/22/2010 Resolution 2010‐385 Approval of Brownfield Plan #2(c) Amendment — Demmer Properties, LLC

11/22/2010 Resolution 2010‐386 Appropriation of Community Funding to Colonial Village Neighborhood Association to defray costs associated with replacing Red Bows on Ave. and Refurbishing Roundabouts in the Colonial Village Neighborhood

11/22/2010 Resolution 2010‐387 Appropriation of Community Funding to Old Town Neighborhood Association for its participation in Old Town’s Dickens Village event to be held December 4, 2010 11/22/2010 Resolution 2010‐388 Approval of a request from Michigan Brewing Company, Inc. for a new Small Wine Maker License to be held with their current Micro Brewer License located at 402 S. Washington Sq. 11/22/2010 Resolution 2010‐389 Setting a Public Hearing for January 10, 2011 in consideration of an Application for Naming and Renaming Memorials in the City of Lansing filed by Roxanna Mann to rename a small piece of “bridge” section on Cavanaugh Rd. at the entrance to Hawk Island Par

Page 163 of 340 Adopted Date Type Number Description 11/22/2010 Resolution 2010‐390 Transfer of Funds; State/Federal Programs, Domestic Abuse Response Team (DART) Grant 11/22/2010 Resolution 2010‐391 Transfer of Funds; State/Federal Programs, 2010 Justice Assistance Grant 11/22/2010 Resolution 2010‐392 Transfer of Funds; State/Federal Programs, Victims of Crime Act (VOCA)‐ Capital Area Response Effort (CARE) 2010‐2011 11/22/2010 Resolution 2010‐393 Approval of Transfer of donation of City Property of Live Scan Computer from LPD to LCC 11/22/2010 Resolution 2010‐394 Introduction of an Ordinance of the City of Lansing to Amend Section 1298.07 of Title Six, “Zoning,” of Part Twelve, of the Planning and Zoning Code, being Part 12 of the Lansing Code of Ordinance to clarify the existing Ordinance language and to require 11/22/2010 Zoning O2559 Adoption of Z‐6‐2010; 124, 126, 130 & 134 Regent St. and 127, 131, 135, Ordinance 139 & 141 Leslie Street, rezoning the properties listed above from “B” Residential District to “DM‐1” Residential District to combine all of the lots and create a planned residential 11/29/2010 Resolution 2010‐395 Approval of a request from Gavrilides Management Company LLC (Soup Spoon Café) for a New Class C License to be issued under MCL 436.1521A(1)(B) with Entertainment Permit, to be located at 1419 & 1421 E. Michigan Ave. (Also known as 1417 E. Michigan Ave.) 11/29/2010 Resolution 2010‐396 Introduction of an Ordinance of the City of Lansing to Add Chapter 876 to the Lansing Codified Ordinances by imposing a moratorium on the issuance of licenses for medical marihuana establishments, and setting a Public Hearing for December 6, 2010 12/6 /2010 Ordinance O1162 Adoption of an Ordinance of the City of Lansing to Add Chapter 876 to the Lansing Codified Ordinances by imposing a moratorium on the issuance of licenses for medical marihuana establishments 12/13/2010 Resolution 2010‐397 Tribute; Hometown Hero Award to Trent Spear 12/13/2010 Resolution 2010‐398 Tribute; Recognition of Curlee Foster and Foster’s Catering’s Baseball Team 12/13/2010 Resolution 2010‐399 Tribute; Recognition of Friendship Baptist Church on its 76th Anniversary 12/13/2010 Resolution 2010‐400 ACT‐25‐08; Holmes Rd. and Pleasant Grove Rd., Acquisition of Easements 12/13/2010 Resolution 2010‐401 Approval of Plant Rehabilitation District (PRD‐01‐01); Foresight Property Investment LLC for property located at 2822 N. Martin Luther King Jr. Blvd. 12/13/2010 Resolution 2010‐402 Approval of Industrial Facilities Exemption Certificate (IFT‐02‐10); Foresight Property Investment LLC for property located at 2822 N. Martin Luther King Jr. Blvd. 12/13/2010 Resolution 2010‐403 Confirmation of Appointment of Donald Rencher to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2013 12/13/2010 Resolution 2010‐404 Approval of a request from Brannigan Brothers Restaurants & Taverns, LLC to Transfer all Interest in 2009 Class C Licensed Business with Dance‐ Entertainment Permit, located at 210 S. Washington Sq., Lansing, MI 48933, Ingham County, Wherein Michael J. Bro

Page 164 of 340 Adopted Date Type Number Description 12/13/2010 Resolution 2010‐405 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 12/13/2010 Resolution 2010‐406 Recognition of Non‐Profit Status in the City of Lansing to Michigan State AFL‐CIO Human Resources Development, Inc. 12/13/2010 Resolution 2010‐407 Appropriation of Community Funding to Downtown Neighborhood Association for its participatoin in the Lansing Mosaic Festival held September 4, 2010 12/13/2010 Resolution 2010‐408 Appointment of Suzanne Moore to the Memorial Review Board for a 4th Ward Term to Expire June 30, 2014 12/13/2010 Resolution 2010‐409 Claim Denial; Warren and Jason Will for property located at 635 N. Francis Ave. 12/13/2010 Resolution 2010‐410 Claim Denial; Stephen and Antoinette Parrish for property located at 1707 S. Washington Ave. 12/13/2010 Resolution 2010‐411 Claim Denial; Phillip Vilella for property located at 737 Comfort St. 12/13/2010 Resolution 2010‐412 Claim Denial; Mark and Sara Spagnuolo for property located at 1001 W. Saginaw St. 12/13/2010 Resolution 2010‐413 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 12/13/2010 Resolution 2010‐414 Confirmation of Appointment of Troy Brown to the Capital Region Airport Authority for an At‐Large Term to Expire September 30, 2013 12/13/2010 Resolution 2010‐415 Confirmation of Appointment of Patricia Spitzley to the Park Board for an At‐Large Term to Expire June 30, 2014 12/13/2010 Resolution 2010‐416 Confirmation of Reappointment of Robert Traub to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2014 12/13/2010 Resolution 2010‐417 Confirmation of Appointment of Michael DeMartelaere to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2014 12/13/2010 Resolution 2010‐418 Confirmation of Appointment of Kenneth Salzman to the Income Tax Board of Review for an At‐Large Term to Expire June 30, 2014 12/13/2010 Resolution 2010‐419 Appointment of Scott Dedic to the Employees’ Retirement System Board for a Citizen Trustee Term to Expire June 30, 2012 (Rescinding Resolution #2010‐257) 12/13/2010 Resolution 2010‐420 Agreement Between the City of Lansing and the County of Ingham for the operation of portions of Scott Woods Park and the River Trail 12/13/2010 Resolution 2010‐421 Authorizing Issuance of General Obligation Limited Tax Bonds for Capital Improvements; City Consolidated Garage 12/13/2010 Resolution 2010‐422 Authorizing Issuance of 2010 Unlimited General Obligation Refunding Bonds 12/13/2010 Resolution 2010‐423 Authorizing Issuance of Revenue Bonds; Refunding Part of the Outstanding Sewerage Disposal System Bonds Page 165 of 340 Adopted Date Type Number Description 12/13/2010 Resolution 2010‐424 Approval of dates for the Lansing City Council meeting schedule for 2011 12/13/2010 Resolution 2010‐425 Introduction of an Ordinance of the City of Lansing 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 Dis 12/13/2010 Ordinance O1163 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 12/20/2010 Resolution 2010‐426 Tribute; Recognition of the Greater Lansing Area Holiday Commission for its 26th Annual Luncheon "The Legacy Lives on through Action" in observance of Dr. Martin Luther King, Jr. Day 12/20/2010 Resolution 2010‐427 Resolution supporting the Greening Mid‐Michigan Plan and Toolkit developed by the Tri‐County Regional Planning Commission 12/20/2010 Resolution 2010‐428 Transfer of Funds; State/Federal Programs, 2009 Homeland Security Grant Program (HSGP) 12/20/2010 Resolution 2010‐429 Transfer of Funds; Forfeiture Fund; 267 Fund 12/20/2010 Resolution 2010‐430 Transfer of Funds; State/Federal Programs, Public Act 302, Sworn Officer Training 12/20/2010 Resolution 2010‐431 Transfer of Funds; Community Oriented Policing Services (COPS) Other Tech 12/20/2010 Resolution 2010‐432 Setting a Public Hearing in consideration of Z‐10‐2010, 934 Clark Street, rezoning from "B" Residential district to "D‐1" Professional Office district, and setting a Public Hearing for January 10, 2011 12/20/2010 Resolution 2010‐433 Introduction of an Ordinance of the City of Lansing to Amend the Employees’ Retirement System, Chapter 292, Sections 292.01 through 292.99 of the Lansing Codified Ordinances, to provide for a restatement of the Codified Ordinances, and setting a Public He 1 /6 /2011 Resolution 2011‐001 Election of President and Vice President of City Council for the Year 2011 1 /6 /2011 Resolution 2011‐002 Directing the City Attorney to continue negotiating with Teamsters Local 580 for recognition of council staff as a separate bargaining unit 1 /10/2011 Resolution 2011‐003 Tribute; In memory of Martha Dee 1 /10/2011 Resolution 2011‐004 Appointment of Karen Hulett to the position of City Council Legislative Office Manager 1 /10/2011 Resolution 2011‐005 Tribute; Recognition of the Human Relations and Community Services Department’s 30th Annual Memorial Observance of Dr. Martin Luther King, Jr. 1 /10/2011 Resolution 2011‐006 In support of Old Town Lansing’s entry into the Great American Main Street Awards competition 1 /20/2011 Resolution 2011‐007 City Council Meeting Venue for the State of the City Address

Page 166 of 340 Adopted Date Type Number Description 1 /20/2011 Ordinance O1164 Adoption of an Ordinance of the City of Lansing to Amend Chapter 1220 by adding a New Section 1220.22 for the purpose of establishing the Marshall Street Armory Historic District, a Single‐Resource Local Historic District located at 330 Marshall Street [P 1 /24/2011 Resolution 2011‐008 Tribute; In memory of the life of Coach David Miller, Sr. 1 /24/2011 Resolution 2011‐009 Tribute; In recognition of Jon Coleman’s many years of service to the Tri‐ County Regional Planning Commission and the City of Lansing 1 /24/2011 Resolution 2011‐010 Setting a Public Hearing for February 14, 2011 in consideration of Brownfield Redevelopment Plan #5d; East Village 1 /31/2011 Resolution 2011‐011 Confirmation of appointment of Joseph Ruth to the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2014 1 /31/2011 Resolution 2011‐012 Confirmation of appointment of Michael Schury to the Saginaw Street Avenue Corridor Improvement Authority for a term to expire June 30, 2014 1 /31/2011 Resolution 2011‐013 Confirmation of appointment of Kira Carter to the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2014 1 /31/2011 Resolution 2011‐014 Confirmation of appointment of Joan Battley‐Finken to the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2012 1 /31/2011 Resolution 2011‐015 Confirmation of appointment of Jeremy Garza to the Board of Plumbing as a Journeyman, term to expire June 30, 2014 1 /31/2011 Resolution 2011‐016 Traffic Control Order 10‐038, reconfiguration of Mount Hope Avenue from East of Aurelius Road to the east city limits from four lanes to three lanes and bike lanes and installation of appropriate signs as necessary to regulate the changes 1 /31/2011 Resolution 2011‐017 Traffic Control Order 10‐039, installation of stop signs on Meadowlane Drive at the intersection of Aragon Drive 1 /31/2011 Resolution 2011‐018 Traffic Control Order 10‐040, installation of stop signs on Hillsdale Street at the intersection of Cherry Street 1 /31/2011 Resolution 2011‐019 Traffic Control Order 10‐041, installation of stop signs on Muskegon Avenue at the intersection of Glenrose Avenue 1 /31/2011 Resolution 2011‐020 Traffic Control Order 10‐042, reconfiguration of Express Court at Holmes Road from one southbound approach lane to two southbound approach lanes 1 /31/2011 Resolution 2011‐021 Traffic Control Order 10‐005 and 10‐006, establishment of parking zones and installation of appropriate signs as necessary to regulate the changes 1 /31/2011 Resolution 2011‐022 Traffic Control Order 10‐027, installation of stop signs on Norburn Way at the intersection of Waycross Drive 1 /31/2011 Resolution 2011‐023 Traffic Control Order 10‐026, installation of stop signs on Marscot Drive at the intersection of Waycross Drive 1 /31/2011 Resolution 2011‐024 Traffic Control Order 10‐037, installation of a stop sign on Manley Drive at the intersection of Wabash Road

Page 167 of 340 Adopted Date Type Number Description 1 /31/2011 Resolution 2011‐025 Setting the first Elected Officers Compensation Committee meeting of 2011 for February 11, 2011 1 /31/2011 Resolution 2011‐026 Setting a Public Hearing in consideration of Z‐9‐10 117 E. Hillsdale Street, rezoning from “F‐1” Commercial district to “E‐1” Apartment Shop district and setting a public hearing for Monday, February 21, 2011 1 /31/2011 Zoning O2560 Adoption of Z‐10‐2010; 934 Clark Street, rezoning the property from “B” Ordinance Residential District to “D‐1” Professional Office District 2 /7 /2011 Resolution 2011‐027 Confirmation of appointment of Scott Gillespie to the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2013 (Reconsidered from 1/31/2011) 2 /14/2011 Resolution 2011‐028 Tribute; In Recognition of Gary Calkins for his commitment to the City of Lansing and his service to the Old Newsboys of Greater Lansing 2 /14/2011 Resolution 2011‐029 Tribute; Honoring the life and legacy of Pastor Emeritus Angelene Trice 2 /14/2011 Resolution 2011‐030 Tribute; In memory of Anna Mae Spencer 2 /14/2011 Resolution 2011‐031 Tribute; In recognition of Mary Lou Pittman’s 75th Birthday Celebration 2 /14/2011 Resolution 2011‐032 Recognition of Non‐Profit Status in the City of Lansing to Crime Stoppers of Mid‐Michigan located at 3315 S. Pennsylvania Ave. 2 /14/2011 Resolution 2011‐033 Recognition of Non‐Profit Status in the City of Lansing to Lansing Kappa Alpha Psi Foundation, Inc. of P.O. Box 12278 2 /14/2011 Resolution 2011‐034 Appropriation of Community Funding to Lansing Neighborhood Council for its Bea Christy Award Dinner to be held on February 11, 2011 2 /14/2011 Resolution 2011‐035 Appropriation of Community Funding to Old Forest Neighborhood Association to defray costs associated with the clean‐up of the alley behind properties on Princeton Ave. 2 /14/2011 Resolution 2011‐036 Approval of a request from Cheng Gourmet Corporation to Transfer All Rights to the Renewal of an Escrowed 2009 Class C Licensed Business, located at 1500 W. Lake Lansing, Suite A, East Lansing, from All Seasons Bistro, L.L.C., Kelly M Hogan, Trustee to Ch 2 /14/2011 Resolution 2011‐037 Approval of an Application for Naming and Renaming Memorials in the City of Lansing filed by Roxanna Mann to rename a small piece of “bridge” section on Cavanaugh Rd. at the entrance to Hawk Island Park to the Dr. Donald L. Green Memorial Bridge 2 /14/2011 Resolution 2011‐038 Setting a Public Hearing for March 21, 2011 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation to permit the milling and r 2 /14/2011 Resolution 2011‐039 Claim Denial; Joshua Minott for property located at 1904 New York Ave.

2 /14/2011 Resolution 2011‐040 Transfer of Funds; State/Federal Programs, Dispatcher Training – Public Act 32 2 /14/2011 Resolution 2011‐041 Fiscal Year 2010 Budget Carryforwards

Page 168 of 340 Adopted Date Type Number Description 2 /21/2011 Resolution 2011‐042 Confirmation of Appointment of David Price to the Board of Water and Light Board of Commissioners for an At‐Large Term to Expire June 30, 2014 2 /21/2011 Resolution 2011‐043 Approval of an Application to Michigan Department of Transportation for Local Bridge Funding Program; Aurelius Rd. over Pawlowski Drain and Aurelius Rd. Bridge over Grand Truck Railroad 2 /21/2011 Resolution 2011‐044 Golf Fund Deficit Elimination Plan for Fiscal Year 2010 – Fiscal Year 2011 Transfer of Funds 2 /21/2011 Resolution 2011‐045 Approval of a Ballot Proposal for New Additional Millage in excess of the “Headlee Cap” and Calling a Special Election for May 3, 2011 2 /28/2011 Resolution 2011‐046 Tribute; In Recognition of the 10th Anniversary of Closing the Digital Gap 2 /28/2011 Resolution 2011‐047 Tribute; In Recognition of Lou Tallarico on his retirement 2 /28/2011 Resolution 2011‐048 Tribute; In recognition of the 3rd Annual Pastors’ Salute 2 /28/2011 Resolution 2011‐049 Approval of Brownfield Redevelopment Plan #5d; East Village 2 /28/2011 Resolution 2011‐050 Approval of an Application for Neighborhood Enterprise Zone Certificates filed by Allen Edwin Homes for property located at 1440 Wickham Dr.

2 /28/2011 Resolution 2011‐051 Approval of an Application for Neighborhood Enterprise Zone Certificates filed by Allen Edwin Homes for property located at 670 Worthington Dr.

2 /28/2011 Resolution 2011‐052 Approval of an Application for Neighborhood Enterprise Zone Certificates filed by Allen Edwin Homes for property located at 500 Nantucket Dr.

2 /28/2011 Resolution 2011‐053 Approval of an Application for Neighborhood Enterprise Zone Certificates filed by Allen Edwin Homes for property located at 506 Nantucket Dr.

2 /28/2011 Zoning O2561 Adoption of Z‐9‐10 117 E. Hillsdale Street, rezoning from “F‐1” Ordinance Commercial District to “E‐1” Apartment Shop District 3 /7 /2011 Resolution 2011‐054 Setting a Public Hearing for Monday, March 14, 2011, in consideration of Application for Exemption of New Personal Property Submitted by MedAssurant, Inc. for property located at 3301 E. Michigan Ave. 3 /14/2011 Resolution 2011‐055 Appointment of Lori Adams Simon to the Board of Ethics for a 3rd Ward Term to Expire June 30, 2015 3 /14/2011 Resolution 2011‐056 Setting a Show Cause Hearing for March 28, 2011, in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 617 Bluff St. 3 /14/2011 Resolution 2011‐057 Setting a Show Cause Hearing for March 28, 2011, in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1542 N. High St. 3 /14/2011 Resolution 2011‐058 Tribute; Congratulating Norm Gear on being named the Michigan Middle School National Principal of the Year

Page 169 of 340 Adopted Date Type Number Description 3 /14/2011 Resolution 2011‐059 Approval of an Application for Exemption of New Personal Property Submitted by MedAssurant, Inc. for property located at 3301 E. Michigan Ave. 3 /14/2011 Resolution 2011‐060 Establishment of a Historic District Study Committee for the Knapp's Building located at 300 S. Washington Sq. and Confirmation of Appointments of Mark Clouse, Cassandra Nelson, Mary Toshach, Tom Truscott and Nathalie Winans to the Historic District Study 3 /14/2011 Resolution 2011‐061 Confirmation of Appointment of Bob Ford to the Saginaw Street Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2012

3 /14/2011 Resolution 2011‐062 Confirmation of Appointment Chris Strugar‐Fritsch to the Saginaw Street Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2012 3 /14/2011 Resolution 2011‐063 Appropriation of Community Funding to Progressive Empowerment Education Resources for its Annual Juneteenth Celebration to be held June 17‐18, 2011 3 /14/2011 Resolution 2011‐064 Recognition of Non‐Profit Status in the City of Lansing to School‐ Community Health Alliance of Michigan located at 6035 Executive Dr. 3 /14/2011 Resolution 2011‐065 Correcting the Term Expiration for Elected Officers Compensation Commission member Patricia Curran to October 1, 2013 3 /14/2011 Resolution 2011‐066 Correcting the Term Expiration for Elected Officers Compensation Commission member Brian Huggler to October 1, 2015 3 /14/2011 Resolution 2011‐067 Correcting the Term Expiration for Elected Officers Compensation Commission member Joan Nelson to October 1, 2011 3 /14/2011 Resolution 2011‐068 Confirmation of Reappointment of Louis Vinson, III to the Board of Fire Commissioners for an At‐Large Term to Expire June 30, 2012 3 /21/2011 Resolution 2011‐069 Tribute; In memory of the life of Arnold L. Hall, Jr. 3 /21/2011 Resolution 2011‐070 Setting a Public Hearing for April 25, 2011 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation to permit the milling and r 3 /21/2011 Resolution 2011‐071 Setting a Public Hearing for March 28, 2011 in consideration of Michigan Natural Resources Trust Fund Grant Application 3 /28/2011 Resolution 2011‐072 Tribute; In recognition of the 3rd Annual Cesar E. Chavez Memorial Observance 3 /28/2011 Resolution 2011‐073 Tribute; In recognition of Thomas M. Cooley Law School’s Sixty Plus Inc., Elderlaw Clinic for honoring the late Pastor Lester D. Stone 3 /28/2011 Resolution 2011‐074 Tribute; In recognition of Larry Leatherwood’s commitment and service to the greater Lansing community 3 /28/2011 Resolution 2011‐075 Tribute; In memory of Karen Hartwig

Page 170 of 340 Adopted Date Type Number Description 3 /28/2011 Resolution 2011‐076 Approval of a request from M.J.J.J. Inc. for a New Dance‐Entertainment Permit, to be held in conjunction with 2010 Class C Licensed Business, located at 621 E. Michigan Ave. 3 /28/2011 Resolution 2011‐077 Appropriation of Community Funding to Native American Arts and Crafts Council for its Riverbank Traditional Pow Wow to be held on June 17‐19, 2011 3 /28/2011 Resolution 2011‐078 Claim Denial; Joel Christy for property located at 1125 W. Mt. Hope Ave. 3 /28/2011 Resolution 2011‐079 Claim Denial; John Andrus for property located at 731 Julia St. 3 /28/2011 Resolution 2011‐080 Setting a Public Hearing for April 25, 2011 in consideration of City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Shelter Grant Program funds for Fiscal Ye 3 /28/2011 Resolution 2011‐081 Approval of Knapp's Renaissance Zone Application; 300 South Washington Sq. 3 /28/2011 Resolution 2011‐082 Setting a Public Hearing for April 25, 2011 in consideration of SLU‐7‐2010, 3025 Cynwood St. – Child Care Center, Special Land Use Request by Dianne Lewis‐Hartwell 3 /28/2011 Resolution 2011‐083 Grant Acceptance and Transfer of Funds; State/Federal Programs, District Court Drug Court Grant 3 /28/2011 Resolution 2011‐084 Transfer of Funds; Park Millage, River Trail Repair and Maintenance 3 /28/2011 Resolution 2011‐085 Michigan Natural Resources Trust Fund Grant Application 3 /28/2011 Resolution 2011‐086 Introduction of an Ordinance of the City of Lansing to Amend Chapter 876, Section 5, of the Lansing Codified Ordinances by amending the list of establishments recognized by the city as being in operation prior to the effective date of Chapter 876, and set 4 /11/2011 Resolution 2011‐087 Tribute; In recognition of A. Philip Randolph 4 /11/2011 Resolution 2011‐088 Tribute; In recognition of Child Abuse Prevention Month 4 /11/2011 Resolution 2011‐089 Grant Acceptance; 2010 Continuum of Care Homeless Assistance Supportive Housing Program Notice of Funding Availability (NOFA) for one‐year renewal grants to support existing Supportive Housing Program initiatives 4 /11/2011 Resolution 2011‐090 Tribute; Robin M. Smith, Recipient of the 2011 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony 4 /11/2011 Resolution 2011‐091 Tribute; Linda Sims, Recipient of the 2011 Community Service Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony 4 /11/2011 Resolution 2011‐092 Tribute; James J. Jackson, Recipient of the 2011 Frederick Douglass Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony

Page 171 of 340 Adopted Date Type Number Description 4 /11/2011 Resolution 2011‐093 Tribute; Stacy Lewis, Recipient of the 2011 Business Excellence Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony 4 /11/2011 Resolution 2011‐094 Tribute; Raynida Haynes, Recipient of the 2011 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony 4 /11/2011 Resolution 2011‐095 Tribute; Jayson L. Howell, Recipient of the 2011 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 29th Annual Founders’ Day Awards Ceremony 4 /18/2011 Resolution 2011‐096 Act‐1‐11; Acquisition of Property by Donation; Sesquicentennial Sculpture

4 /18/2011 Ordinance O1165 Adoption of an Ordinance of the City of Lansing to Amend Chapter 876, Section 5, of the Lansing Codified Ordinances by amending the list of establishments recognized by the city as being in operation prior to the effective date of Chapter 876 4 /25/2011 Resolution 2011‐098 Tribute; In recognition of Workers’ Memorial Day 4 /25/2011 Resolution 2011‐099 Recognition of Non‐Profit Status in the City of Lansing to Michigan Recycling Coalition, P.O. Box 10070 4 /25/2011 Resolution 2011‐100 Recognition of Non‐Profit Status in the City of Lansing to LiveFit Foundation located at 400 Allen St. 4 /25/2011 Resolution 2011‐101 Appropriation of Community Funding to the Gratitude Group for its Cinco de Mayo event to be held on May 1, 2011 4 /25/2011 Resolution 2011‐102 Appropriation of Community Funding to Lutheran Social Service of Michigan for its participation in World Day at Hunter Park to be held on June 11, 2011 4 /25/2011 Resolution 2011‐103 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation to permit the milling and resurfacing of I‐96 B.L. (Cedar and Larch Streets) from Pennsylvania Ave. to La 4 /25/2011 Resolution 2011‐104 Requiring the owner(s) of property located at 1542 N. High St. to Make Safe or Demolish their property within sixty days of April 25, 2011 4 /25/2011 Resolution 2011‐105 Requiring the owner(s) of property located at 617 Bluff St. to Make Safe or Demolish their property within thirty days of April 25, 2011 4 /25/2011 Resolution 2011‐106 Confirmation of Reappointment of Rick Kibbey to the Potter Park Zoo Board for a term to Expire December 31, 2012 4 /25/2011 Resolution 2011‐107 Grant Acceptance; National Recreation and Park Association (NRPA) grant for “Grow Your Park” – Park and Recreation Community Garden Programs 4 /25/2011 Resolution 2011‐108 Setting a Public Hearing in consideration of Z‐11‐2010; 655 Ridgewood Ave., Rezoning from “A” Residential District to “E‐2” Local Shopping District to allow for a video production studio and an arts and crafts store, and setting a Public Hearing for May 9, 2011

Page 172 of 340 Adopted Date Type Number Description 5 /2 /2011 Resolution 2011‐109 Setting a Public Hearing for May 16, 2011 in consideration of the Fiscal Year 2012 City Budget 5 /2 /2011 Resolution 2011‐110 Recognition of Non‐Profit Status in the City of Lansing to Progress Michigan/Education located at 115 W. Allegan St. 5 /2 /2011 Resolution 2011‐111 Approval of Applications for a Public Display of Fireworks filed by Roger Bonney of Night Magic Displays on behalf of Lansing Lugnuts, to be held on May 7, 13 and 14, 2011 with a rain date of August 5, 2011 5 /2 /2011 Resolution 2011‐112 Recognition of Non‐Profit Status in the City of Lansing to Lewton Elementary PTA located at 2000 Lewton Pl. 5 /2 /2011 Resolution 2011‐113 Authorizing the submission of a request for proposal to participate in the Michigan Municipal League Foundation’s Shared Public Services Initiative – Shared Regional Fire Services 5 /2 /2011 Resolution 2011‐114 In support of the May 3, 2011 Millage Election 5 /9 /2011 Resolution 2011‐115 Tribute; In celebration of 40 years of Lansing Chapter No. 177 National Association of Women in Construction 5 /9 /2011 Resolution 2011‐116 Tribute; In recognition of Alfonso and Olivia Mejorado for 34 Years of dedication to the Latin American Softball League 5 /9 /2011 Resolution 2011‐117 Approval of the FY 2012 Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG) HOME Program and Emergency Shelter Grant Program Funds for FY 2012 5 /9 /2011 Resolution 2011‐118 SLU‐7‐2011; 3025 Cynwood – Child Care Center, Special Land Use Request by Dianne Lewis‐Hartwell 5 /9 /2011 Resolution 2011‐119 Setting a Public Hearing for June 13, 2011 in consideration of SLU‐1‐2011; 300 Frandor Avenue – Wireless Communications (Cell) Tower 5 /9 /2011 Resolution 2011‐120 Setting a Public Hearing for May 23, 2011 in consideration of an Obsolete Property Rehabilitation Act (OPRA) District; 1135 N. Washington Ave., Walker Building mixed‐use renovation 5 /9 /2011 Resolution 2011‐121 Setting a Public Hearing for May 23, 2011 in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; 1135 N. Washington Ave., Walker Building mixed‐use renovation 5 /9 /2011 Resolution 2011‐122 Recognition of Non‐Profit Status in the City of Lansing to Native Nations Foundation located at 201 Townsend St. 5 /9 /2011 Resolution 2011‐123 Claim Denial; Skeeter Kittle for property located at 1809 W. Holmes Rd. 5 /9 /2011 Resolution 2011‐124 Confirmation of Reappointment of Yvonne Young‐McConnell to Fire Commission for a Third Ward Term to expire June 30, 2015 5 /9 /2011 Resolution 2011‐125 Confirmation of Reappointment of Walt Steele to the Plumbing Board of Appeals for a Citizen Member Term to Expire June 30, 2015 5 /9 /2011 Resolution 2011‐126 Confirmation of Reappointment of Sandra Kowalk‐Thompson to the Board of Police Commissioners for a Third Ward Term to Expire June 30, 2015

Page 173 of 340 Adopted Date Type Number Description 5 /9 /2011 Resolution 2011‐127 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Section 608.04 of the Lansing Codified Ordinances, restricting sale and consumption of alcohol on public property, by allowing sale and consumption of alcohol in Fenner Nature Center, 5 /16/2011 Resolution 2011‐128 Approval of Applications for Licenses; Public Display of Fireworks submitted by Night Magic Displays/Roger Bonney on behalf of Lansing Lugnuts at 505 E. Michigan Ave. to be held on various dates 5 /16/2011 Resolution 2011‐129 Adoption of the City of Lansing’s Proposed Fiscal Year 2011‐2012 Budget and Property Tax Millage Rate 5 /23/2011 Resolution 2011‐130 Tribute; In recognition of Cristo Rey Catholic Church’s 50th Anniversary and 32nd Annual Fiesta 5 /23/2011 Resolution 2011‐131 Approval of an Obsolete Property Rehabilitation Act (OPRA) District; 1135 N. Washington Ave., Walker Building mixed‐use renovation 5 /23/2011 Resolution 2011‐132 Approval of an Obsolete Property Rehabilitation Act (OPRA) Certificate; 1135 N. Washington Ave., Walker Building mixed‐use renovation 5 /23/2011 Resolution 2011‐133 Setting a Public Hearing for June 13, 2011 in consideration of Brownfield Redevelopment Plan #53; 1621 E. Michigan Ave. (Former Citgo Gas Station) to construct a new three (3) story mixed‐use building with retail space occupying 2,895 square feet of the f 5 /23/2011 Resolution 2011‐134 Setting a Public Hearing for June 13, 2011 in consideration of Brownfield Redevelopment Plan #54; 301 W. Lenawee St., Reutter Park Place, demolition of the existing structure to construct an estimated 228 unit loft/residential building with 228 parking sp 5 /23/2011 Resolution 2011‐135 Confirmation of Reappointment of Lewis Douglas Johns III as to Downtown Lansing, Inc. Board of Directors for a Business Member Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐136 Confirmation of Reappointment of Kris Elliott to Downtown Lansing, Inc. Board of Directors for a Business Member Term to Expire June 30, 2014 5 /23/2011 Resolution 2011‐137 Confirmation of Reappointment of Lamar Wilson to the Human Relations and Community Services Board for a Third Ward Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐138 Confirmation of Appointment of Jill Rhode to Board of Fire Commissioners for an At‐Large Term to expire June 30, 2015 5 /23/2011 Resolution 2011‐139 Confirmation of Reappointment of Linda Sims to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐140 Confirmation of Appointment of Cleophus Anderson to the Board of Public Service for a Third Ward Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐141 Confirmation of Reappointment of Paul Carrier to the Park Board for a Third Ward Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐142 Confirmation of Reappointment of Patricia Spitzley to the Park Board for an At‐Large Term to Expire June 30, 2015 5 /23/2011 Resolution 2011‐143 Transfer of Funds; Donations/Contributions, Problem‐Solving Overtime

Page 174 of 340 Adopted Date Type Number Description 5 /23/2011 Resolution 2011‐144 Transfer of Funds; State/Federal Programs, Automobile Theft Prevention Program 5 /23/2011 Resolution 2011‐145 Transfer of Funds; State/Federal Programs, Asset Seizure Federal Grant Program 5 /23/2011 Resolution 2011‐146 Grant Acceptance; Regional Coordination and Roadway Weather Information System (RWIS) 5 /23/2011 Resolution 2011‐147 Introduction of an Ordinance of the City of Lansing to Add Chapter 876 of the Lansing Codified Ordinances establishing a procedure for recognition of a service organization, as described by MCL 432.103(k)(ii),and setting a Public Hearing for June 6, 2011 5 /23/2011 Resolution 2011‐148 Introduction of an Ordinance of the City of Lansing to Amend Chapter 805 of the Lansing Codified Ordinances by eliminating the requirement that each auction held in the City be separately licensed, and setting a Public Hearing for June 6, 2011 5 /23/2011 Resolution 2011‐149 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1046 of the Lansing Codified Ordinances by making changes approved by the Michigan Department of Environmental Quality and required by Federal Law, and setting a Public Hearin 6 /2 /2011 Resolution 2011‐150 Confirmation of Reappointment of Phillip Mondro to the Historic District Commission for an At‐Large Term to Expire June 30, 2014 6 /2 /2011 Resolution 2011‐151 Confirmation of Reappointment of Emly Horne to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2014 6 /2 /2011 Resolution 2011‐152 Confirmation of Reappointment of Nathan Mercer to the Board of Review for an At‐Large Term to Expire June 30, 2014 6 /2 /2011 Resolution 2011‐153 Confirmation of Reappointment of Brian McGrain to the Board of Zoning Appeals for an At‐Large Term to Expire June 30, 2014 6 /2 /2011 Resolution 2011‐154 Confirmation of Reappointment of Calvin Jones to the Lansing Economic Development Corporation//Tax Increment Finance Authority/Lansing Brownfield Redevelopment Authority Board of Directors for At‐Large Terms to Expire February 28, 2017 6 /2 /2011 Resolution 2011‐155 Confirmation of Reappointment of Kathy Tobe to the Planning Board for an At‐Large Term to Expire June 30, 2015 6 /2 /2011 Resolution 2011‐156 Introduction of an Ordinance of the City of Lansing, Michigan, to amend Chapter 1426, Sections 1 through 99, of the Lansing Codified Ordinances by adopting the most recent version of the Michigan Mechanical Code, and setting a Public Hearing for June 13, 6 /2 /2011 Resolution 2011‐157 Introduction of an Ordinance of the City of Lansing, Michigan, to repeal Part 4 of the Lansing Codified Ordinances and replace it with a new Part 4 adopting by reference the Michigan Vehicle Code, the Uniform Traffic Code promulgated by the Michigan State 6 /2 /2011 Zoning O2562 Adoption of Z‐11‐2010; 655 Ridgewood Ave., Rezoning from “A” Ordinance Residential District to “E‐2” Local Shopping District to allow for a video production studio and an arts and crafts store

Page 175 of 340 Adopted Date Type Number Description 6 /6 /2011 Resolution 2011‐158 Tribute; In recognition of the Old Town Commercial Association for receiving the “Great American Main Street Award” 6 /6 /2011 Resolution 2011‐159 Tribute; In recognition of Lansing Parks & Recreation Director, Murdock Jemerson 6 /6 /2011 Resolution 2011‐160 Approval of an Application from Simmons Properties, LLC for a new Entertainment Permit to be held in conjunction with 2010 Class C licensed business, located at 325 City Market Dr. 6 /6 /2011 Resolution 2011‐161 Approval of an Application for a license to sell or offer to sell retail fireworks submitted by Janet Stajos of American Eagle Superstore located at 901 N. Larch St. 6 /6 /2011 Resolution 2011‐162 Approval of an Application for a license to sell or offer to sell wholesale fireworks filed by Janet Stajos of American Eagle Superstore located at 3366 Remy Dr. 6 /6 /2011 Resolution 2011‐163 Grant Application; Lead Safe Lansing, Lead Hazard Reduction Demonstration Grant 6 /6 /2011 Resolution 2011‐164 Setting a Public Hearing for June 20, 2011 in consideration of 2011‐2013 Principal Shopping District Special Assessment (Reset hearing to 7/7/11 on 6/20/11) 6 /13/2011 Resolution 2011‐165 Tribute; In recognition of the City of Lansing’s 18th Annual Juneteenth Celebration 6 /13/2011 Resolution 2011‐166 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 601 Barlyn Ln. 6 /13/2011 Resolution 2011‐167 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 602 Barlyn Ln. 6 /13/2011 Resolution 2011‐168 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 605 Barlyn Ln. 6 /13/2011 Resolution 2011‐169 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 609 Barlyn Ln. 6 /13/2011 Resolution 2011‐170 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 613 Barlyn Ln. 6 /13/2011 Resolution 2011‐171 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 614 Barlyn Ln. 6 /13/2011 Resolution 2011‐172 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 619 Barlyn Ln. 6 /13/2011 Resolution 2011‐173 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 503 Nantucket Dr. 6 /13/2011 Resolution 2011‐174 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 509 Nantucket Dr. 6 /13/2011 Resolution 2011‐175 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 515 Nantucket Dr. 6 /13/2011 Resolution 2011‐176 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 600 Nantucket Dr. Page 176 of 340 Adopted Date Type Number Description 6 /13/2011 Resolution 2011‐177 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 603 Nantucket Dr. 6 /13/2011 Resolution 2011‐178 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 606 Nantucket Dr. 6 /13/2011 Resolution 2011‐179 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 607 Nantucket Dr. 6 /13/2011 Resolution 2011‐180 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 611 Nantucket Dr. 6 /13/2011 Resolution 2011‐181 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 612 Nantucket Dr. 6 /13/2011 Resolution 2011‐182 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 618 Nantucket Dr. 6 /13/2011 Resolution 2011‐183 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 506 Wendover Dr. 6 /13/2011 Resolution 2011‐184 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 508 Wendover Dr. 6 /13/2011 Resolution 2011‐185 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 514 Wendover Dr. 6 /13/2011 Resolution 2011‐186 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1312 Wickham Dr. 6 /13/2011 Resolution 2011‐187 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1318 Wickham Dr. 6 /13/2011 Resolution 2011‐188 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1428 Wickham Dr. 6 /13/2011 Resolution 2011‐189 Approval of Brownfield Redevelopment Plan #53; 1621 E. Michigan Ave. (Former Citgo Gas Station) to construct a new three (3) story mixed‐use building with retail space occupying 2,895 square feet of the first floor 6 /13/2011 Resolution 2011‐190 Approval of Brownfield Redevelopment Plan #54; 301 W. Lenawee St., Reutter Park Place, demolition of the existing structure to construct an estimated 228 unit loft/residential building with 228 parking spaces 6 /13/2011 Resolution 2011‐191 Approval of a Development Area Liquor License Application; Gone Wired Café at 2021 E. Michigan Ave. 6 /13/2011 Resolution 2011‐192 Setting a Public Hearing for July 7, 2011 in consideration of SLU‐2‐2011; 1122 W. Holmes Rd., request by Esteban Chavez to utilize property located at 1122 W. Holmes Road, Suite 3 (Logan Shopping Center) for a church 6 /13/2011 Resolution 2011‐193 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 506 Barlyn Ln. 6 /13/2011 Resolution 2011‐194 Confirmation of Appointment of Pierre LaVoie to the Lansing Economic Development Corporation//Tax Increment Finance Authority/Lansing Brownfield Redevelopment Authority Board of Directors for At‐Large Terms to Expire February 28, 2017

Page 177 of 340 Adopted Date Type Number Description 6 /13/2011 Resolution 2011‐195 Confirmation of Appointment of Colleen Serkaian to the Michigan Avenue Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2014 6 /13/2011 Resolution 2011‐196 Confirmation of Reappointment of Anthony Cox to the Planning Board for an At‐Large Term to Expire June 30, 2015 6 /13/2011 Resolution 2011‐197 Confirmation of Appointment of Rebecca Bahar‐Cook to the Saginaw Street Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2013 6 /13/2011 Resolution 2011‐198 Confirmation of Appointment of Joan Nelson to the Michigan Avenue Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2015 6 /13/2011 Resolution 2011‐199 Confirmation of Appointment of Sandy Allen to the Historic District Commission an At‐Large Term to Expire June 30, 2012 6 /13/2011 Resolution 2011‐200 Confirmation of Appointment of Jerome Marks to the Saginaw Street Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2013 6 /13/2011 Resolution 2011‐201 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by Menards of 725 American Rd. on behalf of BJ Alan Co. 6 /13/2011 Resolution 2011‐202 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by Charles Friese of American Promotional Events‐TNT Fireworks to be sold in the Meijer parking lot located at 6200 S. Pennsylvania Ave. 6 /13/2011 Resolution 2011‐203 Confirmation of Appointment of Catherine Groll to the Elected Officers Compensation Commission for an At‐Large Term to Expire October 1, 2018 6 /13/2011 Resolution 2011‐204 Confirmation of Appointment of Nicole Proulx to the Downtown Lansing, Inc. Board of Directors for an At‐Large Term to Expire June 30, 2012

6 /13/2011 Resolution 2011‐205 Approval of an Application for a License to Sell or Offer to Sell Retail Fireworks filed by Charles Walker of TNT Fireworks on behalf of: Kmart #4382, located at 5400 S. Cedar St., 48911; Sam's Club #8137, located at 340 E. Edgewood Blvd., 48911; Meijer # 6 /13/2011 Resolution 2011‐206 Confirmation of Appointment of Tim Kaltenbach to the Lansing Entertainment and Public Facilities Authority Board of Directors for an At‐ Large Term to Expire June 30, 2014 6 /13/2011 Resolution 2011‐207 Confirmation of Reappointment of Cynthia Ward to the Board of Water and Light Board of Commissioners for an At‐Large Term to Expire June 30, 2015 6 /13/2011 Resolution 2011‐208 Confirmation of Reappointment of Ifield Joseph to the Capital Area District Library for an At‐Large Term to Expire April 15, 2015 6 /13/2011 Resolution 2011‐209 Confirmation of Reappointment of Todd Cook to the Capital Region Airport Authority for an At‐Large Term to Expire September 30, 2014

Page 178 of 340 Adopted Date Type Number Description 6 /13/2011 Resolution 2011‐210 Introduction of an ordinance of the City of Lansing, Michigan, to repeal Chapter 876 of the Lansing Codified Ordinances, which establishes a moratorium on the licensing of Medical Marihuana Establishments, to amend Sections 1268.02, 1272.02, and 1274.02 r 6 /13/2011 Ordinance O1166 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Section 608.04 of the Lansing Codified Ordinances by allowing sale and consumption of alcohol in Fenner Nature Center, subject to restrictions on sale and consumption of alcohol in parks 6 /20/2011 Resolution 2011‐211 Setting a Public Hearing for July 7, 2011 in consideration of 2011‐2013 Principal Shopping District Special Assessment 6 /20/2011 Resolution 2011‐212 Tribute; In memory of Leanna Green 6 /27/2011 Resolution 2011‐213 Tribute; In recognition of Lansing Police Officer Nate Osborn for his heroic efforts on May 26, 2011 6 /27/2011 Resolution 2011‐214 Tribute; In recognition of Lansing Police Sergeant Guy Pace for his heroic efforts on May 26, 2011 6 /27/2011 Resolution 2011‐215 Tribute; In recognition of Lansing Police Officer Jeromy Churchill for his heroic efforts on May 26, 2011 6 /27/2011 Resolution 2011‐216 Tribute; In recognition of Lansing Police Officer Jenni Maatman for her heroic efforts on May 26, 2011 6 /27/2011 Resolution 2011‐217 Confirmation of Appointment of Colin Maguire to the Planning Board for an At‐Large Term to Expire June 30, 2014 6 /27/2011 Resolution 2011‐218 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1324 Wickham Dr. 6 /27/2011 Resolution 2011‐219 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1329 Wickham Dr. 6 /27/2011 Resolution 2011‐220 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1330 Wickham Dr. 6 /27/2011 Resolution 2011‐221 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1408 Wickham Dr. 6 /27/2011 Resolution 2011‐222 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1412 Wickham Dr. 6 /27/2011 Resolution 2011‐223 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1416 Wickham Dr. 6 /27/2011 Resolution 2011‐224 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1420 Wickham Dr. 6 /27/2011 Resolution 2011‐225 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1424 Wickham Dr. 6 /27/2011 Resolution 2011‐226 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 501 Worthington Dr. 6 /27/2011 Resolution 2011‐227 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 504 Worthington Dr.

Page 179 of 340 Adopted Date Type Number Description 6 /27/2011 Resolution 2011‐228 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 507 Worthington Dr. 6 /27/2011 Resolution 2011‐229 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 510 Worthington Dr. 6 /27/2011 Resolution 2011‐230 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 602 Worthington Dr. 6 /27/2011 Resolution 2011‐231 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 608 Worthington Dr. 6 /27/2011 Resolution 2011‐232 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 614 Worthington Dr. 6 /27/2011 Resolution 2011‐233 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 620 Worthington Dr. 6 /27/2011 Resolution 2011‐234 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 626 Worthington Dr. 6 /27/2011 Resolution 2011‐235 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 632 Worthington Dr. 6 /27/2011 Resolution 2011‐236 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 640 Worthington Dr. 6 /27/2011 Resolution 2011‐237 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 648 Worthington Dr. 6 /27/2011 Resolution 2011‐238 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 656 Worthington Dr. 6 /27/2011 Resolution 2011‐239 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 664 Worthington Dr. 6 /27/2011 Resolution 2011‐240 Tribute; In recognition of R.J Scheffel Memorial Toy Project, recipient of the South Lansing Business Association’s 2011 Community Service Award 6 /27/2011 Resolution 2011‐241 Tribute; In recognition of Sarah King of Grounded Cleaning, recipient of the South Lansing Business Association’s 2011 Business Person of the Year Award 6 /27/2011 Resolution 2011‐242 Tribute; In recognition of Ron Jones, Sr. of Edwards Photographic Studio, recipient of the South Lansing Business Association’s 2011 Lifetime Achievement Award 6 /27/2011 Resolution 2011‐243 Tribute; In Recognition of City Clerk Chris Swope, recipient of the Michigan Association of Municipal Clerk’s City Clerk of the Year Award 6 /27/2011 Resolution 2011‐244 Tribute; In memory of Valencia Stubbs Webb 6 /27/2011 Resolution 2011‐245 Brownfield's Economic Development Initiative (BEDI) Grant Application Submission; Knapps Building Redevelopment 6 /27/2011 Resolution 2011‐246 SLU‐1‐2011; 300 Frandor Avenue – Wireless Communications (Cell) Tower

6 /27/2011 Resolution 2011‐247 Approval of a Neighborhood Enterprise Zone (NEZ) Certificate for property located at 1323 Wickham Dr.

Page 180 of 340 Adopted Date Type Number Description 6 /27/2011 Resolution 2011‐248 Rescinding the orders requiring the owner(s) of property located at 1542 N. High St. to Make Safe or Demolish their property within sixty days of April 25, 2011 Reconsidered for corrections on 7/7/11 6 /27/2011 Resolution 2011‐249 Setting a Public Hearing for July 18, 2011 in consideration of Snow and Ice Removal Assessment for Winter 2010‐11 6 /27/2011 Resolution 2011‐250 Collective Bargaining Agreement Negotiations 6 /27/2011 Resolution 2011‐251 Transfer of Funds; Park Millage Fund, Roof Repair for Women’s Historical Center 6 /27/2011 Ordinance O1167 Adoption of an Ordinance of the City of Lansing, Michigan, to amend Chapter 1426, Sections 1 through 99, of the Lansing Codified Ordinances, “Adoption of 1994 Edition of Uniform Mechanical Code”, by adopting the most recent version of the Michigan Mechani 6 /27/2011 Ordinance O1168 Adoption of an Ordinance of the City of Lansing, Michigan, to repeal Chapter 876 of the Lansing Codified Ordinances, which establishes a moratorium on the licensing of Medical Marihuana Establishments, to amend Sections 1268.02, 1272.02, and 1274.02 regar 7 /7 /2011 Resolution 2011‐248 Rescinding the orders requiring the owner(s) of property located at 1542 N. High St. to Make Safe or Demolish their property within sixty days of April 25, 2011 Reconsidered from 6/27/11 for corrections 7 /7 /2011 Resolution 2011‐252 Introduction of an ordinance of the City of Lansing to add Chapter 1285 to the Lansing Codified Ordinances to Require and Encourage Provision of Bicycle Parking, and setting a Public Hearing for July 18, 2011 Reconsidered on 7/11/11 to correct hearing dat 7 /11/2011 Resolution 2011‐252 Introduction of an ordinance of the City of Lansing to add Chapter 1285 to the Lansing Codified Ordinances to Require and Encourage Provision of Bicycle Parking, and setting a Public Hearing for July 25, 2011 Reconsidered from 7/7/11 to correct hearing da 7 /11/2011 Resolution 2011‐253 Tribute; In Recognition of the Vietnamese American Buddhist Association of Lansing (VABAL) 7 /11/2011 Resolution 2011‐254 Setting licensing fees and the maximum number of licenses for Medical Marihuana Establishments 7 /11/2011 Resolution 2011‐255 Approval of an Application for a Public Display of Fireworks filed by Lansing Parks & Recreation and Dan Fisher of American Fireworks to be held on July 4, 2011 with a rain date of July 5, 2011 7 /11/2011 Resolution 2011‐256 Fiscal Year 2011 Year End Budget Amendment 7 /18/2011 Resolution 2011‐257 Tribute; In recognition of the Capital City African American Cultural Association 7 /18/2011 Resolution 2011‐258 ACT‐3‐2011; AT&T Easement, Riverfront Park south of Saginaw St. 7 /25/2011 Resolution 2011‐259 Tribute; Declaring Monday, July 25, 2011 as Power of We AmeriCorps Day in the City of Lansing 7 /25/2011 Resolution 2011‐260 Confirmation of Appointment of Anthony McCloud to the Board of Water and Light Board of Commissioners for a 3rd Ward Term to Expire June 30, 2015

Page 181 of 340 Adopted Date Type Number Description 7 /25/2011 Resolution 2011‐261 Tribute; In recognition of New Mount Calvary Baptist Church’s 47th Anniversary 7 /25/2011 Resolution 2011‐262 Act‐2‐2011;. Construction of Lansing 2011 Federal Congestion Management Air Quality (CMAQ) Waverly Road Pathway 7 /25/2011 Resolution 2011‐263 Act‐5‐2010; Conveyance of Easement on LBWL Riverfront Property to AT&T 7 /25/2011 Resolution 2011‐264 SLU‐2‐2011; 1122 W. Holmes Road, request by Esteban Chavez to utilize property located at 1122 W. Holmes Road, Suite 3 (Logan Shopping Center) for a Church 7 /25/2011 Resolution 2011‐265 Confirmation of Appointment of Edwina Marshall to the Human Relations and Community Services Board for a 1st Ward Term to Expire June 30, 2013 7 /25/2011 Resolution 2011‐266 Appropriation of Community Funding to Lansing for Cesar E. Chavez for its Latino/Tejano Showcase to be held September 10, 2011 7 /25/2011 Resolution 2011‐267 2011‐2013 Principal Shopping District Special Assessment 7 /25/2011 Resolution 2011‐268 Setting a Public Hearing in consideration of Z‐1‐2011; 601 N. Pennsylvania Avenue, rezoning the property at this location from "DM‐3" Residential District to "D‐1" Professional Office District to allow the building at this location to be used for administrative offices for the Neogen 7 /25/2011 Resolution 2011‐269 Setting a Public Hearing in consideration of Z‐2‐2011; 2331 N. Larch Street, rezoning the property at this location from "J" Parking District to "F" Commercial District to allow for future construction of a building on the area of the site that is currently zoned “J” Parking, and set 7 /25/2011 Resolution 2011‐270 Introduction of an Ordinance to designate an enforcing agency to discharge the responsibility of the City of Lansing located in Ingham County, State of Michigan, under Act 230, of the Public Acts of 1972, as amended, and to designate regulated flood hazar 7 /25/2011 Resolution 2011‐271 Workers’ Compensation Claim #2011768MLM10 7 /25/2011 Ordinance O1169 Adoption of an ordinance of the City of Lansing, Michigan, to add Chapter 876 of the Lansing Codified Ordinances establishing a procedure for recognition of a Service Organization, as described by MCL 432.103(k)(ii)

7 /25/2011 Ordinance O1170 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 805 of the Lansing Codified Ordinances by eliminating the requirement that each auction held in the city be separately licensed 8 /8 /2011 Resolution 2011‐272 Amending Resolution #2010‐402, Approval of Industrial Facilities Exemption Certificate (IFT‐02‐10); Foresight Property Investment LLC for property located at 2822 N. Martin Luther King Jr. Blvd. 8 /8 /2011 Resolution 2011‐273 Appropriation of Community Funding to Wexford Montessori Magnet School PTA/Lansing Neighborhood Council for its Community Celebration to be held August 27, 2011

Page 182 of 340 Adopted Date Type Number Description 8 /8 /2011 Resolution 2011‐274 Approval of Fiscal Year 2012 State Funding Application, Michigan Department of Corrections and Sub‐Contracts for Community Corrections Programs 8 /8 /2011 Resolution 2011‐275 Authorizing an Amendment to Fringe Benefits for the Executive Management Group 8 /8 /2011 Ordinance O1171 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1610 of the Lansing Codified Ordinances, “Uniform Fire Code and Uniform Fire Code Standards,” by adopting by reference the 2009 International Fire Code 8 /15/2011 Resolution 2011‐276 Floodplain Development Management; Designating an Enforcing Agency and Designating Regulated Flood Hazard Areas 8 /15/2011 Resolution 2011‐277 Recognition of Non‐Profit Status in the City of Lansing to the Historical Society of Greater Lansing of P.O. Box 12095 8 /15/2011 Resolution 2011‐278 Recognition of Non‐Profit Status in the City of Lansing to Lansing Educational Advancement Foundation located at 519 W. Kalamazoo St. 8 /15/2011 Ordinance O1172 Adoption of an Ordinance to designate an enforcing agency to discharge the responsibility of the City of Lansing located in Ingham County, and to designate regulated flood hazard areas under the provisions of the State Construction Code Act, Act No. 230 o 8 /22/2011 Resolution 2011‐279 Tribute; In recognition of St. Andrew Dung‐Lac Catholic Church on its Open House Celebration and Installation of its new Pastor, Reverend Joseph Sy Kim 8 /22/2011 Resolution 2011‐280 Tribute; In recognition of Dr. Joan Jackson Johnson being honored at the Eastside Community Action Center as their 2011 Community Champion 8 /22/2011 Resolution 2011‐281 Placement of a question of a general revision of the City Charter on the November 8, 2011 ballot as required by the Charter 8 /22/2011 Resolution 2011‐282 Placement of a proposal to authorize the sale of a parcel of land within the Red Cedar Golf Course, also known as Red Cedar Park, on the November 8, 2011 ballot 8 /22/2011 Resolution 2011‐283 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 876 of the Lansing Codified Ordinances, Service Organizations, to include a waiver of the fee for certain organizations seeking recognition as a service organization, and sett 8 /29/2011 Resolution 2011‐284 Tribute; In Recognition of the Lansing for Cesar E. Chavez 1st Annual Tejano/Latino Music Extravaganza 8 /29/2011 Resolution 2011‐285 Setting a Public Hearing for September 19, 2011 in consideration of SLU‐ 4‐2011; 2001 W. Saginaw St., a request from Walk in Truth Ministries to establish a church at 2001 W. Saginaw St. 8 /29/2011 Resolution 2011‐286 Authorizing the distribution of Design Lansing Comprehensive Plan Draft to neighboring jurisdictions 8 /29/2011 Resolution 2011‐287 Approval of an Application for License for Public Display of Fireworks submitted by Big Fireworks for the Mosaic Festival to be held at Adado Riverfront Park on September 3, 2011

Page 183 of 340 Adopted Date Type Number Description 8 /29/2011 Resolution 2011‐288 Approval of an Application for License for Public Display of Fireworks submitted by Lansing Lugnuts/Roger Bonney for a public display of fireworks in the City of Lansing at 505 E. Michigan Ave. to be held on August 20, 2011, August 26, 2011 and September 8 /29/2011 Resolution 2011‐289 Approval of a Ballot Proposal for New Additional Millage in excess of the “Headlee Cap” on the November 8, 2011 General Election Ballot 8 /29/2011 Resolution 2011‐290 Introduction of an Ordinance of the City of Lansing, Michigan to Amend Chapter 1220 by adding a new Section 1220.25 to the Lansing Codified Ordinances for the purpose of establishing the Knapp Building Historic District, a Single‐Resource Historic Distric 8 /29/2011 Zoning O2563 Adoption of Z‐1‐2011; 601 N. Pennsylvania Avenue, rezoning the Ordinance property at this location from "DM‐3" Residential District to "D‐1" Professional Office District to allow the building at this location to be used for administrative offices for the Neogen Cor 8 /29/2011 Zoning O2564 Adoption of Z‐2‐2011; 2331 N. Larch Street, rezoning the property at this Ordinance location from "J" Parking District to "F" Commercial District to allow for future construction of a building on the area of the site that is currently zoned “J” Parking 9 /8 /2011 Resolution 2011‐291 Recognition of Non‐Profit Status in the City of Lansing to the Lansing Public Schools Educational Advancement Foundation (LEAF) 9 /8 /2011 Resolution 2011‐292 Tribute; Proclaiming September 2011 National Recovery Month in the City of Lansing 9 /8 /2011 Resolution 2011‐293 Tribute; In Recognition of Leaving Everlasting Memories As Time Advances (LEMATA)’s 2nd Annual “celebrating Survival” Cancer Survivor’s Fashion Show 9 /8 /2011 Resolution 2011‐294 Tribute; In Recognition of Pastor Carroll Carter and First Lady Louise Carter on their 12th Anniversary with the Prince of Peace Baptist Church 9 /8 /2011 Resolution 2011‐295 Claim Denial; Rachel Kersey for property located at 1208 Cawood St. 9 /8 /2011 Resolution 2011‐296 Claim Settlement; Gary Manthei for property located at 754 Princeton Ave. 9 /12/2011 Resolution 2011‐297 Tribute; In recognition of Bob Trezise, Recipient of the Michigan Economic Development Association Medalist of the Year Award 9 /12/2011 Resolution 2011‐298 Tribute; In recognition of the 2011 Celebrate Recovery Walk and Rally 9 /19/2011 Resolution 2011‐299 Tribute; Recognizing September 21, 2011 as International Day of Peace 9 /19/2011 Resolution 2011‐300 Tribute; In recognition of the Hmong Family Association of Lansing’s New Year Celebration 9 /26/2011 Resolution 2011‐301 Tribute; In recognition of the Salvation Army Beginnings Child Care Center

9 /26/2011 Resolution 2011‐302 Tribute; In recognition of Pastor Aaron Milton and First Lady Virgie Milton

9 /26/2011 Resolution 2011‐303 Tribute; In recognition of the 100th Anniversary of the Group 1360 of the Polish National Alliance

Page 184 of 340 Adopted Date Type Number Description 9 /26/2011 Resolution 2011‐304 Recognition of Non‐Profit Status in the City of Lansing to the Michigan Environmental Council 9 /26/2011 Resolution 2011‐305 Recognition of Non‐Profit Status in the City of Lansing to The American Shakespeare Collective 9 /26/2011 Resolution 2011‐306 Snow and Ice Removal Assessment for Winter 2010‐11 9 /26/2011 Resolution 2011‐307 SLU‐4‐2011; 2001 W. Saginaw St., establishing a church at 2001 W. Saginaw St. 9 /26/2011 Resolution 2011‐308 Setting a Public Hearing for October 24, 2011 in consideration of ACT‐5‐ 2009; Sale of the Comfort Station located at 313 E. Grand River Ave. 9 /26/2011 Ordinance O1173 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 876 of the Lansing Codified Ordinances, Service Organizations, to include a waiver of the fee for certain organizations seeking recognition as a service organization 9 /26/2011 Ordinance O1174 Adoption of an Ordinance of the City of Lansing, Michigan, to repeal Part 4 of the Lansing Codified Ordinances, the “Traffic Code,” regulating the use of roads by vehicles, bicycles, and pedestrians and replace it with a new Part 4 adopting by reference the Michigan Vehicle Code, the Uniform Traffic Code promulgated by the Michigan State 10/10/2011 Resolution 2011‐309 Tribute; In recognition of Brittney Hoszkiw 10/10/2011 Resolution 2011‐310 Tribute; In recognition of International Brotherhood of Electrical Workers (IBEW) Local Union #665 for their 85th Anniversary 10/10/2011 Resolution 2011‐311 Tribute; In recognition of the Lansing Branch of the National Association for the Advancement of Colored People (NAACP) for their 46th Annual Freedom Fund Dinner 10/10/2011 Resolution 2011‐312 Appointment of Cynthia Johnson to the Ingham County/City of Lansing Community Corrections Advisory Board, Adult Probation Representative, Term Ending September 17, 2012 10/10/2011 Resolution 2011‐313 Setting a Public Hearing for October 17, 2011 in consideration of P.A. 425 Agreement; Conditional Transfer of Property; Capital Region International Airport, Area #1 10/10/2011 Resolution 2011‐314 Setting a Public Hearing for October 17, 2011 in consideration of P.A. 425 Agreement; Conditional Transfer of Property; Capital Region International Airport, Area #2 10/10/2011 Resolution 2011‐315 Grant Acceptance; HUD Lead Hazard Reduction Demonstration Grant 10/10/2011 Ordinance O1175 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1046 of the Lansing Codified Ordinances by making changes approved by the Michigan Department of Environmental Quality and required by Federal Law 10/17/2011 Resolution 2011‐316 Act‐1‐2010; Hunter’s Ridge Acquisition 10/17/2011 Resolution 2011‐317 Setting a Public Hearing for November 3, 2011 in consideration of Main Street Loan, Project Plan; InPore Technologies, Inc. located at 3900 Collins Rd.

Page 185 of 340 Adopted Date Type Number Description 10/24/2011 Resolution 2011‐318 Objecting to the Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 10/24/2011 Resolution 2011‐319 Setting a Public Hearing for November 14, 2011 in consideration of SLU‐3‐ 2011; 105 W. Allegan St., Barefoot Christian Church’s request to establish a church in the basement 10/24/2011 Resolution 2011‐320 Setting a Public Hearing for November 14, 2011 in consideration of SLU‐5‐ 2011; 2627 N. East St., a request from St. Seraphim Russian Orthodox Church to establish a church at 2627 N. East St. 10/24/2011 Resolution 2011‐321 Neighborhood Enterprise Zone Certificate filed by Allen Edwin Homes for property located at 512 Nantucket Dr. 10/24/2011 Resolution 2011‐322 Revocation of Neighborhood Enterprise Zone (NEZ) Certificate issued to Jennifer Bower for property located at 1349 Turner St. 10/24/2011 Resolution 2011‐323 Amending the approval of the Industrial Facilities Exemption Certificate (IFT‐02‐10); Foresight Group, Inc. for property located at 2822 N. Martin Luther King Jr. Blvd. 10/24/2011 Resolution 2011‐324 Recognition of Non‐Profit Status in the City of Lansing to Closing The Digital Gap located at 835 W. Genesee St. 10/24/2011 Resolution 2011‐325 Approval of a Fireworks Display License Application submitted by Roger Bonney of Night Magic Display for a public display of fireworks during Silver Bells in the City of Lansing on S. Washington Ave. to be held on November 18, 2011 10/24/2011 Resolution 2011‐326 Claim Denial; Mike Koliboski for property located at 3020 Cabot Dr. 10/24/2011 Resolution 2011‐327 In Opposition to House Bill 5039 urging the Michigan Legislature to defeat this legislation 10/24/2011 Resolution 2011‐328 In Support of the November 8, 2011 Millage for Police, Fire and Roads 10/24/2011 Resolution 2011‐329 Approval of P.A. 425 Agreement with DeWitt Charter Township; Conditional Transfer of Property; Capital Region International Airport, Area #1 10/24/2011 Resolution 2011‐330 Approval of P.A. 425 Agreement with DeWitt Charter Township; Conditional Transfer of Property; Capital Region International Airport, Area #2 11/3 /2011 Resolution 2011‐331 Tribute; In recognition of the Federated Polish Home’s 2011 Honoree Leo Balcer 11/3 /2011 Resolution 2011‐332 Act‐4‐2011; Acquisition of 416 E. South Street 11/3 /2011 Resolution 2011‐333 Approval of an Application for Business Financing Assistance Program submitted by InPore Technologies, Inc. for Equipment Purchase 11/3 /2011 Resolution 2011‐334 Confirmation of Appointment of Lisa Benck to the Saginaw Street Corridor Improvement Authority for an At‐Large Term to Expire June 30, 2015 11/3 /2011 Resolution 2011‐335 Act‐5‐2009; Sale of City Property, Thelma Osteen Comfort Station Building at 313 E. Grand River Ave.

Page 186 of 340 Adopted Date Type Number Description 11/7 /2011 Resolution 2011‐336 Tribute; In recognition of Reverend Herman Green’s 50th Anniversary at the Paradise Missionary Baptist Church 11/7 /2011 Resolution 2011‐337 Approval of a request from Just a Little FEC, Inc. to Transfer Ownership of 2011 Class C Licensed Business, located at 3101 E Grand River, Lansing, MI 48912, Ingham County, from Wagners, Inc. to Just A Little FEC, LLC; and requests New Dance‐Entertainment 11/7 /2011 Resolution 2011‐338 Confirmation of Appointment of Malekka Maki to the Community Corrections Advisory Board for a General Public Representative Term to Expire September 17, 2012 11/7 /2011 Resolution 2011‐339 Workers’ Compensation Claimant #300000003412 11/7 /2011 Resolution 2011‐340 Transfer of Funds; Victims of Crime Act (VOCA)/Capital Area Response Effort (CARE) Grant 11/7 /2011 Resolution 2011‐341 Grant Acceptance and Transfer of Funds; Community Oriented Police Services (COPS) Hiring Program Grant 11/7 /2011 Resolution 2011‐342 Fiscal Year 2013 Budget Policies and Priorities 11/7 /2011 Resolution 2011‐343 Setting the 2012 City Council Calendar and first 2012 Committee of the Whole Meeting 11/7 /2011 Resolution 2011‐344 In Opposition to Senate Bill 137 urging the Michigan State House of Representatives to remove language exempting statements that reflect “sincerely held religious belief or moral conviction,” include language prohibiting cyber bullying from any electronic 11/14/2011 Resolution 2011‐345 In Opposition to the closure of the United States Postal Service Processing and Distribution Center on Collins Rd. 11/21/2011 Resolution 2011‐346 Tribute; In memory of Tom Cheng Vue 11/21/2011 Resolution 2011‐347 Recognition of Non‐Profit Status in the City of Lansing to Lansing Renegade Athletics 11/21/2011 Resolution 2011‐348 Grant Acceptance; State of Michigan 2010 Homeland Security Grant Program Agreement 11/21/2011 Resolution 2011‐349 Grant Acceptance; State of Michigan 2011 Emergency Management Performance Grant Agreement 11/28/2011 Resolution 2011‐350 SLU‐3‐2011; 105 W. Allegan St., Barefoot Christian Church; establishment of a church in the basement 11/28/2011 Resolution 2011‐351 SLU‐5‐2011; 2627 N. East St., St. Seraphim Russian Orthodox Church; establishment of a church at 2627 N. East St. 11/28/2011 Resolution 2011‐352 Acceptance of a Section 108 Loan Guarantee Application to the United States Department of Housing and Urban Development 11/28/2011 Resolution 2011‐353 Setting a Public Hearing for December 12, 2011 in consideration of an Application for Industrial Facilities Tax (IFT) Exemption Certificate submitted by ELMET North America for property located at 4063 Grand Oak Dr.

Page 187 of 340 Adopted Date Type Number Description 11/28/2011 Resolution 2011‐354 Setting a Public Hearing for December 12, 2011 in consideration of an Application for Exemption of New Personal Property submitted by ELMET North America for property located at 4063 Grand Oak Dr. 11/28/2011 Resolution 2011‐355 Confirmation of Appointment of Barry Wood to the Building Board of Appeals for an At‐Large Term to Expire June 30, 2013 12/5 /2011 Resolution 2011‐356 Tribute; In recognition of American Legion Post 535 12/5 /2011 Resolution 2011‐357 Tribute; In remembrance of the life of Dorothy Wilson 12/5 /2011 Resolution 2011‐358 Tribute; In recognition of Friendship Baptist Church’s 77th Anniversary 12/5 /2011 Resolution 2011‐359 Setting a Public Hearing for January 9, 2012 in consideration of a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation to permit bridge construction work on 12/5 /2011 Resolution 2011‐360 Setting a Public Hearing in consideration of Z‐5‐2011; 301 W. Lenawee St. and 526 Townsend St., a request from Dan Essa to rezone the properties from “D‐1” Professional Office District to “G‐1” Business District to permit the redevelopment of the properties for a mixed use building c

12/12/2011 Resolution 2011‐361 Tribute; In Recognition of Council Member Eric Hewitt’s service as 1st Ward Council Member 12/12/2011 Resolution 2011‐362 Tribute; In recognition of the 29th Annual Hispanic Christmas Symposium 12/12/2011 Resolution 2011‐363 Tribute; In recognition of the Zonta Club of Lansing’s 90th Birthday 12/12/2011 Resolution 2011‐364 Approval of an Application for Industrial Facilities Tax (IFT) Exemption Certificate submitted by ELMET North America for property located at 4063 Grand Oak Dr. 12/12/2011 Resolution 2011‐365 Approval of an Application for Exemption of New Personal Property submitted by ELMET North America for property located at 4063 Grand Oak Dr. 12/12/2011 Resolution 2011‐366 Confirmation of Appointment of Karl Dorshimer to the Downtown Lansing, Inc. Board of Directors for a City Representative Term to Expire June 30, 2015 12/12/2011 Resolution 2011‐367 Recognition of Non‐Profit Status in the City of Lansing to Lovejoy Special Needs Center Corporation 12/12/2011 Resolution 2011‐368 Claim Settlement; Angelita Cabrera for property located at 1400 N. Chestnut St. 12/12/2011 Resolution 2011‐369 Claim Denial; Julie Welch for property located at 808 Clark St. 12/12/2011 Resolution 2011‐370 Claim Denial; Wan Cheng Ye for property located at 116 N. Magnolia Ave.

12/12/2011 Resolution 2011‐371 Claim Denial; Ronald Schlappi for property located at 1545 New York Ave.

12/12/2011 Resolution 2011‐372 Claim Denial; Brent Harmon for property located at 728 Cleveland St. 12/12/2011 Resolution 2011‐373 Claim Denial; Michael Hedderich for property located at 1234 Walsh St.

Page 188 of 340 Adopted Date Type Number Description 12/12/2011 Resolution 2011‐374 Claim Denial; Margaret Sweet for property located at 812 W. Mt. Hope Ave. 12/12/2011 Resolution 2011‐375 Claim Denial; Dionysus Jackson for property located at 1142 Comfort St. 12/12/2011 Resolution 2011‐376 Establishment of Parking Fees and Parking Fines Defined by Ordinance #1174 12/12/2011 Resolution 2011‐377 Confirmation of Appointment of Tim Barron to the Media Representative position on the Ingham County/City of Lansing Community Corrections Advisory Board for a term to expire September 17, 2013

12/12/2011 Resolution 2011‐378 Ballot Proposal, Charter Amendment; Number of Council Meetings 12/12/2011 Resolution 2011‐379 Polling Place changes for Ward 3, Precinct 6E; Ward 2, Precinct 3; and Ward 4, Precinct 8 12/12/2011 Resolution 2011‐380 Tribute; In Recognition of the 27th Annual Luncheon Celebration in Memory of Dr. Martin Luther King, Jr. 12/12/2011 Resolution 2011‐381 Transfer of Funds; State/Federal Programs, Automobile Theft Prevention Authority Grant 12/12/2011 Resolution 2011‐382 Transfer of Funds; Year‐End Accounting, Community Development Block Grant (CDBG) 12/12/2011 Resolution 2011‐383 Transfer of Funds; Year‐End Accounting, HOME Grant 12/12/2011 Resolution 2011‐384 Transfer of Funds; Police Administration, Problem‐Solving Overtime 12/12/2011 Ordinance O1176 Adoption of an Ordinance of the City of Lansing, Michigan to Amend Chapter 1220 by adding a new Section 1220.25 to the Lansing Codified Ordinances for the purpose of establishing the Knapp Building Historic District, a Single‐Resource Historic District lo 1 /9 /2012 Resolution 2012‐001 Election of President and Vice President of City Council for the Year 2012 1 /9 /2012 Resolution 2012‐002 Tribute; In Memory of Wilson Caldwell 1 /9 /2012 Resolution 2012‐003 Tribute; Recognition of the Human Relations and Community Services Department’s 31st Annual Memorial Observance of Dr. Martin Luther King, Jr. 1 /19/2012 Resolution 2012‐004 Claim Denial; Patrick Snyder for property located at 1229 Dakin St. 1 /19/2012 Resolution 2012‐005 Claim Denial; Greentree Servicing, LLC for property located at 1113 Hyland St. 1 /23/2012 Resolution 2012‐006 Tribute; In recognition of Mid‐Michigan Environmental Action Council and Julie Powers 1 /23/2012 Resolution 2012‐007 City Council Meeting Venue for the State of the City Address (Reconsidered on January 30, 2012) 1 /23/2012 Resolution 2012‐008 Tribute; In recognition of Lansing’s Pastors and the 4th Annual Pastor Salute Luncheon 1 /23/2012 Resolution 2012‐009 Officeholder Expense Account Transfers

Page 189 of 340 Adopted Date Type Number Description 1 /23/2012 Resolution 2012‐010 Ballot Proposal; Authorization to Sell Waverly and Michigan Avenue Parks

1 /23/2012 Resolution 2012‐011 Ballot Proposal; Authorization to Sell Vector Building and Adjacent Parking Lot at Oak Park 1 /23/2012 Resolution 2012‐012 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1610 of the Lansing Codified Ordinances, “Uniform Fire Code And Uniform Fire Code Standards,” by adopting by reference the 2009 International Fire Code, and setting a Public H 1 /30/2012 Resolution 2012‐007 City Council Meeting Venue for the State of the City Address (Reconsidered to correct address) 1 /30/2012 Ordinance O1177 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Chapter 1610 of the Lansing Codified Ordinances, “Uniform Fire Code And Uniform Fire Code Standards,” by adopting by reference the 2009 International Fire Code (Re‐adoption of Ordinance # 2 /6 /2012 Resolution 2012‐013 Tribute; In recognition of Pastor Dave Williams and Pastor Mary Jo Williams’ 30th Anniversary in ministry with the Mount Hope Church 2 /13/2012 Resolution 2012‐014 Setting a Public Hearing for March 12, 2012 in consideration of SLU‐6‐ 2011; 4312 S. Martin Luther King, Jr. Blvd., a request from Redeemed Christian Church of God, Freedom Hall to utilize the property at 4312 S. Martin Luther King, Jr. Blvd. for a church 2 /13/2012 Resolution 2012‐015 Approval of a request from Corey’s Holdings, LLC to transfer all stock in a 2011 Class C licensed business, located at 1511 S Cedar, Lansing, MI 48910, Ingham County, wherein Robert W. Corey, deceased stockholder, transfers 1,000 shares of stock to new st 2 /13/2012 Resolution 2012‐016 Setting a Public Hearing in consideration of Z‐4‐2011; 400 Block of Liberty St., a request by Speedway, LLC to rezone three parcels of land at the southwest corner of Liberty and N. Cedar Street from “C” Residential District to “F‐1” Commercial District to provide additional land for

2 /13/2012 Zoning O2565 Adoption of Z‐5‐2011; 301 W. Lenawee St. and 526 Townsend St., Ordinance rezoning the properties from “D‐1” Professional Office District to “G‐1” Business District to permit the redevelopment of the properties for a mixed use building consisting of 244 residential 2 /20/2012 Resolution 2012‐017 Encouraging Meijer to change their policy to resume allowing distribution of free publications to the public 2 /20/2012 Resolution 2012‐018 Advertisement; Lansing Kappa Alpha Psi Foundation’s 4th Annual Mardi Gras Masquerade Ball and Millionaire Party for Charity 2 /20/2012 Resolution 2012‐019 Setting a Public Hearing for March 12, 2012 in consideration of Brownfield Redevelopment Plan #55; Ballpark North 2 /20/2012 Resolution 2012‐020 Setting a Public Hearing for March 12, 2012 in consideration of ACT‐2‐ 2012; the Acquisition and Disposition of Property for the Kewadin Grand River Casino Development

Page 190 of 340 Adopted Date Type Number Description 2 /20/2012 Resolution 2012‐021 Setting a Public Hearing for March 12, 2012 in consideration of SLU‐1‐ 2012; Special Land Use Permit ‐ Parking Ramp, a request by Lansing Future, LLC to construct a parking ramp on property bounded by the Cooley Law School Stadium to the south, Shiawassee 2 /20/2012 Resolution 2012‐022 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Michigan Department of Transportation to permit bridge construction work on the Saginaw Street (EB M‐43) bridge over the Grand River on Saturda 2 /20/2012 Resolution 2012‐023 Fiscal Year 2011 Carryforwards 2 /20/2012 Resolution 2012‐024 2011 Citizen Corps Program Grant Agreement‐ Earmarked for Community Emergency Response Team (CERT) program 2 /20/2012 Resolution 2012‐025 2011 Homeland Security Grant Program Grant (HSGP) Agreement 2 /20/2012 Resolution 2012‐026 Setting a Public Hearing in consideration of Z‐1‐2012; A request by Lansing Future, LLC to rezone the property located between the Cooley Law School Stadium to the south, Shiawassee Street to the north, Cedar Street to the west and Larch Street to the east from “H” Light Industrial D 2 /27/2012 Resolution 2012‐027 Claim Approval; Kevin Collins (Optimal Staffing Solutions) for property located at 110 N. Verlinden Ave. 2 /27/2012 Resolution 2012‐028 Setting a Public Hearing for April 2, 2012 in consideration of a Request for Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to w 2 /27/2012 Resolution 2012‐029 Transfer of Funds; A. Philip Randolph Institute’s 12th Annual Role Model Celebration Advertisement 3 /5 /2012 Resolution 2012‐030 Tribute; In recognition of Ira Ginsburg upon his retirement from Sparrow Health System 3 /5 /2012 Resolution 2012‐031 Intergovernmental Agreement between the cities of Lansing, Grand Rapids, and Flint for Income Tax Processing 3 /5 /2012 Resolution 2012‐032 Approval of a request from Jan Barker/Roger Bonney for a public display of fireworks in the City of Lansing at Cooley Stadium Lugnuts Fireworks site located at 505 E. Michigan Ave.to be held on March 10, 2012 for the Girl Scouts Heart of Michigan 100th An 3 /12/2012 Resolution 2012‐033 Public Improvement V; Washington Avenue Reconstruction Project; Special Assessment Roll 381; PS #85058 3 /12/2012 Resolution 2012‐034 Public Improvement V; Washington Avenue Reconstruction Project; Special Assessment Roll 081; PS #85059 3 /12/2012 Resolution 2012‐035 Public Improvement V; Cedar Street Reconstruction Project; Special Assessment Roll 374; PS #87075 3 /12/2012 Resolution 2012‐036 Public Improvement V; Cavanaugh Road Reconstruction Project; Special Assessment Roll 389; PS #68050 3 /12/2012 Resolution 2012‐037 Transfer of Funds; Infrastructure Fund, Riverfront Dock – Adado Park

Page 191 of 340 Adopted Date Type Number Description 3 /12/2012 Resolution 2012‐038 Transfer of Funds; Community Development Block Grant (CDBG) Funds; Single Family Housing Rehabilitation 3 /12/2012 Resolution 2012‐039 Grant Application; Michigan Department of Transportation, Local Bridge Program Funding 3 /19/2012 Resolution 2012‐040 Tribute; Honoring the 100th Birthday of Bayard Rustin and recognizing it as a Day of Voter Registration for the A. Philip Randolph Institute and also Pride At Work Day 3 /19/2012 Resolution 2012‐041 Tribute; In recognition of the Lansing Alumnae Chapter of Delta Sigma Theta Sorority’s Founders Day Celebration and 99 years of service 3 /19/2012 Resolution 2012‐042 SLU‐6‐2011; 4312 S. Martin Luther King, Jr. Blvd., a request from Redeemed Christian Church of God, Freedom Hall to utilize the property at 4312 S. Martin Luther King, Jr. Blvd. for a church 3 /19/2012 Resolution 2012‐043 ACT‐2‐2012; the Acquisition and Disposition of Property for the Kewadin Grand River Casino Development 3 /19/2012 Resolution 2012‐044 Brownfield Redevelopment Plan #55; Ballpark North 3 /19/2012 Resolution 2012‐045 SLU‐1‐2012; Special Land Use Permit ‐ Parking Ramp, a request by Lansing Future, LLC to construct a parking ramp on property bounded by the Cooley Law School Stadium to the south, Shiawassee Street to the north, Cedar Street to the west and Larch Street t 3 /19/2012 Zoning O2566 Z‐1‐2012; A request by Lansing Future, LLC to rezone the property Ordinance located between the Cooley Law School Stadium to the south, Shiawassee Street to the north, Cedar Street to the west and Larch Street to the east from “H” Light Industrial District to “G‐1” 3 /19/2012 Zoning O2567 Z‐4‐2011; 400 Block of Liberty St., a request by Speedway, LLC to rezone Ordinance three parcels of land at the southwest corner of Liberty and N. Cedar Street from “C” Residential District to “F‐1” Commercial District to provide additional land for the redevelopme 3 /26/2012 Resolution 2012‐046 Tribute; In recognition of South Lansing/Holt Rotary’s 9th Annual Scholarship Fundraiser 3 /26/2012 Resolution 2012‐047 Tribute; In recognition of Everett High School State Champion Swimmer Blake Howe 3 /26/2012 Resolution 2012‐048 Tribute; Declaring March 31, 2012 as Cesar E. Chavez Day in the City of Lansing 3 /26/2012 Resolution 2012‐049 Approval of a request from Gone Wired Café, LLC, for a New Class C License, issued under MCL 436.1521a (1)(b) with Dance‐Entertainment Permit to be located at 2021 East Michigan Ave. 3 /26/2012 Resolution 2012‐050 Approval of a request from Lucky's Hole in the Wall, LLC’s to Transfer Ownership of 2011 Class C Licensed Business with Dance‐Entertainment Permit, located at 400‐402 Baker St. from Octavio's B & G, LLC to Lucky's Hole in the Wall, LLC 3 /26/2012 Resolution 2012‐051 Grant Application; Michigan Department of Natural Resources, Trust Fund Grant for Francis Park Trail Improvements

Page 192 of 340 Adopted Date Type Number Description 3 /26/2012 Resolution 2012‐052 Grant Application; Michigan Department of Natural Resources, Recreation Passport Grant for Francis Park Trail Improvements 3 /26/2012 Resolution 2012‐053 Grant Application; Michigan Department of Natural Resources, Recreation Passport Grant for Cherry Hill Universally Accessible Canoe Launch 4 /2 /2012 Resolution 2012‐054 Tribute; In support of the Clean Air Promise Campaign 4 /2 /2012 Resolution 2012‐055 Setting a Public Hearing for April 16, 2012 in consideration of the City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Shelter Grant Program funds for Fisca 4 /9 /2012 Resolution 2012‐056 Approval of Design Lansing 2012 Comprehensive Plan 4 /9 /2012 Resolution 2012‐057 Confirmation of Appointment of Kevin O’Malley to the Lansing Economic Development Corporation//Tax Increment Finance Authority/Lansing Brownfield Redevelopment Authority Board of Directors for At‐Large Terms to Expire February 28, 2016 4 /9 /2012 Resolution 2012‐058 Confirmation of Appointment of Pamela Werling to the Downtown Lansing, Inc. Board of Directors for a Neighborhood Representative Term to Expire June 30, 2013 4 /9 /2012 Resolution 2012‐059 Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances filed by the Lansing Department of Public Service to permit the contractor to work extended hours Monday through Friday from 8:00 p.m. to 10:00 p.m. and Sat 4 /16/2012 Resolution 2012‐060 Tribute; Nanette Reynolds, Recipient of the 2012 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐061 Tribute; Charles Blockett, Jr., Recipient of the 2012 Frederick Douglass Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐062 Tribute; Nikki Johnson, Recipient of the 2012 Community Service Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐063 Tribute; Liz McMurray, Recipient of the 2012 Business Excellence Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐064 Tribute; LaDon H. Nixon II, Recipient of the 2012 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐065 Tribute; Josephine Woods, Recipient of the 2012 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s Pearl Annual Founders’ Day Awards Ceremony 4 /16/2012 Resolution 2012‐066 Tribute; Declaring April 21, 2012 “Greater Lansing Chapter Jack and Jill Day”

Page 193 of 340 Adopted Date Type Number Description 4 /16/2012 Resolution 2012‐067 Transfer of Funds; 2012 30th Anniversary Souvenir Journal for the Jack & Jill of America, Inc. Advertisement 4 /16/2012 Resolution 2012‐068 2011 Homeless Assistance Supportive Housing Program Grant Awards 4 /16/2012 Resolution 2012‐069 Setting a Public Hearing in consideration of Z‐2‐2012; 3303 N. East St., a request from Auto Warehouse Body shop to rezone the property from “F” Commercial District to “G‐2” Wholesale District for an automotive body shop (motor vehicle repair station) and setting a Public Hearing for 4 /23/2012 Resolution 2012‐070 Tribute; In Recognition of Workers Memorial Day 4 /23/2012 Resolution 2012‐071 Confirmation of Appointment of Jason Keusch to the Downtown Lansing, Inc. Board of Directors for a Business Owner Term to Expire June 30, 2014

4 /23/2012 Resolution 2012‐072 Setting a Public Hearing for May 7, 2012 in consideration of the City of Lansing’s Fiscal Year 2013 Budget (Reconsidered on 4/30/12 to correct Fiscal Year) 4 /23/2012 Resolution 2012‐073 Transfer of Funds; Advertisement in the 2012 National Association of Negro Business and Professional Women’s Club, Inc. Greater Lansing Area Club Pearl Founder’s Day and Award Brunch Program Book 4 /23/2012 Resolution 2012‐074 Tribute; In Memory of Christen “Tiny” Sherwood 4 /30/2012 Resolution 2012‐072 Setting a Public Hearing for May 7, 2012 in consideration of the City of Lansing’s Fiscal Year 2013 Budget (Reconsidered from 4/23/12 to correct Fiscal Year) 4 /30/2012 Resolution 2012‐075 Tribute; In recognition of Tony Grant’s outreach to community youth 4 /30/2012 Resolution 2012‐076 Approval of the City of Lansing’s Consolidated Strategy and Plan Submission and Action Plan for Community Development Block Grant (CDBG), HOME Program, and Emergency Solutions Grant Program funds for Fiscal Year 2013 4 /30/2012 Resolution 2012‐077 Confirmation of Appointment of Carol Skillings to the Historic District Commission for an At‐Large Term to Expire June 30, 2013 4 /30/2012 Resolution 2012‐078 Setting a Public Hearing for May 14, 2012 in consideration of Brownfield Redevelopment Plan #56, Emergent BioSolutions located at 3500 N. Martin Luther King, Jr. Blvd. 4 /30/2012 Resolution 2012‐079 Setting a Public Hearing for May 21, 2012 in consideration of Lowertown Lofts Limited Dividend Housing Association/Michigan Institute for Contemporary Art; Business Loan 4 /30/2012 Resolution 2012‐080 Setting a Public Hearing for May 21, 2012 in consideration of SLU‐5‐2012; 615 S. Capitol Ave., a request by Studio Intrigue Architects to construct a surface parking lot at 615 S. Capitol Ave. 4 /30/2012 Resolution 2012‐081 Approval of a Fireworks Display submitted by Lansing Lugnuts/Roger Bonney for Fireworks Displays at Cooley Law School Stadium located at 505 E. Michigan Ave. on May 5, 11, 18, 25, and 26, June 8, 9, 22, and 23, July 4, 5, 6, 13, 14, 27, and 28, August 4, 4 /30/2012 Resolution 2012‐082 Approval of a Fireworks Display submitted by Big Fireworks for Fireworks Display at Adado Riverfront Park on May 5, 2012

Page 194 of 340 Adopted Date Type Number Description 4 /30/2012 Resolution 2012‐083 Transfer of Funds; 2012 Historical Society of Greater Lansing Potter House Commemorative Booklet 5 /7 /2012 Resolution 2012‐084 Tribute; In Recognition of the Ride of Silence 5 /7 /2012 Resolution 2012‐085 Setting a Public Hearing for June 11, 2012 in consideration a request for a waiver of the Noise Ordinance in accordance with the provisions of Chapter 654 of the Code of Ordinances filed by Consumers Energy Company to permit its contractor to conduct four 5 /7 /2012 Resolution 2012‐086 Tribute; Honoring Derrick and Desiree Quinney 5 /7 /2012 Resolution 2012‐087 Introduction of an Ordinance of the City of Lansing, Michigan, to Amend Section 1020.06 of the Lansing Codified Ordinances by extending its effectiveness beyond July 30, 2012 and requiring compliance within 16 hours of receipt of notice, and setting a Pub 5 /14/2012 Resolution 2012‐088 Tribute; In support of striking Red Cross workers 5 /14/2012 Resolution 2012‐089 SLU‐4‐2012; 3411 E. Michigan Avenue, Special Land Use Permit, Construction in the 100‐Year Floodplain 5 /14/2012 Resolution 2012‐090 Appropriation of Community Funding to Progressive Empowerment Education Resource Services (P.E.E.R.S) for their Annual Juneteenth Celebration to be held June 15‐16, 2012 5 /14/2012 Resolution 2012‐091 Appropriation of Community Funding to Lutheran Social Services for their World Day at Hunter Park event to be held June 9, 2012 5 /14/2012 Resolution 2012‐092 Confirmation of Appointment of Drew Macon to the Board of Police Commissioners for an At‐Large Term to Expire June 30, 2015 5 /14/2012 Resolution 2012‐093 Introduction of an Ordinance of the City of Lansing, Michigan, to add Chapter 1285 of the Lansing Codified Ordinances to require and encourage provision of bicycle parking, and setting a Public Hearing for June 4, 2012 5 /21/2012 Resolution 2012‐094 Tribute; In recognition of Lansing S.T.E.M. Academy’s Z Club 5 /21/2012 Resolution 2012‐095 Tribute; Declaring May 25, 26, and 27, 2012 as “Cristo Rey Church Fiesta Days 2012” in the City of Lansing 5 /21/2012 Resolution 2012‐096 Brownfield Redevelopment Plan #56, Emergent BioSolutions located at 3500 N. Martin Luther King, Jr. Blvd. 5 /21/2012 Resolution 2012‐097 Confirmation of Appointment of Paul Holland to the Park Board for an At‐ Large Term to Expire June 30, 2016 5 /21/2012 Resolution 2012‐098 Confirmation of Appointment of Olivia Martin to the Park Board for a 4th Ward Term to Expire June 30, 2016 5 /21/2012 Resolution 2012‐099 City of Lansing’s Fiscal Year 2013 Budget 5 /31/2012 Resolution 2012‐100 Lowertown Lofts Limited Dividend Housing Association/Michigan Institute for Contemporary Art; Business Loan 5 /31/2012 Resolution 2012‐101 Setting a Public Hearing for June 18, 2012 in consideration of Brownfield Redevelopment Plan #54, Amendment #1, Reutter Park Place

Page 195 of 340 Adopted Date Type Number Description 5 /31/2012 Resolution 2012‐102 Approval of a request from CDDM Corporation to Transfer All Stock in 2011 Class C licensed business with Dance‐Entertainment Permit, & Topless Activity Permit, located at 5910 S Pennsylvania Ave. wherein Derek Wroblewski transfers 60,000 shares of stock t 5 /31/2012 Resolution 2012‐103 Approval of a request from Moriarty's Pub, Inc. for a New Dance Permit to be held in conjunction with 2011 Class C licensed business, located at 802‐804 E. Michigan Ave. 5 /31/2012 Resolution 2012‐104 Confirmation of Appointment of Wendy Roberts to the Human Relations and Community Services Board for an At‐Large Term to Expire June 30, 2015 5 /31/2012 Resolution 2012‐105 Reappointments to the Board of Plumbing: Stephen Reck for a Citizen Representative Term to Expire June 30, 2016, Tim Waite for a Journeyman Plumber Term to Expire June 30, 2016, William Pond for a Master Plumber Term to Expire June 30, 2016 5 /31/2012 Resolution 2012‐106 Reappointments to the Board of Police Commissioners: Clyde Carnegie for a 4th Ward Term to Expire June 30, 2016, Robert Noordhoek for an At‐ Large Term to Expire June 30, 2016 5 /31/2012 Resolution 2012‐107 Reappointments to the Building Board of Appeals: Donald Heck for an Engineer Representative Term to Expire June 30, 2014, James Drake for an Architect Representative Term to Expire June 30, 2014 5 /31/2012 Resolution 2012‐108 Reappointments to the Board of Fire Commissioners: Robert Brown for a 4th Ward Term to Expire June 30, 2016, Louis Vinson for an At‐Large Term to Expire June 30, 2016 5 /31/2012 Resolution 2012‐109 Reappointments to the Electrical Board: Walter Smiley for a Journeyman Member Term to Expire June 30, 2015, Howard Lutz for a Citizen Member Term to Expire June 30, 2016, Joseph Peters for an Electric Utility Member Term to Expire June 30, 2016 5 /31/2012 Resolution 2012‐110 Traffic Control Order 12‐023; Brookland Blvd. & Cedarbrook Ave., installation of stop signs on Brookland Blvd. at the intersection of Cedarbrook Ave. 5 /31/2012 Resolution 2012‐111 Parking Regulation Change Request; Todd Ave, removal of all parking prohibitions and restrictions on Todd Ave. from Moores River Dr. to Mt. Hope Ave. 5 /31/2012 Resolution 2012‐112 Traffic Control Orders 12‐011, 12‐012, 12‐013 and Parking Regulation Change Request; Post Oak School, regulation of parking on Post Oak Ln. and on Darien Dr. as well as restrict traffic on Post Oak Ln., from Montego Dr. to Meadowcroft Dr., to one‐way nort 5 /31/2012 Resolution 2012‐113 Traffic Control Orders 12‐014, 12‐024, 12‐025, 12‐026, 12‐027, 12‐028; 200 and 300 N. Grand Ave. & 200 E. Shiawassee St. Pkg & Traffic Ops Changes 5 /31/2012 Resolution 2012‐114 Traffic Control Order 12‐017; Cedarbrook Blvd. & South Dexter Dr., installation of a stop sign at the northbound approach on Cedarbrook Ave. at the intersection of South Dexter Dr.

Page 196 of 340 Adopted Date Type Number Description 5 /31/2012 Resolution 2012‐115 Traffic Control Order 12‐022; 200 S. Capitol Ave. handicap space, regulation of parking on Capitol Ave. between Allegan St. and Washtenaw St. 6 /4 /2012 Resolution 2012‐116 Encouraging elected officials to vote against bills regulating groups that register voters, impose stricter photo ID requirement for voters, and adds a citizenship check‐off to ballot to ballot applications 6 /4 /2012 Resolution 2012‐117 Traffic Control Order 12‐016 and Parking Regulation Change Request; Jenison Avenue, regulation of parking along Jenison Ave. between Willow St. and Theodore St. 6 /4 /2012 Resolution 2012‐118 Traffic Control Order 12‐015 and Parking Regulation Change Request; Sycamore Street, regulation of parking along Sycamore St. between Ottawa St. and Ionia St. 6 /4 /2012 Resolution 2012‐119 Traffic Control Orders 12‐044, 12‐045 and Parking Regulation Change Request; Lincoln Ave. and Tisdale Ave, regulation of traffic operations at the intersections of Alpha St. and Tisdale Ave. and Lincoln Ave. and Pennsylvania Ave. 6 /4 /2012 Resolution 2012‐120 Setting a Public Hearing for June 18, 2012 in consideration of Act‐6‐2011; Proposed Sale of Parking Lot 2 at 320 N. Capitol Ave. to Lansing Community College 6 /4 /2012 Ordinance O1178 Adoption of an Ordinance of the City of Lansing, Michigan, to add Chapter 1285 of the Lansing Codified Ordinances to require and encourage provision of bicycle parking 6 /11/2012 Resolution 2012‐121 Tribute; In recognition of the Greater Lansing Area Club of the National Association of Negro Business & Professional Women’s Clubs, Inc. 6 /11/2012 Resolution 2012‐122 Tribute; In recognition of the City of Lansing’s Annual Juneteenth Celebration 6 /11/2012 Resolution 2012‐123 Approval of a request from P Squared Wine Bar, LLC to Transfer Ownership of 2012 Class C Licensed Business with Dance‐Entertainment Permit and Outdoor Service Area (1 Area) located at 226 E. Grand River Ave., from the Chrome Cat, LLC; Transfer Location to 6 /11/2012 Resolution 2012‐124 Approval of a request from Los Tres Amigos Downtown Lansing, LLC, to Transfer Ownership of 2012 Class C Licensed Business with Dance‐ Entertainment Permit, Sunday Sales Permit (PM) and Specially Designated Merchant (SDM) Licensed Business located at 107 E. 6 /11/2012 Resolution 2012‐125 Appropriation of Community Funding to Volunteers of America for its Stand Down for Homeless Veterans event held May 23, 2012 6 /11/2012 Resolution 2012‐126 Confirmation of Reappointment of Paul Baerman to the Board of Public Service for an At‐Large Term to Expire June 30, 2016 6 /11/2012 Ordinance O1179 Adoption of an Ordinance of the City of Lansing, Michigan, to Amend Section 1020.06 of the Lansing Codified Ordinances by extending its effectiveness beyond July 30, 2012 and requiring compliance within 16 hours of receipt of notice 6 /18/2012 Resolution 2012‐127 Tribute; In memory of Cameron “Big Perm” Doyle

Page 197 of 340 Adopted Date Type Number Description 6 /18/2012 Resolution 2012‐128 Tribute; In recognition of the 1st Annual Festival of the Sun Criterium 6 /18/2012 Resolution 2012‐129 Confirmation of Reappointment of Tricia Spain to the Board of Review for an At‐Large Term to Expire June 30, 2012 6 /18/2012 Resolution 2012‐130 Confirmation of Reappointments to the Historic District Commission: Tom Truscott for an At‐Large Term to Expire June 30, 2015 and Natalie Winans for an At‐Large Term to Expire June 30, 2015 6 /18/2012 Resolution 2012‐131 Confirmation of Reappointments to the Board of Zoning Appeals: Kimberly Whitfield for an At‐Large Term to Expire June 30, 2015 and Amber Shinn for an At‐Large Term to Expire June 30, 2015 6 /18/2012 Resolution 2012‐132 Confirmation of Reappointments to the Saginaw Street Corridor Improvement Authority: Bob Ford for an At‐Large Term to Expire June 30, 2016 and Chris Strugar‐Fritsch for an At‐Large Term to Expire June 30, 2016 6 /18/2012 Resolution 2012‐133 SLU‐5‐2012; 615 S. Capitol Ave., a request by Studio Intrigue Architects to construct a surface parking lot at 615 S. Capitol Ave. 6 /18/2012 Resolution 2012‐134 Setting a Public Hearing for July 9, 2012 in consideration of SLU‐3‐2012; Vacant Property on W. Jolly Rd., a request by Bethel Seventh‐Day Adventist Church for a special land use permit to construct a church on the vacant 2.99 acre property located on the 6 /18/2012 Resolution 2012‐135 Confirmation of Appointment of Josh Hovey to the Planning Board for a 4th Ward Term to Expire June 30, 2016 6 /18/2012 Resolution 2012‐136 Confirmation of Appointment of Josh Hovey to the Board of Zoning Appeals as the Planning Board Representative for a Term to Expire June 30, 2014 6 /18/2012 Resolution 2012‐137 Confirmation of Appointment of Lynne Martinez to the Planning Board for an At‐Large Term to Expire June 30, 2016 6 /18/2012 Resolution 2012‐138 Confirmation of Appointment of Jonathan Lum to the Michigan Avenue Corridor Improvement Authority for a Neighborhood Representative Term to Expire June 30, 2016 6 /18/2012 Resolution 2012‐139 Approval of the Metro Lansing Fire Mutual Aid Box Alarm System (MABAS) Agreement 6 /18/2012 Resolution 2012‐140 Acceptance of Plug‐In Initiative Electric Vehicle Community Project Funds 6 /18/2012 Resolution 2012‐141 Transfer of Funds; Asset Seizure Grant 6 /18/2012 Resolution 2012‐142 Transfer of Funds; State/Federal Programs, Secure Our Schools Community Oriented Policing Services (COPS) Grant 6 /18/2012 Resolution 2012‐143 Transfer of Funds; State/Federal Programs, Sobriety Court Michigan Drug Court Grant 6 /18/2012 Resolution 2012‐144 Transfer of Funds; State/Federal Programs, Justice Assistance Grant – Crime Research Technician 6 /18/2012 Resolution 2012‐145 Transfer of Funds; State/Federal Programs, Bullet Proof Vests Grant

Page 198 of 340 Adopted Date Type Number Description 6 /18/2012 Resolution 2012‐146 Waiver of the Noise Ordinance in accordance with the provisions of Chapter 654 of the Code of Ordinances filed by Consumers Energy Company to permit its contractor to conduct four (4) horizontal directional drilling (HDD) operations on a twenty‐four (24) 6 /18/2012 Zoning O2568 Adoption of Z‐2‐2012; 3303 N. East St., a request from Auto Warehouse Ordinance Body shop to rezone the property from “F” Commercial District to “G‐2” Wholesale District for an automotive body shop (motor vehicle repair station) 6 /25/2012 Resolution 2012‐147 Tribute; In Recognition of the Annual Main Street Area Reunion Celebration 6 /25/2012 Resolution 2012‐148 Confirmation of Appointment of Paul Johns to the Human Relations and Community Services Board for a 4th Ward Term to Expire June 30, 2016 6 /25/2012 Resolution 2012‐149 Confirmation of Reappointment of Katie John to the Human Relations and Community Services Board for an At‐Large Term to Expire June 30, 2016 6 /25/2012 Resolution 2012‐150 Confirmation of Reappointments to the Downtown Lansing, Inc. Board of Directors: Phil Clacko for a Business Representative Term to Expire June 30, 2016 and Nicole Proulx for a Business Representative Term to Expire June 30, 2016 6 /25/2012 Resolution 2012‐151 Appropriation of Community Funding to Men Making a Difference for its Connecting with Our Youth Picnic to be held July 14, 2012 6 /25/2012 Resolution 2012‐152 Approval of a Fireworks Display License Application submitted by Wolverine Fireworks Display for a public display of fireworks in the City of Lansing at Oak Park, 801 E. Genesee St., to be held on July 4, 2012 6 /25/2012 Resolution 2012‐153 Traffic Control Orders 12‐029, 12‐030, 12‐031, 12‐032, 12‐033, 12‐034, 12‐035, 12‐036, 12‐037, 12‐038, 12‐039 12‐040, 12‐041, 12‐043; Area 19 6 /25/2012 Resolution 2012‐154 Fiscal Year 2012 Deficit Elimination Plan 6 /25/2012 Resolution 2012‐155 Sale of Parking Lot #2 to Lansing Community College 6 /25/2012 Resolution 2012‐156 Approval of Return on Equity Agreement between the City of Lansing and the Board of Water and Light 6 /25/2012 Resolution 2012‐157 Approval of a request from Saint Warmels, LLC dba Michigan’s Midtown Beer Company, to Transfer Ownership of 2012 Class C Licensed Business with Entertainment Permit, Sunday Sales Permit (AM and PM), Outdoor Service (1 Area), Catering Permit and Specially 7 /2 /2012 Resolution 2012‐158 Tribute; In recognition of Kathie Dunbar, recipient of the 2012 South Lansing Business Association’s Community Service Award 7 /2 /2012 Resolution 2012‐159 Tribute; In recognition of B.J. Rycus, recipient of the 2012 South Lansing Business Association’s Business Person of the Year Award 7 /2 /2012 Resolution 2012‐160 Tribute; In recognition of Art Lopez, recipient of the 2012 South Lansing Business Association’s Lifetime Achievement Award 7 /2 /2012 Resolution 2012‐161 Setting a Public Hearing for July 23, 2012 in consideration of P.P.E. 01‐12; Application for Exemption of New Personal Property submitted by Niowave, Inc. for property located at 1012 N. Walnut St.

Page 199 of 340 Adopted Date Type Number Description 7 /9 /2012 Resolution 2012‐162 Approval of a Fireworks Display License Application submitted by Strictly FX, LLC for a public display of fireworks in the City of Lansing at Common Ground to be held on July 12, 2012 7 /16/2012 Resolution 2012‐163 Tribute; In celebration of the Clayborn‐Mitchell Family Heritage Reunion 7 /16/2012 Resolution 2012‐164 Worker’s Compensation Claim #WC5001565 7 /23/2012 Resolution 2012‐165 Tribute; In recognition of Marine Corp 51st Defense Battalion veteran and Lansing resident George “Jesse” Taylor receiving his Congressional Gold Medal of Honor 7 /23/2012 Resolution 2012‐166 Approval of Tri‐County Office on Aging’s Area Plan for Fiscal Year 2013 7 /30/2012 Resolution 2012‐167 Tribute; In recognition of the Capital City African American Parade and Family Heritage Festival 7 /30/2012 Resolution 2012‐168 Tribute; In recognition of Bishop Neal Roberson’s new position at Macedonia Missionary Baptist Church in Flint 7 /30/2012 Resolution 2012‐169 SLU‐3‐2012; Vacant Property on W. Jolly Rd., a request by Bethel Seventh‐ Day Adventist Church for a special land use permit to construct a church on the vacant 2.99 acre property located on the north side of W. Jolly Rd. between S. Martin Luther King, Jr. 7 /30/2012 Resolution 2012‐170 Setting a Public Hearing for August 13, 2012 in consideration of South Street, LLC Project Plan – Energy Efficiency Loan for product and equipment purchases 7 /30/2012 Resolution 2012‐171 Approval of a request from Los Tres Amigos Downtown Lansing, LLC, for a new Class C Licensed Business with Dance‐Entertainment Permit, Sunday Sales Permit (PM) and Specially Designated Merchant (SDM) Licensed Business located at 107 E. Allegan St. in the 7 /30/2012 Resolution 2012‐172 Claim Denial; Robert Young for property located at 3002 Turner St. 7 /30/2012 Resolution 2012‐173 Grant Acceptance and Transfer of Funds; FEMA Assistance to Fire Fighters Grant (AFG) 7 /30/2012 Resolution 2012‐174 Setting a Public Hearing in consideration of Z‐4‐12; 315 E. Jolly Road, a request from Americo Real Estate Company to rezone the property from “F” Commercial District to “G‐2” Wholesale District to permit the expansion of the adjoining U‐Haul business to the north at 5020 S. Cedar St 8 /6 /2012 Resolution 2012‐175 Tribute; In recognition of Bill Byrnes on his retirement from the Lansing Police Department 8 /6 /2012 Resolution 2012‐176 Appropriation of Community Funding to Bluebell Park Neighborhood Watch for its Bluebell Park Neighborhood Watch Annual Picnic to be held on August 14, 2012 8 /6 /2012 Resolution 2012‐177 In regards to fees and costs associated with the Occupy Lansing Activists’ use of Reutter Park 8 /13/2012 Resolution 2012‐178 Tribute; In recognition of Elizabeth Ann Mallard’s 100th Birthday 8 /13/2012 Resolution 2012‐179 Appropriation of Community Funding to Fabulous Acres for its Annual Neighborhood Block Party to be held August 18, 2012

Page 200 of 340 Adopted Date Type Number Description 8 /13/2012 Resolution 2012‐180 Approval of a request from Secrets Nightclub, LLC to Transfer Ownership of 2012 Class C Licensed Business with Dance‐Entertainment Permit and Sunday Sales Permit (PM) located at 224 S. Washington Sq., from Tom’s Entertainment, Inc. 8 /13/2012 Resolution 2012‐181 Claim Denial; Rosa and Luis Gutierrez for property located at 3325 Felt St.

8 /13/2012 Resolution 2012‐182 Approval of the Fiscal Year 2013 State Funding Application – Michigan Department of Corrections contract and subcontracts for Community Corrections programs 8 /13/2012 Resolution 2012‐183 Budget Amendment; Code Compliance Seasonal Premises Inspectors 8 /13/2012 Resolution 2012‐184 Setting a Public Hearing in consideration of Z‐3‐12, a request from Shannon Wiggins and Mohamad Abduljaber to rezone the property at 5133 Balzer St. from “A” Residential District to “DM‐1” Residential District for two single family homes, and setting a Public Hearing for September 6, 8 /20/2012 Resolution 2012‐185 Tribute; In recognition of the Walk for Christ Festival 8 /20/2012 Resolution 2012‐186 Tribute; In recognition of Judge Hugh Clarke being honored at the Eastside Community Action Center’s 4th Annual Community Champion Awards Banquet 8 /20/2012 Resolution 2012‐187 Approval of South Street, LLC Project Plan – Energy Efficiency Loan for product and equipment purchases 8 /20/2012 Resolution 2012‐188 Introduction of an Ordinance of the City of Lansing, Michigan, to amend the Policemen’s and Firemen’s Retirement System Ordinance, Chapter 294, Sections 294.01 through 294.99 of the Lansing Codified Ordinances, to make it gender neutral and to ensure cons 8 /27/2012 Resolution 2012‐189 Rescinding Resolution 2012‐157 and adopting a resolution approving a request by Saint Warmels, LLC dba Michigan’s Midtown Beer Company, for a new Brew Pub License and the Transfer of Ownership of 2012 Class C Licensed Business with Entertainment Permit, S 8 /27/2012 Resolution 2012‐190 In support of the 2012 ballot proposal to increase Michigan’s renewable energy standard to 25 percent by 2025 8 /27/2012 Resolution 2012‐191 Tribute; In recognition of National Recovery Month 8 /27/2012 Resolution 2012‐192 Ballot Proposal; Authorize sale of a portion of the Red Cedar Golf Course, A/K/A Red Cedar Park 8 /27/2012 Resolution 2012‐193 Fringe Benefit Plan for Executive Management Group 8 /27/2012 Resolution 2012‐194 Grant Acceptance; Emergency Management Performance Grant (EMPG) Appropriation for LFD Emergency Management Salaries and Benefits 8 /27/2012 Resolution 2012‐195 Regarding information provided to the Committee from the Administration and the Internal Auditor as to the cost incurred by the City for allowing Occupy Lansing to reside in Reutter Park

Page 201 of 340 Adopted Date Type Number Description 8 /27/2012 Ordinance O1180 Adoption of an Ordinance of the City of Lansing, Michigan, to amend the Policemen’s and Firemen’s Retirement System Ordinance, Chapter 294, Sections 294.01 through 294.99 of the Lansing Codified Ordinances, to make it gender neutral and to ensure consiste 9 /6 /2012 Resolution 2012‐196 Easement; Lots 26 and 27, Banghart Subdivision 9 /6 /2012 Resolution 2012‐197 Confirmation of Appointment of Vern Johnson to the Capital Area District Library Board for a City of Lansing Representative Term to Expire April 15, 2014 9 /10/2012 Resolution 2012‐198 Tribute; In recognition of the 2nd Annual Tejano/Latino Music Festival 9 /10/2012 Resolution 2012‐199 Tribute; In recognition of the Dedication Ceremony & Open House for the Alfreda Schmidt Southside Community Center 9 /10/2012 Resolution 2012‐200 Tribute; In recognition of the 3rd Annual Cancer Survivor’s Fashion Show hosted by LEMATA, Inc. 9 /10/2012 Resolution 2012‐201 Setting a Public Hearing for September 17, 2012 in consideration of PPE‐ 02‐12; Application for Exemption of New Personal Property submitted by Pratt & Whitney Auto Air, Inc. for property located at 5640 Enterprise Dr.

9 /17/2012 Resolution 2012‐202 Setting a Public Hearing for October 1, 2012 in consideration of SLU‐6‐12; 3124 S. Martin Luther King, Jr. Blvd., a request by Allyssa Narvaez, City of Refuge Ministries, to utilize the building at 3124 S. Martin Luther King, Jr. Blvd. for a church 9 /17/2012 Resolution 2012‐203 Grant Acceptance and Transfer of Funds; Federal Emergency Management, Fiscal Year 2011 Staffing for Adequate Fire and Emergency Response (SAFER) Grant to Rehire Laid‐Off Firefighters 9 /17/2012 Resolution 2012‐204 Ratification of Teamsters 214 Collective Bargaining Agreement 9 /24/2012 Resolution 2012‐205 Tribute; In recognition of the Lansing Branch of the National Association for the Advancement of Colored People’s (NAACP) 47th Annual Freedom Fund Dinner 9 /24/2012 Resolution 2012‐206 Recognition of Non‐Profit Status in the City of Lansing to Michigan Titans Basketball Club 9 /24/2012 Resolution 2012‐207 Claim Approval; Jeffrey Poorman for property located at 229 S. Pennsylvania Ave. 9 /24/2012 Resolution 2012‐208 Claim Denial; Jeffrey Poorman for property located at 1819 Maplewood Ave. 9 /24/2012 Resolution 2012‐209 Claim Denial; Jeffrey Poorman for property located at 915 Baker St. 9 /24/2012 Resolution 2012‐210 Claim Denial; Jeffrey Poorman for property located at 1022 N. Martin Luther King, Jr. Blvd. 9 /24/2012 Resolution 2012‐211 Memorializing Congress to Amend the United States Constitution to allow the federal government to place limits on independent expenditures by corporations supporting or opposing candidates for federal office and to allow state governments to place limits

Page 202 of 340 Adopted Date Type Number Description 10/1 /2012 Resolution 2012‐212 Claim Denial; Tom Arnold for Property located at 1118 S. Washington Ave.

10/8 /2012 Resolution 2012‐213 Tribute; In memory of Amaia Alysse Edmond and in recognition of “Stop the Silence, Keep the Peace” 10/8 /2012 Resolution 2012‐214 Tribute; In recognition of Denise Quarles’ appointment to the Zonta International Board of Directors 10/8 /2012 Resolution 2012‐215 Act‐6‐2012; Groundwater Treatment Infrastructure‐Los Alamos Technical Associates (LATA), on behalf of the Goodyear Tire & Rubber Company

10/8 /2012 Resolution 2012‐216 PPE‐02‐12; Exemption of New Personal Property for Pratt & Whitney Auto Air, Inc. for property located at 5640 Enterprise Dr. 10/8 /2012 Resolution 2012‐217 Setting the City Council Meeting Schedule for 2013 10/8 /2012 Resolution 2012‐218 Public Improvement IV; 200 Clifford St., Sidewalk Drainage Improvement Project 10/15/2012 Resolution 2012‐219 SLU‐6‐12; 3124 S. Martin Luther King, Jr. Blvd., Approval of a request by Allyssa Narvaez, City of Refuge Ministries, to utilize the building at 3124 S. Martin Luther King, Jr. Blvd. for a church 10/15/2012 Resolution 2012‐220 Revision of the City of Lansing’s Citizen Participation Plan 10/15/2012 Resolution 2012‐221 Compensation and fringe benefits changes and amendments for Council Staff 10/15/2012 Resolution 2012‐222 Fiscal Year 2014 Budget Policies and Priorities 10/15/2012 Resolution 2012‐223 Approval of Advanced Entertainment Service’s request for a public display of fireworks in the City of Lansing for the Life in Color event at 333 E. Michigan Ave. to be held on October 19, 2012 10/15/2012 Resolution 2012‐224 Introduction of an Ordinance of the City of Lansing, Michigan, adding Section 206.25 to Chapter 206 of the Lansing Codified Ordinances by requiring transparency in the bidding and opening of bids for projects that receive certain economic incentives appro 10/22/2012 Resolution 2012‐225 Introduction of and Ordinance of the City of Lansing to repeal Sections 1460.01‐1460.43 of the Lansing Codified Ordinances and replace them with new Sections 1460.01 ‐ .03, adopting the 2009 International Property Maintenance Code with certain additions, 10/29/2012 Resolution 2012‐226 Tribute; In Recognition of Pastor Miles of Ebenezer Baptist Church 10/29/2012 Resolution 2012‐227 Appointment of Keith Kris to the Board of Ethics for a 4th Ward Term to Expire June 30, 2016 10/29/2012 Resolution 2012‐228 Act‐7‐2012; Marketing for Sale of Fire Station #3 10/29/2012 Resolution 2012‐229 Act‐9‐2012; Marketing for Sale of Fire Station #7 10/29/2012 Resolution 2012‐230 Grant Acceptance and Transfer of Funds; Victims of Crime Act (VOCA)/Capital Area Response Effort (CARE) Grant 10/29/2012 Resolution 2012‐231 Grant Acceptance and Transfer of Funds; 2013 Byrne Grant

Page 203 of 340 Adopted Date Type Number Description 10/29/2012 Resolution 2012‐232 Grant Acceptance and Transfer of Funds; 2010 Project Safe Neighborhood Grant 10/29/2012 Resolution 2012‐233 Grant Acceptance and Transfer of Funds; 2011 Project Safe Neighborhood Grant 10/29/2012 Resolution 2012‐234 Grant Acceptance and Transfer of Funds; State/Federal Programs, 2011 Justice Assistance Grant 10/29/2012 Resolution 2012‐235 Grant Acceptance and Transfer of Funds; State/Federal Programs, 2012 Justice Assistance Grant 10/29/2012 Resolution 2012‐236 Neighborhood Stabilization Program 3 (NSP 3) – Substantial Amendment 10/29/2012 Resolution 2012‐237 Emergency Solutions Grant (ESG) – Substantial Amendment 10/29/2012 Resolution 2012‐238 Transfer of Funds; Community Development Block Grant (CDBG) Program Income 10/29/2012 Resolution 2012‐239 Transfer of Funds; Frances Park Fence Donation 10/29/2012 Resolution 2012‐240 Transfer of Funds; HOME program Income 10/29/2012 Resolution 2012‐241 Transfer of Funds; Neighborhood Stabilization Program 2 11/5 /2012 Resolution 2012‐242 Grant Acceptance and Transfer of Funds; State/Federal Programs, Automobile Theft Prevention Authority Grant 11/15/2012 Resolution 2012‐243 Tribute; In Recognition of Lansing Township Supervisor John Daher on his retirement 11/15/2012 Resolution 2012‐244 Tribute; In Recognition of Pastor Iris Cotton on her appointment as Pastor of the Fearless Faith Church Ministries 11/15/2012 Resolution 2012‐245 Approval of a Fireworks Display License Application from Downtown Lansing, Inc./Night Magic Displays for a public display of fireworks for Silver Bells in the City to be held November 16, 2012 11/15/2012 Resolution 2012‐246 Confirmation of Anthony Mullen to the Board of Water and Light Board of Trustees for an At‐Large Term to Expire June 30, 2013 11/15/2012 Resolution 2012‐247 Confirmation of Reappointment of Tracy Thomas to the Board of Water and Light Board of Trustees for an At‐Large Term to Expire June 30, 2016 11/15/2012 Resolution 2012‐248 Public Improvement V; Dunckel Rd. Cur and Gutter, Storm Sewer Improvements, All lands fronting on Dunckel Rd. from Jolly Rd. northerly and easterly to US‐127, excepting all public streets and alleys and other lands deemed not benefitted 11/15/2012 Resolution 2012‐249 Public Improvement V; Haag Rd., Sidewalk and Driveway Approach Improvements, All lands fronting on Haag Rd. from Miller Rd. to Martin Luther King, Jr. Blvd., excepting all public streets and alleys and other lands deemed not benefitted 11/15/2012 Resolution 2012‐250 Public Improvement V; New sidewalk project along the north side of Edgewood Blvd. from 200 E. Edgewood Blvd. to S. Martin Luther King Jr. Blvd. Also, along the east side of S. Martin Luther King Jr. Blvd from Edgewood Blvd. to Miller Rd., also along the s

Page 204 of 340 Adopted Date Type Number Description 11/15/2012 Resolution 2012‐251 Public Improvement V; Curb and Gutter, Storm Sewer and Drive Approach for all lands fronting Raymond Dr. from Grand River Ave. to the north end, and Bliesener St. from west of Picardy St. to Pheasant Ave., excepting all public streets and alleys and other 11/15/2012 Resolution 2012‐252 Public Improvement V; Sidewalk Repair for an area bounded by Jolly Rd., Wainwright Ave., Stillwell Ave. and Jerree St.; Parkway Dr., Holmes Rd., S. Cedar St. and Glendale Ave., excepting all public streets and alleys and other lands deemed not benefited 11/19/2012 Resolution 2012‐253 Adding a City Council Meeting for December 17, 2012 11/19/2012 Resolution 2012‐254 Tribute; In Recognition of Pastor Emeritus Zadie L. Tyner’s 100th Birthday

11/19/2012 Resolution 2012‐255 Setting a Public Hearing for December 10, 2012 in consideration of SLU‐2‐ 2012; 221 N. Pine St., Parking Lot, a request from Michigan Retailers Association to construct a surface parking lot at 221 N. Pine St. NOTE this item was reconsidered and amended on 11/19/2012 Resolution 2012‐256 Confirmation of Appointment of Chad Gamble to the Local Development Finance Authority for a City of Lansing Representative Term to Expire June 30, 2015 11/19/2012 Resolution 2012‐257 Confirmation of Reappointment of Sandra Zerkle to the Board of Water and Light Board of Trustees for a 4th Ward Term to Expire June 30, 2016 11/19/2012 Resolution 2012‐258 Introduction of an Ordinance of the City of Lansing, Michigan, repealing Chapter 1615 – Fireworks Ordinance and replace it with a new Chapter 1615 prohibiting the use of consumer fireworks without a license on any day other than the day preceding, the day 11/19/2012 Ordinance O1181 Adoption of an Ordinance of the City of Lansing to repeal Sections 1460.01‐1460.43 of the Lansing Codified Ordinances and replace them with new Sections 1460.01 ‐ .03, adopting the 2009 International Property Maintenance Code with certain additions, deletions, and alterations. 11/19/2012 Zoning O2569 Adoption of Z‐4‐12; 315 E. Jolly Road, rezoning the property from “F” Ordinance Commercial District to “G‐2” Wholesale District to permit the expansion of the adjoining U‐Haul business to the north at 5020 S. Cedar St. 11/26/2012 Resolution 2012‐255 Setting a Public Hearing for December 17, 2012 in consideration of SLU‐2‐ 2012; 221 N. Pine St., Parking Lot, a request from Michigan Retailers Association to construct a surface parking lot at 221 N. Pine St. (Reconsidered from 11/19/12 to change date of 11/26/2012 Resolution 2012‐259 Tribute; Recognition of Lansing STEM Academy’s 1st Place in the regional First Lego League Lego Robotics Competition 11/26/2012 Resolution 2012‐260 Tribute; In appreciation of Lansing Area AIDS Network and Ingham County Health Department 11/26/2012 Resolution 2012‐261 Claim Denial; Robert Teed for property located at 319 Dunlap St. 11/26/2012 Resolution 2012‐262 Claim Denial; Jeffrey Poorman for property located at 929 Cleveland St.

Page 205 of 340 Adopted Date Type Number Description 12/3 /2012 Resolution 2012‐263 Tribute; In recognition of East Lansing Alpha Kappa Alpha Sorority, Incorporated Chi Epsilon Omega Chapter on their 10th Anniversary 12/3 /2012 Resolution 2012‐264 Objecting to the Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 12/3 /2012 Resolution 2012‐265 Objecting to the Transfer of All Unsold Tax Reverted Properties from the Eaton County Treasurer to the City of Lansing 12/3 /2012 Resolution 2012‐266 Appointment of Diana Bitely to the position of City Council Legislative Office Manager 12/3 /2012 Resolution 2012‐267 Appointment of Lindsay Green to the position of City Council Legislative Administrative Secretary 12/3 /2012 Resolution 2012‐268 Authorizing Issuance and Sale of General Obligation Limited Tax Refunding Bonds 12/3 /2012 Resolution 2012‐269 Authorizing Issuance of Sewage Disposal System Revenue Refunding Bonds 12/3 /2012 Resolution 2012‐270 Transfer of Funds; Emergency Shelter Grant 12/3 /2012 Resolution 2012‐271 Grant Acceptance and Transfer of Funds; 2012 Homeland Security Grant 12/3 /2012 Resolution 2012‐272 Report regarding Sole Source Purchase; Fire Department request for Douglas Safety Systems as the vendor for ISG Infrasys Thermal Imaging Cameras and regarding Sole Source Purchase; Fire Department request for Holmatro, Inc. and Rescue Equipment of Travers 12/10/2012 Resolution 2012‐250 Public Improvement V; New sidewalk project along the north side of Edgewood Blvd. from 200 E. Edgewood Blvd. to S. Martin Luther King Jr. Blvd. Also, along the east side of S. Martin Luther King Jr. Blvd from Edgewood Blvd. to Miller Rd., also along the s 12/10/2012 Resolution 2012‐273 Tribute; In Recognition of Antioch Church of Lansing’s contributions to the community 12/10/2012 Resolution 2012‐274 Memorializing Governor Rick Snyder to veto right‐to‐work legislation and instead focus on strengthening the middle class and moving Michigan forward 12/10/2012 Resolution 2012‐275 Tribute; In Recognition of the Greater Lansing Area Holiday Commission’s 28th Annual Luncheon “Moving the Dream Forward in Pursuit of Truth, Justice, and Compassion” in observance of Dr. Martin Luther King, Jr., on Monday, January 21, 2013 12/10/2012 Resolution 2012‐276 Appointment of Jack Midgley to the Board of Ethics for a 2nd Ward Term to Expire June 30, 2014 12/10/2012 Resolution 2012‐277 Act‐8‐2012; Marketing for Sale of Fire Station #5 12/10/2012 Resolution 2012‐278 Act‐10‐12; Acquisition of Properties from Canadian National Railroad and Negotiation for Acquisition of Pennsylvania Line Railroad 12/10/2012 Resolution 2012‐279 Re‐Subordinating Debt on Capitol Commons I and Tolling Obligations on Capitol Commons II 12/10/2012 Resolution 2012‐280 In Support of Commitment and Cooperation with the Michigan Main Street Program in Becoming a Select Main Street Community Page 206 of 340 Adopted Date Type Number Description 12/10/2012 Resolution 2012‐281 Workers Compensation Claim #W09002648001 12/10/2012 Ordinance O1182 Adoption of an Ordinance of the City of Lansing, Michigan, repealing Chapter 1615 – Fireworks Ordinance and replace it with a new Chapter 1615 prohibiting the use of consumer fireworks without a license on any day other than the day preceding, the day of, 12/17/2012 Resolution 2012‐282 Tribute; In recognition of Andrea M. Rodriguez for her many acts of service to the Latino community of the greater Lansing area and for providing for many a means to a successful future and on receiving an award at the 30th Annual Hispanic Christmas Sympo 12/17/2012 Resolution 2012‐283 Tribute; In recognition of Dr. Peter Cooke for his continued unwavering service to patients and students in the Lansing community and to congratulate him for his award at the 30th Annual Hispanic Christmas Symposium 12/17/2012 Resolution 2012‐284 SLU‐2‐2012; 221 N. Pine St., Parking Lot, Approval of a request from Michigan Retailers Association to construct a surface parking lot at 221 N. Pine St. 12/17/2012 Resolution 2012‐285 Setting a Public Hearing for January 14, 2012 in consideration of a request for a waiver of the Noise Ordinance in accordance with the provisions of Chapter 654 of the Code of Ordinances, filed by Michigan Department of Transportation to permit bridge con 12/17/2012 Resolution 2012‐286 Approval of 457 Deferred Compensation Plan Amendments 12/17/2012 Resolution 2012‐287 Report on Emergency Management Services 12/17/2012 Resolution 2012‐288 Report on the 911 Task Force 1 /3 /2013 Resolution 2013‐001 Election of President and Vice President of City Council for the Year 2013 1 /14/2013 Resolution 2013‐002 Tribute; In Memory of Lee “Pete” Canady 1 /14/2013 Resolution 2013‐003 Tribute; In Memory of Pastor Emeritus Zadie L. Tyner 1 /14/2013 Resolution 2013‐004 Tribute; Recognizing the Zeta Phi Beta Sorority, Theta Rho Zeta Chapter and Phi Beta Sigma Fraternity, Epsilon Tau Sigma Chapter on their 2nd Annual “Joint” Founders’ Day Program 1 /14/2013 Resolution 2013‐005 Tribute; Recognizing the Human Relations and Community Services Department’s 32nd Annual Memorial Observance of Dr. Martin Luther King, Jr. 1 /14/2013 Resolution 2013‐006 Confirmation of Donald J. Kulhanek as Interim City Attorney 1 /14/2013 Resolution 2013‐007 City Council Meeting Venue for the State of the City Address 1 /28/2013 Resolution 2013‐008 Tribute; In Memory of Betty Blake 1 /28/2013 Resolution 2013‐009 Noise Waiver; Michigan Department of Transportation request to permit bridge construction work on the Clemens Street bridge over I‐496 on weekdays from 6:00 p.m. to 8:00 a.m. and weekends from Friday at 9:00 p.m. to Monday and 6:00 a.m. 1 /28/2013 Resolution 2013‐010 Grant Acceptance; Michigan Department of Natural Resource Urban and Community Forestry Grant

Page 207 of 340 Adopted Date Type Number Description 1 /28/2013 Resolution 2013‐011 Grant Acceptance; Bloomberg Financial Empowerment Center Grant 1 /28/2013 Resolution 2013‐012 Authorizing Tender of Defense in Pending Litigation 2 /11/2013 Resolution 2013‐013 Tribute; In memory of John Pollard 2 /11/2013 Resolution 2013‐014 Setting a public hearing in consideration of SLU‐7‐2013; Church at 2405 W. Mt. Hope Avenue 2 /11/2013 Resolution 2013‐015 ACT‐13‐2012; Market for Sale – Waverly and Michigan Avenue Parks 2 /11/2013 Resolution 2013‐016 Capitol Commons Senior PILOT 2 /11/2013 Resolution 2013‐017 Riverfront PILOT 2 /11/2013 Resolution 2013‐018 Claim Denial; Brian Brooks for property at 1107 Persons Ct. 2 /11/2013 Resolution 2013‐019 Claim Denial; Ehab Hanna for property at 1015 Hickory St. 2 /11/2013 Resolution 2013‐020 Confirmation of Appointment; Rodney Singleton to the Board of Fire Commissioners as an At‐Large member, term to expire June 30, 2016 2 /11/2013 Resolution 2013‐021 Confirmation of Appointment; Lyndon Babcock to the Board of Public Service as an At‐Large Member, term to expire June 30, 2013 2 /11/2013 Resolution 2013‐022 Confirmation of Appointment; Cassie Alley to the Elected Officer’s Compensation Commission for a term to expire September 1, 2017 2 /11/2013 Resolution 2013‐023 Elected Officers Compensation Commission (EOCC), setting first meeting for 2013 session 2 /25/2013 Resolution 2013‐024 Elected Officers Compensation Commission (EOCC), setting first meeting for 2013 session 2 /25/2013 Resolution 2013‐025 Tribute; recognizing Ron Leix for his service as President of the Old Everett Neighborhood Association 2 /25/2013 Resolution 2013‐026 Tribute; honoring Alpha Kappa Alpha Sorority, Inc.’s founder, Dorothy Kennedy 2 /25/2013 Resolution 2013‐027 Tribute; honoring Alpha Kappa Alpha Sorority, Inc.’s founder L. Margaret Groves 2 /25/2013 Resolution 2013‐028 Setting a Public Hearing in consideration of P.P.E. 01‐12; Application for Exemption of New Personal Property submitted by Niowave, Inc. for property located at 1012 N. Walnut St. 2 /25/2013 Resolution 2013‐029 Act‐1‐2013; Property Acquisitions, Accepting FEMA Hazard Mitigation Grant 2 /25/2013 Resolution 2013‐030 Claim Denial; Clarence Hooker for Property Located at 1232 N. Washington 2 /25/2013 Resolution 2013‐031 Recognition of Non‐Profit Status; Fenner Conservancy 2 /25/2013 Resolution 2013‐032 Confirmation of Appointment; Glen Hills to the Lansing Entertainment and Public Facilities Authority Board as the City Market Vendor for a Term to Expire June 30, 2013 2 /25/2013 Resolution 2013‐033 Budget Transfer and Grant Acceptance; FY 2013 Sobriety Court Grant

Page 208 of 340 Adopted Date Type Number Description 2 /25/2013 Resolution 2013‐034 Confirmation of Appointment of Liisa Speaker to the Elected Officers Compensation Commission for a Term to Expire October 1, 2014 3 /11/2013 Resolution 2013‐035 Tribute; recognizing the Prince of Peace Baptist Church’s 50th Anniversary

3 /11/2013 Resolution 2013‐036 Tribute; celebrating the 5th Annual Pastor’s Salute Luncheon 3 /11/2013 Resolution 2013‐037 Setting an additional City Council meeting for the Confirmation of Janene McIntyre as City Attorney 3 /11/2013 Resolution 2013‐038 Setting a public hearing in consideration of a Noise Waiver request submitted by Davis Construction, Inc. for the I‐496 Rehabilitation Project 3 /11/2013 Resolution 2013‐039 Confirmation of appointment of Chad Powers as a Citizen Representative to the Building Board of Appeals for a Term to Expire June 30, 2014

3 /11/2013 Resolution 2013‐040 FY 2012 Budget Carryforwards 3 /11/2013 Resolution 2013‐041 Homelessness Connect Donation Appropriation 3 /11/2013 Resolution 2013‐042 CDBG Grant Adjustment 3 /11/2013 Resolution 2013‐043 HOME Grant Adjustment 3 /18/2013 Resolution 2013‐044 Confirmation of Appointment of Janene McIntyre as City Attorney 3 /25/2013 Resolution 2013‐045 Tribute; Greater Lansing Area Club of the National Association of Negro Business and Professional Women’s Clubs, Inc. 31st Annual Founders’ Day

3 /25/2013 Resolution 2013‐046 Tribute; Eleanor Kue, Recipient of the 2013 Community Service Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐047 Tribute; Martha M. Bibbs, Recipient of the 2013 Sojourner Truth Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐048 Tribute; Dr. Eugene L. Cain, Recipient of the 2013 Frederick Douglass at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐049 Tribute; Re'Shane and Steve Lonzo, Recipients of the 2013 Business Excellence Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐050 Tribute; Sophia Marie Simon, Recipient of the 2013 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐051 Tribute; AaLiyah Cheyenne Nixon, Recipient of the 2013 Youth on the Move Award at the National Association of Negro Business & Professional Women’s Clubs, Inc.’s 31st Annual Founders’ Day Awards Ceremony 3 /25/2013 Resolution 2013‐052 Tribute; Declaring March 28, 2013 “César E. Chávez Day” in the City of Lansing Page 209 of 340 Adopted Date Type Number Description 3 /25/2013 Resolution 2013‐053 Naming of Alfreda Schmidt Community Center’s Community Room as the Sandy Allen Community Room 3 /25/2013 Resolution 2013‐054 SLU‐7‐2012; Church at 2405 E. Mt. Hope Avenue 3 /25/2013 Resolution 2013‐055 Setting a Public Hearing in consideration of an Industrial Facilities Tax Exemption Certificate (P.A. 198) submitted General Motors LLC for property located at 920 Townsend Ave. 3 /25/2013 Resolution 2013‐056 MDOT Bridge Program Funding Application 3 /25/2013 Resolution 2013‐057 Workers Compensation Claim #W09002649001 4 /8 /2013 Resolution 2013‐058 Tribute; in memory of Sandy Allen 4 /8 /2013 Resolution 2013‐059 Setting a Public Hearing for April 15, 2013 In Consideration of Proposed CDBG Consolidated Strategy and Plan Submission to HUD for FY 2014 4 /8 /2013 Resolution 2013‐060 An ordinance to repeal Section 1282.03 and replace it with a new Section 1282.03 4 /15/2013 Committee 2013‐061 Vicious Dogs Report Adopted 4 /22/2013 Resolution 2013‐062 Tribute; National Crime Victims’ Rights Week 4 /22/2013 Resolution 2013‐063 Industrial Facilities Tax Exemption Certificate (P.A. 198) submitted by General Motors LLC for property located at 920 Townsend Ave. 4 /22/2013 Resolution 2013‐064 Amendment to Resolution 2011‐364; Industrial Facilities Tax (IFT) Exemption Certificate, ELMET North America; correcting property address to 4103 Grand Oak Dr. 4 /22/2013 Resolution 2013‐065 Amendment to Resolution 2011‐365; Exemption of New Personal Property, ELMET North America; correcting property address to 4103 Grand Oak Dr. 4 /22/2013 Resolution 2013‐066 Setting a Public Hearing; SLU‐1‐2013; 4415 N. Grand River Avenue; Divine Destiny Outreach Ministries Church 4 /22/2013 Resolution 2013‐067 Fireworks Display License; American Eagle Superstore dba Big Fireworks at Adado Riverfront Park on May 4, 2013 4 /22/2013 Resolution 2013‐068 Community Funding approval; March of Dimes for its March for Babies to be held April 27, 2013 4 /22/2013 Resolution 2013‐069 Claim Approval; 2417 E. Kalamazoo; Trash and Debris Assessment 4 /22/2013 Resolution 2013‐070 Claim Settlement; 1815 E. Michigan Ave.; Trash and Debris Assessment 4 /22/2013 Resolution 2013‐071 Noise Waiver request submitted by Davis Construction, Inc. for the I‐496 Rehabilitation Project 4 /22/2013 Resolution 2013‐072 Grant Acceptance; Transportation Enhancement Activities (TEA) Grant; Waverly Road Regional Recreational Network Connection Project 4 /22/2013 Resolution 2013‐073 Grant Acceptance; Michigan Natural Resources Trust Fund (MNRTF) Grant; Frances Park Trail Improvement 4 /29/2013 Resolution 2013‐074 Tribute; Workers Memorial Day

Page 210 of 340 Adopted Date Type Number Description 4 /29/2013 Resolution 2013‐075 Tribute; A. Philip Randolph Institute Lansing Chapter 4 /29/2013 Resolution 2013‐076 Tribute; A. Philip Randolph Institute 13th Annual Community Role Model Celebration keynote speaker Cornelius L. Bynum 4 /29/2013 Resolution 2013‐077 Lansing City Council Computer, Phone, and Technology Usage Policy 4 /29/2013 Resolution 2013‐078 Setting a Public Hearing for May 6, 2013; Fiscal Year 2014 City of Lansing Budget 5 /6 /2013 Resolution 2013‐079 Tribute; Senior Corps Week 5 /6 /2013 Resolution 2013‐080 Tribute; Woldumar Nature Center 50th Anniversary 5 /6 /2013 Resolution 2013‐081 Tribute; 9th Annual Sikh Day Parade 5 /6 /2013 Resolution 2013‐082 Tribute; Davis‐Dunnings Bar Association 17th Annual Otis M. Smith Scholarship Banquet 5 /6 /2013 Resolution 2013‐083 Fireworks Display submitted by Lansing Lugnuts/Roger Bonney for Fireworks Displays at Cooley Law School Stadium located at 505 E. Michigan Ave. on May 11, 2013 5 /6 /2013 Resolution 2013‐084 CDBG Consolidated Strategy and Plan Submission to HUD for FY 2014 5 /6 /2013 Resolution 2013‐085 Setting a Public Hearing in consideration of Z‐5‐2012, 600 E. Michigan Avenue, Rezoning from “H” Light Industrial District to “G‐1” Business District 5 /6 /2013 Ordinance O1183 Repeal Section 1282.03 and replace it with a new Section 1282.03 permitting the grant of a Special Land Use on the condition that it will not result in a change to the site plan submitted in conjunction with application for the Special Land Use 5 /13/2013 Resolution 2013‐086 Recognition of non‐profit status; Community Circle Players 5 /13/2013 Resolution 2013‐087 Fireworks Display by Lansing Lugnuts/Roger Bonney at Cooley Law School Stadium at 505 E. Michigan Ave. on May 17, and 18; June 14, 15, 28, and 29; July 4, 5, 12, 13, 26, 27, and 30; and August 9, 17, 24 and, 31, 2013

5 /13/2013 Resolution 2013‐088 Establishment of Pilgrim Congregational Church as the Polling Place for Ward 1, Precinct 7 5 /20/2013 Resolution 2013‐089 Tribute; celebrating the 7th Anniversary of Pastor Walter Gibson and First Lady Tarsha Gibson 5 /20/2013 Resolution 2013‐090 Tribute; recognizing Ann Blair as the Zeta Phi Beta’s Woman of the Year 5 /20/2013 Resolution 2013‐091 Tribute; recognizing Lawrence H. Wilhite as the Zeta Phi Beta’s 2013 Man of the Year 5 /20/2013 Resolution 2013‐092 SLU‐1‐2013; 4415 N. Grand River Avenue; Divine Destiny Outreach Ministries Church 5 /20/2013 Resolution 2013‐093 Budget Transfer and Grant Acceptance; 2013 MSP Byrne Memorial Justice Assistance Grant 5 /20/2013 Resolution 2013‐094 Budget Transfer and Grant Acceptance; 2013 Tri‐County Metro Grant 5 /20/2013 Resolution 2013‐095 Fiscal Year 2014 City of Lansing Budget Page 211 of 340 Adopted Date Type Number Description 6 /3 /2013 Resolution 2013‐096 Tribute; Celebrating Juneteenth 20th Annual Celebration 6 /3 /2013 Resolution 2013‐097 Act‐5‐13; Property Acquisition, 221 N. Sycamore Street 6 /3 /2013 Resolution 2013‐098 Setting a Public Hearing; Proposed Agreement for Conditional Transfer of Property with Alaiedon Township Pursuant to 1984 PA 425 6 /3 /2013 Resolution 2013‐099 Community Use Funds for Northtown Neighborhood Association 20th Anniversary 6 /3 /2013 Resolution 2013‐100 Claim Approval; Jackson & Lansing Railroad Company for trash removal 6 /17/2013 Resolution 2013‐101 Tribute; In recognition of John Bush, recipient of the 2013 South Lansing Business Association’s Community Service Person of the Year Award 6 /17/2013 Resolution 2013‐102 Tribute; In recognition of Applause Inc. “On Spot the Engraving” John Williams, recipient of the 2013 South Lansing Business Association’s Business of the Year Award 6 /17/2013 Resolution 2013‐103 Tribute; In recognition of Walt Sorg, recipient of the 2013 South Lansing Business Association’s Alfreda Schmidt Lifetime Achievement Award 6 /17/2013 Resolution 2013‐104 Tribute, In recognition of the 50th Anniversary of the death of Medgar Evers 6 /17/2013 Resolution 2013‐105 Confirmation of Appointment of Linda Sims Wright to the Lansing Entertainment & Public Facilities Authority for a term to expire June 30, 2014 6 /17/2013 Resolution 2013‐106 Confirmation of Appointment of Phil Thompson to the Michigan Avenue Corridor Improvement Authority as a Business Representative for a term to expire June 30, 2017 6 /17/2013 Resolution 2013‐107 Transfer of OPRA Certificate to OTIP, LLC 6 /17/2013 Resolution 2013‐108 Setting a Public Hearing; SLU‐2‐2013; 3600 Simken Drive; Residential Care Facility 6 /17/2013 Resolution 2013‐109 Tri‐County Office on Aging FY 2014‐2016 Multi‐Year Plan 6 /17/2013 Resolution 2013‐110 Workers Compensation settlement; Claim 300000001744 6 /17/2013 Resolution 2013‐111 Budget Transfer and Grant Acceptance; Project Homelessness Donation 6 /17/2013 Resolution 2013‐112 Budget Transfer and Grant Acceptance; Special Overtime Donations 6 /17/2013 Resolution 2013‐113 FY 2013 Year‐End Budget Amendment 6 /17/2013 Resolution 2013‐114 State Revolving Fund Project Plan for Wet Weather Control Program 6 /17/2013 Resolution 2013‐115 Setting a Public Hearing in consideration of Z‐2‐2013; 3600 Simken Drive; Rezoning the property from “CUP” Community Unit Plan to “A” Residential District 6 /17/2013 Resolution 2013‐116 Introduction of Ordinance ‐ Amend Chapter 224 of the Lansing Codified Ordinance to transfer Code Compliance Functions from the Department of Planning and Neighborhood Development to the Fire Department 6 /17/2013 Zoning O2570 Z‐5‐2012; 600 E. Michigan Ave.; Rezoning the property from “H” Light Ordinance Industrial District to “G‐1” Business District

Page 212 of 340 Adopted Date Type Number Description 7 /1 /2013 Resolution 2013‐117 Tribute; James Gill, Jr. 7 /1 /2013 Resolution 2013‐118 Tribute; Dr. Jamal Harrison Bryant 7 /1 /2013 Resolution 2013‐119 Tribute; Donald Andrew McClurkin, Jr. 7 /1 /2013 Resolution 2013‐120 Community Funding for Men Making a Difference Inc. for their 6th Annual Connecting With Our Youth Picnic on July 20, 2013 7 /1 /2013 Resolution 2013‐121 Public Display of Fireworks License; Wolverine Fireworks for the City of Lansing Independence Day Celebration 7 /1 /2013 Resolution 2013‐122 Recognition of Non‐Profit Status; Michigan Technology Network – Lansing

7 /1 /2013 Resolution 2013‐123 Approval of a contract with Arnie Yerxa for temporary services in the position of Internal Auditor 7 /1 /2013 Resolution 2013‐124 Appointment of Sherrie Boak to the position of City Council Legislative Office Manager 7 /1 /2013 Resolution 2013‐125 Confirmation of Appointment of Patty Pisano as a 3rd Ward member of the Park Board for a term to expire June 30, 2015 7 /1 /2013 Resolution 2013‐126 Memorandum of Agreement and Continued Membership in the Greater Lansing Regional Committee (GLRC) for Stormwater Management 7 /1 /2013 Resolution 2013‐127 Setting a Public Hearing In Consideration of Snow and Ice Removal Special Assessment 7 /1 /2013 Resolution 2013‐128 Introduction of Ordinance to Amend Chapter 1615 of the Lansing Codified Ordinances to regulate Fireworks 7 /1 /2013 Ordinance O1184 An Ordinance to Amend Chapter 224 of the Lansing Codified Ordinances to transfer Code Compliance Functions from the Department of Planning and Neighborhood Development to the Fire Department 7 /15/2013 Resolution 2013‐129 Tribute; in memory of Reverend Herman Green 7 /15/2013 Resolution 2013‐130 Tribute; in memory of Dr. Clinton Canady, Jr. 7 /15/2013 Resolution 2013‐131 Tribute; in memory of Carmine Henderson 7 /15/2013 Resolution 2013‐132 Tribute; in memory of Darnell Oldham, Sr. 7 /15/2013 Resolution 2013‐133 Confirmation of Reappointment of 8 individuals to various Boards, Commissions, and Authorities 7 /15/2013 Resolution 2013‐134 OPRA Certificate Revocation; Old Town Temple, LLC 7 /15/2013 Resolution 2013‐135 Confirmation of Reappointment of 17 individuals to various Boards, Commissions, and Authorities (amended to 15 individuals) 7 /15/2013 Resolution 2013‐136 Setting a Public Hearing in consideration of Z‐1‐2012; 5950 S. Martin Luther King Jr. Blvd; Cars are Us request to rezone the property from “E‐ 2” Local Shopping District to “F” Commercial District 7 /29/2013 Resolution 2013‐137 Tribute: In Memory of “Captain” John C. Chamberlain 7 /29/2013 Resolution 2013‐138 SLU‐2‐2013; 3600 Simken Drive; Residential Care Facility

Page 213 of 340 Adopted Date Type Number Description 7 /29/2013 Resolution 2013‐139 Claim Denial; Appeal from Rick Meredith regarding a Nuisance Fee for property located at 1904 Thompson Street 7 /29/2013 Resolution 2013‐140 Claim Denial; Appeal from Gary Mollett regarding a Trash & Debris Fee for property located at 411 N Francis Street 7 /29/2013 Resolution 2013‐141 Confirmation of Appointment of Tom Hoisington as an At‐Large member of the Board of Fire Commissioners for a term ending June 30, 2017 7 /29/2013 Resolution 2013‐142 Introduction of Ordinance ‐ new Section 884.11 for a service charge in lieu of taxes for twenty‐four low or moderate income elderly dwelling units in a project known as Liberty Village, pursuant to State Housing Development Authority Act 7 /29/2013 Ordinance O1185 Amend Chapter 1615.02 – Fireworks Ordinance of the Lansing Codified Ordinances to prohibit the use of consumer fireworks without a license to the maximum extent allowed under state law 7 /29/2013 Zoning O2571 Z‐2‐2013; 3600 Simken Drive; Rezoning the property from “CUP” Ordinance Community Unit Plan to “A” Residential District 8 /5 /2013 Resolution 2013‐143 Conditional Transfer of Property Pursuant to 1984 PA 425 between the City of Lansing and Alaiedon Township 8 /5 /2013 Resolution 2013‐144 Development Agreement Between the City of Lansing, the Lansing Board of Water & Light, and Jackson National Life Insurance Company 8 /12/2013 Resolution 2013‐145 Tribute; In Recognition of Andrew Brewer and the members of Men Making A Difference 8 /12/2013 Resolution 2013‐146 Tribute; In Memory of Georgia Brown 8 /12/2013 Resolution 2013‐147 Claim Denial; Claim ID #954, 1236 Allen St 8 /12/2013 Resolution 2013‐148 Confirmation of Appointment of Jennifer Flood as a City of Lansing Representative to the Potter Park Zoo Board for a term ending December 31, 2014 8 /12/2013 Resolution 2013‐149 Confirmation of Reappointment of Rick Kibbey as a City of Lansing Representative to the Potter Park Zoo Board for a term ending December 31, 2015 8 /12/2013 Resolution 2013‐150 Condemning human rights abuses against lesbian, gay, bisexual and transgender people in St. Petersburg, Russia and urging certain actions by the Lansing Regional Sister Cities Commission and Human Relations Commission 8 /12/2013 Resolution 2013‐151 Recognition of Non‐Profit Status; Northtown Neighborhood Association 8 /12/2013 Resolution 2013‐152 Appointment of James DeLine as Internal Auditor 8 /12/2013 Resolution 2013‐153 Act 99 Financing Authorization; Funding for Recycling Carts 8 /12/2013 Resolution 2013‐154 Budget Transfer and Grant Acceptance; Federal Emergency Management Assistance to Firefighters Grant (AFG) 8 /12/2013 Resolution 2013‐155 Budget Transfer and Grant Acceptance; Emergency Management Performance Grant (EMPG); Supplemental 2010 Distribution

Page 214 of 340 Adopted Date Type Number Description 8 /12/2013 Resolution 2013‐156 Budget Transfer and Grant Acceptance; Emergency Management Performance Grant (EMPG); Supplemental 2011 Distribution 8 /12/2013 Ordinance O1186 Amend Chapter 884 by adding a new Section 884.12 for the purposes of providing for a service charge in lieu of taxes for 24 low or moderate income elderly dwelling units in a project known as Liberty Village, pursuant to the SHDA Act of 1966, as amended 8 /26/2013 Resolution 2013‐157 Tribute; acknowledging the contributions of the National Pan‐Hellenic Council, Incorporated (NPHC) 8 /26/2013 Resolution 2013‐158 Setting a Show Cause Hearing for September 9, 2013 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1304 Glenrose 8 /26/2013 Resolution 2013‐159 Setting a Show Cause Hearing for September 9, 2013 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 521 Fenton 8 /26/2013 Resolution 2013‐160 Setting a Show Cause for September 9, 2013 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1116 E. Kalamazoo 8 /26/2013 Resolution 2013‐161 Approval of outside legal counsel for the City of Lansing 8 /26/2013 Resolution 2013‐162 Setting a Public Hearing for September 9, 2013 in consideration of IDD‐1‐ 13; Industrial Development District for Jackson National Life Insurance Company 8 /26/2013 Resolution 2013‐163 Setting a Public Hearing for September 9, 2013 in consideration of IDD‐2‐ 13; Industrial Development District for Jackson National Life Insurance Company 8 /26/2013 Resolution 2013‐164 Setting a Public Hearing for September 9, 2013 in consideration of PPE‐1‐ 13; Exemption of new Personal Property for Jackson National Life Insurance Company 8 /26/2013 Resolution 2013‐165 Setting a Public Hearing for September 9, 2013 in consideration of PPE‐2‐ 13; Exemption of new Personal Property for Jackson National Life Insurance Company 8 /26/2013 Resolution 2013‐166 Setting a Public Hearing for September 23, 2013 in consideration of SLU‐ 3‐2013; Request from Riverview Church to utilize the property at 1115 S. Washington Avenue for a church 8 /26/2013 Resolution 2013‐167 ACT 7‐13; Property Acquisition and Disposition at Moores River Drive and Cooley Drive 8 /26/2013 Resolution 2013‐168 Claim Denial; Claim ID 976, $843.50 for property located at 925 Mel Avenue 8 /26/2013 Resolution 2013‐169 Claim Denial; Property Transfer Affidavit filing non‐compliance in the amount of $648.00 for property located at 2025 W Holmes Rd. 8 /26/2013 Resolution 2013‐170 Claim Approval; Lansing Housing Commission in the amount of $440.00 trash removal for property located at 4025 Glenburne Blvd. 8 /26/2013 Resolution 2013‐171 Public Improvement V; Adjustment of Assessment Role for Sanitary Sewer Improvement

Page 215 of 340 Adopted Date Type Number Description 8 /26/2013 Resolution 2013‐172 MDOT Transportation Enhancement and Local Transportation Alternatives Program Grant 9 /9 /2013 Resolution 2013‐173 Tribute; in recognition of Mother Mary J. Walton 9 /9 /2013 Resolution 2013‐174 Setting a public hearing for September 30, 2013 in consideration of PRD‐ 1‐2013; Planned Residential District for student housing at 3600 Dunckel Road 9 /9 /2013 Resolution 2013‐175 Grant Acceptance; Multi‐jurisdiction JAG Grant for Lansing, East Lansing, Ingham County 9 /9 /2013 Resolution 2013‐176 Grant Acceptance; HUD 2012 Continuum of Care Program 9 /9 /2013 Resolution 2013‐177 Budget Transfer; Internal Auditor 9 /9 /2013 Resolution 2013‐178 Setting a Public Hearing in consideration of Z‐3‐2013; Request from Tom Hitch to rezone the property at 3600 Dunckel Road from “F” Commercial and “J” Parking Districts to “DM‐2” Residential District for a Planned Residential District for student housing 9 /23/2013 Resolution 2013‐179 Tribute; In Recognition of Lansing for the Cesar E. Chavez Committee 9 /23/2013 Resolution 2013‐180 Tribute; In Recognition of Pastor Lonnie J. Chipp 9 /23/2013 Resolution 2013‐181 Tribute; In Recognition of Sister Loretta Chipp 9 /23/2013 Resolution 2013‐182 Tribute; In Recognition of Lonnie D. Johnson 9 /23/2013 Resolution 2013‐183 Tribute; In Recognition of Reverend John Henry Burns II 9 /23/2013 Resolution 2013‐184 Tribute; In Recognition of Hoops for Hope 9 /23/2013 Resolution 2013‐185 Claim Denial; ID# 1004, Christopher Relf for property located at 2309 S. Pennsylvania Ave. 9 /23/2013 Resolution 2013‐186 Claim Denial; ID# 1009, Jennerin Inc. for property located at 819 N. Larch St. 9 /23/2013 Resolution 2013‐187 Claim Denial; ID# 902, D & D Lansing LLC for property located at 3820 S. Cedar St. 9 /23/2013 Resolution 2013‐188 Claim Approval; ID# 849, Todd Bennett for property located at 1209 Lathrop St. 9 /23/2013 Resolution 2013‐189 Approval of outside legal counsel for the Lansing Board of Water & Light 9 /23/2013 Resolution 2013‐190 Setting a Public Hearing for October 14, 2013 in consideration of SLU‐3‐ 2013; Request from Riverview Church to utilize the property at 1115 S. Washington Avenue for a church 9 /23/2013 Resolution 2013‐191 Scheduling a City Council Meeting for October 14, 2013 9 /23/2013 Resolution 2013‐192 Claim Denial; ID# 1014, Tom Ruhala for property located at 1005 Smith Ave. 9 /23/2013 Resolution 2013‐193 Requiring the owner of property located at 1304 Glenrose Ave. to Make Safe or Demolish their property within thirty days 9 /23/2013 Resolution 2013‐194 Requiring the owner of property located at 1116 E. Kalamazoo St. to Make Safe or Demolish their property within thirty days

Page 216 of 340 Adopted Date Type Number Description 9 /23/2013 Resolution 2013‐195 Requiring the owner of property located at 521 Fenton Ave. to Make Safe or Demolish their property within thirty days 9 /23/2013 Resolution 2013‐196 Setting a Public Hearing in consideration of the Hazard Mitigation Plan 9 /23/2013 Resolution 2013‐197 Snow and Ice Removal Special Assessment Roll SR‐002 9 /30/2013 Resolution 2013‐198 Tribute; in recognition of Debbie DeLeon for her dedicated service to Lansing and its residents 9 /30/2013 Resolution 2013‐199 Tribute; in recognition of the Community Prayer – Stop Violence in the Community 9 /30/2013 Resolution 2013‐200 Fiscal Year 2015 Budget Policies and Priorities 9 /30/2013 Resolution 2013‐201 IDD‐1‐13; Industrial Development District for Jackson National Life Insurance Company 9 /30/2013 Resolution 2013‐202 IDD‐2‐13; Industrial Development District for Jackson National Life Insurance Company 9 /30/2013 Resolution 2013‐203 PPE‐1‐13; Exemption of new Personal Property for Jackson National Life Insurance Company 9 /30/2013 Resolution 2013‐204 PPE‐2‐13; Exemption of new Personal Property for Jackson National Life Insurance Company 9 /30/2013 Resolution 2013‐205 Setting a public hearing for October 21, 2013 in consideration of SLU‐5‐ 2013; request from the Michigan Chamber of Commerce to utilize the property at 534 S. Walnut Street for a parking lot 9 /30/2013 Resolution 2013‐206 Setting a public hearing for October 21, 2013 in consideration of Brownfield Redevelopment Plan #57, Saboury Building at 1113, 1115 and 1119 N. Washington Avenue 9 /30/2013 Resolution 2013‐207 Setting a public hearing for October 21, 2013 in consideration of Brownfield Redevelopment Plan #58, High Grade Materials at 1800 Turner Stree 9 /30/2013 Zoning O2572 Z‐1‐2013; 5950 S. Martin Luther King Jr. Blvd; Cars R Us, LLC rezoning the Ordinance property from “E‐2” Local Shopping District to “F” Commercial District 10/7 /2013 Resolution 2013‐208 Tribute, in recognition of Special Olympics Unified Sports – The Lansing Spartans 10/7 /2013 Resolution 2013‐209 Hazard Mitigation Plan 10/7 /2013 Resolution 2013‐210 Setting a public hearing for November 4, 2013 in consideration of SLU‐4‐ 13; Request from Vietnamese American Buddhist Association of Lansing to utilize the property at 3015 S. Martin Luther King Jr. Blvd. for a church 10/7 /2013 Resolution 2013‐211 Amendment to General Motors 198 Industrial Facilities Exemption Certificate (IFT) 10/7 /2013 Resolution 2013‐212 Confirmation of Appointment of Tameko Richard as a Business Representative to the Downtown Lansing Inc. Board of Directors for a term to expire June 30, 2014 10/7 /2013 Resolution 2013‐213 PRD‐1‐2013; Planned Residential District for student housing at 3600 Dunckel Road

Page 217 of 340 Adopted Date Type Number Description 10/7 /2013 Zoning O2573 Z‐3‐2013; Request from Tom Hitch to rezone the property at 3600 Ordinance Dunckel Road from “F” Commercial and “J” Parking Districts to “DM‐2” Residential District for a Planned Residential District for student housing 10/14/2013 Resolution 2013‐214 SLU‐3‐2013; Request from Riverview Church to utilize the property at 1115 S. Washington Avenue for a church 10/14/2013 Resolution 2013‐215 PPE‐01‐12; Application for Exemption of New Personal Property submitted by Niowave, Inc. for property located at 1012 N. Walnut St. 10/21/2013 Resolution 2013‐216 Recognition of Non‐Profit Status in the City of Lansing for Coalition Protecting Auto No‐Fault 10/21/2013 Resolution 2013‐217 Recognition of Non‐Profit Status in the City of Lansing for the Michigan Environmental Health Association 10/21/2013 Resolution 2013‐218 In Support of REO Town Commercial Association’s application to the Michigan Main Street Center at MSHDA 10/21/2013 Resolution 2013‐219 Approval of a Farmland Agreement for Robert L. McElmurry for property located within 3 miles of the City of Lansing under the Farmland and Open Space Preservation Program 10/21/2013 Resolution 2013‐220 Claim Denial; ID #951; Kathleen Ryan for trash administration fee and contractor charge, property located at 832 E. Genesee Street 10/21/2013 Resolution 2013‐221 Claim Denial; ID #992, Robert Teed for red tag fees and a late fee, property located at 319 Dunlap Street 10/21/2013 Resolution 2013‐222 Claim Settlement; ID#1003, Nathan Menzie for 50% of recycling fees since 1996, approval for 3 years, property located at 421 N. Jenison Avenue 10/21/2013 Resolution 2013‐223 Grant Acceptance; 2013 CARE/VOCA Grant 10/21/2013 Resolution 2013‐224 Grant Acceptance; 2013 Emergency Management Performance Grant 10/21/2013 Resolution 2013‐225 Grant Acceptance; 2013 Homeland Security Program Grant 10/21/2013 Resolution 2013‐226 Budget Transfer; Homelessness Donations 10/21/2013 Resolution 2013‐227 Budget Transfer; Emergency Shelter Grant Match 10/21/2013 Resolution 2013‐228 Budget Transfer; Emergency Shelter Grant Substantial Amendment Match

10/21/2013 Resolution 2013‐229 Ratification of UAW Local 2256 Contract with the City of Lansing 10/28/2013 Resolution 2013‐230 Correction to Conditional Transfer of Property Pursuant to 1984 PA 425 between the City of Lansing and Alaiedon Township 10/28/2013 Resolution 2013‐231 Correction to IDD‐1‐13; Industrial Development District for Jackson National Life Insurance Company 10/28/2013 Resolution 2013‐232 Correction to IDD‐2‐13; Industrial Development District for Jackson National Life Insurance Company 10/28/2013 Resolution 2013‐233 Correction to PPE‐1‐13; Exemption of new Personal Property for Jackson National Life Insurance Company

Page 218 of 340 Adopted Date Type Number Description 10/28/2013 Resolution 2013‐234 Correction to PPE‐2‐13; Exemption of new Personal Property for Jackson National Life Insurance Company 11/4 /2013 Resolution 2013‐235 Tribute, in recognition of Dr. Joan Jackson Johnson 11/4 /2013 Resolution 2013‐236 Tribute, in recognition of Dr. Paula D. Cunningham 11/4 /2013 Resolution 2013‐237 Tribute, in recognition of Terry & Veronica Ulrich 11/4 /2013 Resolution 2013‐238 Lansing Board of Water & Light Return on Equity Agreement 11/18/2013 Resolution 2013‐239 Tribute; in recognition of Zonta Club of Michigan Capitol Area 11/18/2013 Resolution 2013‐240 Tribute; in memory of Charles Edward McCants 11/18/2013 Resolution 2013‐241 Tribute; in recognition of Ella Cowan’s 100th Birthday 11/18/2013 Resolution 2013‐242 Fireworks Display License Application from Downtown Lansing, Inc./Night Magic Displays for a public display of fireworks for Silver Bells in the City to be held November 22, 2013 11/18/2013 Resolution 2013‐243 Claim Denial; Claim #1005, Alex Tomlinson and Zach Tomlinson, trash removal fee for property located at 415 W. Barnes Ave. 11/18/2013 Resolution 2013‐244 Claim Denial; Claim #1028, Janice Magwood for property located at 4700 Kessler Dr. 11/18/2013 Resolution 2013‐245 Grant Acceptance; Stormwater, Asset Management, Wastewater (SAW) 12/2 /2013 Resolution 2013‐246 Tribute; In Recognition of the Greater Lansing Area Holiday Commission’s 29th Annual Dr. Martin Luther King, Jr. Luncheon “Our Lives Begin to End the Day We Become Silent About Things that Matter” 12/2 /2013 Resolution 2013‐247 SLU‐4‐2013; Request from Vietnamese American Buddhist Association of Lansing to utilize the property at 3015 S. Martin Luther King Jr. Blvd. for a church 12/2 /2013 Resolution 2013‐248 SLU‐5‐2013; Request from the Michigan Chamber of Commerce to utilize the property at 534 S. Walnut Street for a parking lot 12/2 /2013 Resolution 2013‐249 Brownfield Redevelopment Plan #57, Saboury Building at 1113, 1115 and 1119 N. Washington Avenue 12/2 /2013 Resolution 2013‐250 Brownfield Redevelopment Plan #58, High Grade Materials at 1800 Turner Street 12/2 /2013 Resolution 2013‐251 Act‐9‐2013; Meijer at 6200 S. Pennsylvania Ave., Sanitary Sewer Easement 12/2 /2013 Resolution 2013‐252 Claim Settlement; Claim ID 1027, Investco Enterprise LLC, property located at 5900 Richmond & 824 Conrad 12/2 /2013 Resolution 2013‐253 Workers Compensation Claim Settlement, Claim WC00256 12/2 /2013 Resolution 2013‐254 Workers Compensation Claim Settlement, Claim WC00314 12/2 /2013 Resolution 2013‐255 Joint Memorandum of Understanding; Redevelopment Ready Communities 12/2 /2013 Resolution 2013‐256 City Council Meeting Schedule for 2014

Page 219 of 340 Adopted Date Type Number Description 12/2 /2013 Resolution 2013‐257 Implementation Plan of Concurrent Jurisdiction for 30th Circuit Court, Ingham County Probate Court, 54A District Court, 54B District Court, 55th District Court 12/2 /2013 Resolution 2013‐258 Objecting to Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 12/2 /2013 Resolution 2013‐259 Ratification of the Fraternal Order of Police, Capitol City Lodge #141, Supervisory Division Collective Bargaining Agreement 12/2 /2013 Resolution 2013‐260 Setting a Public Hearing in consideration of Z‐5‐2013; 2323 W. Holmes Road, Rezoning from “F” Commercial District to “A” Residential District 1 /13/2014 Resolution 2014‐001 Election of City Council President and Vice President for the Year 2014 1 /13/2014 Resolution 2014‐002 Tribute; Pastor Cora Duncan 1 /13/2014 Resolution 2014‐003 Tribute; Phi Beta Sigma Fraternity 100th Founders Day Celebration 1 /13/2014 Resolution 2014‐004 Tribute; 33rd Annual Martin Luther King, Jr. Memorial Observance 1 /13/2014 Resolution 2014‐005 Claim Denial; Claim #1029; Boyd Redner III and Kerrie Redner for property located at, 619 N Sycamore 1 /13/2014 Resolution 2014‐006 Claim Denial; Claim #1030; Boyd Redner III and Kerrie Redner for property located at 501 S Fairview 1 /13/2014 Resolution 2014‐007 Claim Denial; Claim #1019; Hassan Abdi for property located at 1512 Downey Street 1 /23/2014 Resolution 2014‐008 City Council Meeting Venue for the State of the City Address 1 /23/2014 Resolution 2014‐009 Notice of Intent to Issue Bonds to support the process for securing State Revolving Fund (SRF) Loan; Wet Weather Control Program, Sanitary Sewer Projects 1 /23/2014 Resolution 2014‐010 Appointment; City Council Administrative Secretary 1 /30/2014 Resolution 2014‐011 Tribute; in recognition of William L. Stanley, Jr. for his service to Phi Beta Sigma Fraternity, Inc. 1 /30/2014 Resolution 2014‐012 Act‐8‐2013; 1119 N. Washington, Private Use of Public Right of Way for Construction of a Barrier‐Free Ramp 1 /30/2014 Resolution 2014‐013 Setting a Public Hearing for February 24, 2014 in consideration of SLU‐8‐ 2013; Request from the Granger Group to utilize the property at 122 S. Grand Avenue as a surface parking lot 1 /30/2014 Resolution 2014‐014 Setting a Public Hearing for February 24, 2014 in consideration of SLU‐6‐ 2013; Request from Moores River Holding, LLC to utilize the property at 316 Moores River Drive for an experimental, research, and development laboratory in the existing building 1 /30/2014 Resolution 2014‐015 State Infrastructure Bank (SIB) Initial Project Application 1 /30/2014 Resolution 2014‐016 Setting a Public Hearing in consideration of Z‐6‐2013, 316 Moores River Drive, Rezoning from “A” & “C” Residential and “J” Parking Districts to “D‐ 1” Professional Office District

Page 220 of 340 Adopted Date Type Number Description 1 /30/2014 Resolution 2014‐017 Setting a Public Hearing in consideration of Z‐6‐2013, 316 Moores River Drive, Rezoning from “A” & “C” Residential and “J” Parking Districts to “D‐ 1” Professional Office District 1 /30/2014 Zoning O2574 Z‐5‐2013; 2323 W. Holmes Road, Rezoning from “F” Commercial District Ordinance to “A” Residential District 2 /10/2014 Resolution 2014‐018 Tribute; in recognition of Shirley Carter 2 /10/2014 Resolution 2014‐019 Notice of Intent for Capital Improvement Bonds; Technology Infrastructure 2 /10/2014 Resolution 2014‐020 Amendment to Riverfront PILOT 2 /10/2014 Resolution 2014‐021 Amendment to Capitol Commons Senior PILOT 2 /10/2014 Resolution 2014‐022 Claim Denial; Claim #1034; Mohamad H. Abduljaber, 1110 Camp Street 2 /10/2014 Resolution 2014‐023 Claim Denial; Claim #1031; Jin Fen Tang, 3320 Penrose Drive 2 /10/2014 Resolution 2014‐024 Claim Denial; Claim #1033; Breonna Bonds, 2607 Dunlap Street 2 /10/2014 Resolution 2014‐025 Claim Denial; Claim #1038; Kevin Kildea, 226 Astor Avenue 2 /10/2014 Resolution 2014‐026 Electrical Permit Fee Temporary Waiver 2 /10/2014 Resolution 2014‐027 Introduction of Ordinance; to amend Chapter 288 of the Lansing Codified Ordinances by adding Section 288.19 to establish the minimum qualifications for employment as the Director of the Information Technology Department 2 /24/2014 Resolution 2014‐028 Tribute; in recognition of the 2014 Lansing Pastors Salute 2 /24/2014 Resolution 2014‐029 Polling Place for Ward 1, Precinct 9 2 /24/2014 Resolution 2014‐030 Notice of intent to file Drain Petition; Montgomery Drain 2 /24/2014 Resolution 2014‐031 State Infrastructure Bank (SIB) Loan Acceptance 2 /24/2014 Resolution 2014‐032 Budget transfer, emergency shelter grant funds 2 /24/2014 Resolution 2014‐033 Budget transfer; 54a District Court’s special Sobriety Court 2 /24/2014 Resolution 2014‐034 FY 2013 Budget Carryforwards 2 /24/2014 Resolution 2014‐035 Budget transfer and grant acceptance, MSP Byrne JAG grant to fund technology equipment 2 /24/2014 Resolution 2014‐036 Budget transfer and grant acceptance, MSP Byrne JAG grant to fund traffic safety equipment 2 /24/2014 Resolution 2014‐037 Introduction of Ordinance; Amend Chapter 811 of the Lansing Codified Ordinances by adding Section 811.03 to authorize a new Cable Franchise Agreement with Westphalia Broadband, Inc., a Michigan Corporation d/b/a Comlink… 3 /10/2014 Resolution 2014‐038 Tribute; in recognition of Eagle Scout, Brian Janetzke 3 /10/2014 Resolution 2014‐039 Tribute; in recognition of Christopher Hodshire 3 /10/2014 Resolution 2014‐040 Tribute; in recognition of Sean Strub

Page 221 of 340 Adopted Date Type Number Description 3 /10/2014 Resolution 2014‐041 Tribute; in recognition of Ambassador Koby Koomson 3 /10/2014 Resolution 2014‐042 Claim Denial; Claim ID #988; Dan Isaia; 716 Chicago Avenue 3 /10/2014 Resolution 2014‐043 SLU‐6‐2013; Request from Moores River Holding, LLC to utilize the property at 316 Moores River Drive for an experimental, research, and development laboratory in the existing building 3 /10/2014 Resolution 2014‐044 Act‐11‐2013; Quit Claim, 316 Moores River Drive 3 /10/2014 Resolution 2014‐045 Claim Review Committee Authority Amendments 3 /10/2014 Resolution 2014‐046 Traffic Control Order No. 13‐019; parking regulations on Grand Avenue between Hillsdale Street and Lenawee Street 3 /10/2014 Resolution 2014‐047 Traffic Control Order No. 13‐015; stop sign on Beulah Street at the intersection of Fayette Street 3 /10/2014 Resolution 2014‐048 Traffic Control Order No. 13‐007; stop sign on Leon Avenue at the intersection of Cumberland Road 3 /10/2014 Resolution 2014‐049 Traffic Control Order No. 13‐010; stop sign on Mildred Street at the intersection of Marquette Street 3 /10/2014 Resolution 2014‐050 Traffic Control Order No. 13‐016; stop sign on Baker Street at the intersection of Washington Avenue 3 /10/2014 Resolution 2014‐051 Traffic Control Order No. 13‐014; stop signs at all approaches to the Clare Street/Olds Avenue and Main Street intersection 3 /10/2014 Resolution 2014‐052 Traffic Control Order No. 13‐012; stop signs on Elm Street at the intersection of Washington Avenue 3 /10/2014 Resolution 2014‐053 Traffic Control Order No. 13‐011; stop signs on Lenawee Street at the intersection of Verlinden Avenue 3 /10/2014 Resolution 2014‐054 Traffic Control Order No. 13‐009; parking regulations on Museum Drive between Cedar Street and the Dead End South 3 /10/2014 Resolution 2014‐055 Traffic Control Order No. 13‐008; stop signs on Osborn Road at the intersection of Verlinden Avenue 3 /10/2014 Resolution 2014‐056 Traffic Control Order No. 13‐013; stop signs on Clare Street at the Clare Street and St. Joseph Street intersection 3 /10/2014 Resolution 2014‐057 Traffic Control Order; Area 2 Traffic Control Plan 3 /10/2014 Resolution 2014‐058 Bond Issuance and Sale; Wet Weather Control Program, Sanitary Sewer Projects 3 /10/2014 Ordinance O1187 Ordinance to amend Chapter 288 of the Lansing Codified Ordinances by adding Section 288.19 to establish the minimum qualifications for employment as the Director of the Information Technology Department 3 /10/2014 Zoning O2575 Z‐6‐2013, 316 Moores River Drive, Rezoning from “A” & “C” Residential Ordinance and “J” Parking Districts to “D‐1” Professional Office District 3 /10/2014 Zoning O2576 Z‐7‐2013; 5035 S. Martin Luther King Jr. Blvd., Rezoning from “E‐2” Local Ordinance Shopping District to “F” Commercial District

Page 222 of 340 Adopted Date Type Number Description 3 /24/2014 Resolution 2014‐059 Tribute; in recognition of the Fourth Annual Celebration of the César E. Chávez Annual Dinner 3 /24/2014 Resolution 2014‐060 Tribute; in recognition of Desirae G. Kelly‐Kato, Recipient of the 2014 Sojourner Truth Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐061 Tribute; in recognition of James E. Bibbs, Recipient of the 2014 Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐062 Tribute; in recognition of Melvin S. McWilliams, Recipient of the 2014 Community Service Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐063 Tribute; in recognition of Rina Risper, The New Citizens Press, Owner and Publisher, Recipient of the 2014 Business Excellence Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐064 Tribute; in recognition of Stacia King, Recipient of the 2014 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐065 Tribute; in recognition of Kendra McFadden, Recipient of the 2014 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 32nd Annual Founders Day Awards Ceremony 3 /24/2014 Resolution 2014‐066 Tribute; in recognition of the César E. Chávez Day of Observance 3 /24/2014 Resolution 2014‐067 Setting a Public Hearing for April 21, 2014 in consideration of Brownfield Plan #59; 4000 N. Grand River Avenue 3 /24/2014 Resolution 2014‐068 Setting a Public Hearing for April 7, 2014 in consideration of GM Lansing Grand River Stamping Plant; Public Act 198 Industrial Facilities Exemption Certificate (IFT) 3 /24/2014 Resolution 2014‐069 Setting a Public Hearing for April 7, 2014 in consideration of GM Lansing Grand River Stamping Plant; Public Act 328 Exemption Personal Property (PPE) 3 /24/2014 Resolution 2014‐070 Setting a Show Cause Hearing for April 7, 2014 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 721 Leslie Street 3 /24/2014 Resolution 2014‐071 Setting a Show Cause Hearing for April 7, 2014 in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 500 S. Fairview 3 /24/2014 Resolution 2014‐072 Setting a Public Hearing for April 7, 2014 in consideration of the petition process for Montgomery Drain 3 /24/2014 Resolution 2014‐073 TIFA/Building Authority Refunding Bonds 3 /24/2014 Resolution 2014‐074 Bridge Funding Program Application to MDOT; FY 2017 construction

Page 223 of 340 Adopted Date Type Number Description 3 /24/2014 Resolution 2014‐075 Michigan Natural Resources Trust Fund Grant Application 3 /24/2014 Resolution 2014‐076 Michigan Department of Natural Resources Recreation Passport Grant; Frances Park Improvements 3 /24/2014 Ordinance O1188 Ordinance to Add Sec. 811.03 to authorize a new Cable Franchise Agreement with Westphalia Broadband, Inc., dba Comlink, and to Establish Video Service Provider Fees under The Uniform Video Services Local Franchise Act 4 /7 /2014 Resolution 2014‐077 Tribute; in recognition of Crime Victims’ Rights Week 4 /7 /2014 Resolution 2014‐078 Tribute; in recognition of Burcham Hills 40th Anniversary 4 /7 /2014 Resolution 2014‐079 Tribute; in recognition of the National Day of Recognition of Cesar E. Chávez Day 4 /7 /2014 Resolution 2014‐080 Additional 2014 City Council Meeting Dates 4 /7 /2014 Resolution 2014‐081 Resolution to Urge the Termination of Efforts to Appeal Judge Bernard Friedman's March 21, 2014 Findings 4 /7 /2014 Resolution 2014‐082 Setting a Public Hearing in consideration of SLU‐1‐2014 ‐ 6001 South Cedar Street 4 /7 /2014 Resolution 2014‐083 Claim Denial; Appeal #1051 – 2431 Webster; Cristina Chavez 4 /7 /2014 Resolution 2014‐084 Claim Denial; Appeal #1039 – 622 Shepard; Todd Dowrick 4 /7 /2014 Resolution 2014‐085 Claim Denial; Appeal #1058 – 2419 Greenbelt; Debbie Headley 4 /7 /2014 Resolution 2014‐086 Claim Denial; Appeal #1066 – 1134 S Holmes Rd.; Lori Hernandez 4 /7 /2014 Resolution 2014‐087 Microbrewer License for Sleepwalker Liquor and Ale, Inc., 1629‐02 E. Kalamazoo 4 /7 /2014 Resolution 2014‐088 Setting a Public Hearing in consideration of Annual Consolidated Strategy and Plan Submission and Action Plan Proposed Budget for Community Development Block Grant (CDGB) Fund Resources for Fiscal Year 2015

4 /7 /2014 Resolution 2014‐089 Setting a Public Hearing in consideration of Z‐1‐2014, Rezoning 1917 Polly from “C” Residential; 1800 Benjamin from “C” Residential & “F” Commercial; vacant property at the northwest corner of Polly & Benjamin from “J” Parking & “C” Residential ALL to “H” Light Industrial 4 /21/2014 Resolution 2014‐090 Tribute; in recognition of the Z Club of Lansing Everett High School 4 /21/2014 Resolution 2014‐091 Tribute; in recognition of Zeta Phi Beta Sorority, Incorporated, Theta Rho Zeta Chapter for hosting the 2014 Finer Womanhood Luncheon “Influencing Change and Empowering Others” 4 /21/2014 Resolution 2014‐092 Tribute; in recognition of Cathy Morgan for her 45 years of community service at the “Celebration of Humanity Musical” 4 /21/2014 Resolution 2014‐093 Tribute; in recognition of George L. Smith’s 100th Birthday 4 /21/2014 Resolution 2014‐094 Tribute; in recognition of the life and service of Curt “Granddad” Eure 4 /21/2014 Resolution 2014‐095 Reappointment of Jack Midgely to the Board of Ethics

Page 224 of 340 Adopted Date Type Number Description 4 /21/2014 Resolution 2014‐096 Tribute; in recognition of the life and service of Khalil Wasson 4 /21/2014 Resolution 2014‐097 Reappointment of John Folkers to the Board of Ethics 4 /21/2014 Resolution 2014‐098 Setting a Public Hearing in consideration of Sale of Fire Station # 5, 1821 Todd Ave. 4 /21/2014 Resolution 2014‐099 Setting a Public Hearing in consideration of Sale of Fire Station # 7, 629 N. Jenison Ave. 4 /21/2014 Resolution 2014‐100 GM Lansing Grand River Stamping Plant; Public Act 198 Industrial Facilities Exemption Certificate (IFT) 4 /21/2014 Resolution 2014‐101 Fireworks Display by Sean Conn/Brian Klapper of Big Fireworks at Adado Riverfront Park on May 3, 2014 4 /21/2014 Resolution 2014‐102 Fireworks Displays by Lansing Lugnuts/Roger Bonney at Cooley Law School Stadium at 505 E. Michigan Ave. on various dates 4 /21/2014 Resolution 2014‐103 Recognition of Non‐Profit Status in the City of Lansing for Handicapper Advocacy Alliance, Inc. 4 /21/2014 Resolution 2014‐104 Grant Acceptance; Qualified Voter File (QVF) Oracle/Equipment Upgrade Project 4 /21/2014 Resolution 2014‐105 Grant Acceptance; Polling Place Accessibility Improvement Program 4 /21/2014 Resolution 2014‐106 Authorizing Montgomery Drain Project Petition 4 /21/2014 Resolution 2014‐107 GM Lansing Grand River Stamping Plant; Public Act 328 Exemption Personal Property (PPE) 4 /21/2014 Resolution 2014‐108 Ratification of collective bargaining agreement for the Fraternal Order of Police, Capitol City Lodge #141, Non‐Supervisory Division 4 /21/2014 Resolution 2014‐109 Setting a Public Hearing in consideration of Fiscal Year 2015 City of Lansing Budget 4 /21/2014 Resolution 2014‐110 Introduction of Ordinance to amend Chapter 608 of the Lansing Codified Ordinances to amend Parks and Recreation Ordinance 608.04 to allow the Sale of Alcoholic Beverages at Groesbeck Golf Course and Hope Soccer Complex 5 /5 /2014 Resolution 2014‐111 Tribute; in recognition of Reverend Walter Ray Gibson 5 /5 /2014 Resolution 2014‐112 Tribute; in recognition of the Guru Nanak Sikh Center Annual Parade 5 /5 /2014 Resolution 2014‐113 Tribute; in recognition of the Zonta Yellow Rose Awards 5 /5 /2014 Resolution 2014‐114 Tribute; in recognition of the Workers Memorial Day 5 /5 /2014 Resolution 2014‐115 Tribute; in recognition of the 10th Anniversary Greater Lansing Ride of Silence 5 /5 /2014 Resolution 2014‐116 Additional 2014 City Council Meeting Date 5 /5 /2014 Resolution 2014‐117 College Fields Sanitary/ Storm Sewer and Flowage Easement Agreements 5 /5 /2014 Resolution 2014‐118 Brownfield Plan #59; 4000 N. Grand River Avenue

Page 225 of 340 Adopted Date Type Number Description 5 /5 /2014 Resolution 2014‐119 Confirmation of the Appointment of Curtis Sonnenberg as At‐large member of the Historic District Commission for a term to expire June 30, 2015 5 /5 /2014 Resolution 2014‐120 Confirmation of the Appointment of Gretchen Cochran as an At‐large member of the Historic District Commission for a term to expire June 30, 2017 5 /5 /2014 Resolution 2014‐121 Requiring the owner of property located at 721 Leslie Street Avenue to Make Safe or Demolish their property within thirty days 5 /5 /2014 Resolution 2014‐122 Requiring the owner of property located at 500 S Fairview to Make Safe or Demolish their property within thirty days 5 /5 /2014 Resolution 2014‐123 Confirmation of the Appointment of Betty Draher as the First Ward member to the Board of Fire Commissioners for a term to expire June 30, 2017 5 /5 /2014 Resolution 2014‐124 Confirmation of the Appointment of Ryan Irish as a Citizen member to the Mechanical Board for a term to expire June 30, 2018 5 /5 /2014 Resolution 2014‐125 Appointment of Benjamin Bakken as a member of the Local Development Finance Authority for a term to expire June 30, 2017 5 /5 /2014 Resolution 2014‐126 Adoption of the Annual Consolidated Strategy and Plan Submission and Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for Fiscal Year 2015 5 /5 /2014 Resolution 2014‐127 Confirmation of four Reappointments to various Boards and Commission 5 /5 /2014 Resolution 2014‐128 Confirmation of eighteen Reappointments to various Boards and Commission 5 /5 /2014 Resolution 2014‐129 Introduction of Ordinance to amend Chapter 884 to repeal Section 884.11 – Payment in Lieu of Taxes for Elderly Persons of Low or Moderate Income housing at The Abigail, and setting a Public Hearing 5 /5 /2014 Resolution 2014‐130 Introduction of Ordinance to amend Chapter 884 to Provide for a Service Charge in Lieu of Taxes for The Abigail, and setting a Public Hearing

5 /12/2014 Resolution 2014‐131 Setting a Public Hearing in consideration of SLU‐7‐2013, Parking Lot at 312 N Cedar Street, Ballpark North 5 /12/2014 Resolution 2014‐132 Setting a Public Hearing in consideration of Amendment to the Brownfield Redevelopment Plan #55, Ballpark North 5 /12/2014 Resolution 2014‐133 Setting a Public Hearing in consideration of ACT‐12‐2013, Conveyance of Interest in Certain Property Adjacent to Cooley Law School Stadium and Stadium License, Lease and Service Agreement 5 /12/2014 Resolution 2014‐134 Sale of Fire Station #5, 1821 Todd Avenue 5 /12/2014 Resolution 2014‐135 Tribute; in recognition of Greater Lansing African American Health Institute (GLAAHI) Family Fit Day 5 /12/2014 Resolution 2014‐136 Setting a Public Hearing in consideration of Z‐8‐2013, 505 E Michigan & South 1.17 acres of 312 N Cedar; “H” Light Industrial to “G‐1” Business District for the Cooley Law School Stadium Redevelopment Project

Page 226 of 340 Adopted Date Type Number Description 5 /19/2014 Resolution 2014‐137 Tribute; in recognition of Cristo Rey’s 34th Annual Fiesta 5 /19/2014 Resolution 2014‐138 Tribute; in recognition of the 6th Annual Women of Vision Luncheon 5 /19/2014 Resolution 2014‐139 Tribute; in recognition of Rev. Jesus and Yolanda Mendoza’s 50th Wedding Anniversary 5 /19/2014 Resolution 2014‐140 Recognition of Non‐Profit Status in the City of Lansing for Michigan Pride Inc. 5 /19/2014 Resolution 2014‐141 Community Funding for the Progressive Empowerment Education Resource Services (PEERS) in support of the Annual Juneteenth Celebration 5 /19/2014 Resolution 2014‐142 Community Funding for the Greater Lansing African American Health Institute (GLAAHI) 5 /19/2014 Resolution 2014‐143 Public Improvement I/II; Sidewalk Gap Closure Project 5 /19/2014 Resolution 2014‐144 Setting a Public Hearing in consideration of 2013‐2014 Special Assessment Roll for Snow & Ice Removal 5 /19/2014 Resolution 2014‐145 SLU‐1‐2014; Special Land Use 6001 South Cedar 5 /19/2014 Resolution 2014‐146 Encouraging City administration to work with the American Legion Post #12 Facility Location Search 5 /19/2014 Resolution 2014‐147 Sale of Fire Station #7, 629 N Jenison Avenue 5 /19/2014 Resolution 2014‐148 Claim Denial; #1070, Dianne Clark, 921 W Lenawee 5 /19/2014 Resolution 2014‐149 Small Distillers License for American Fifth Spirits Co., 112 N. Larch 5 /19/2014 Resolution 2014‐150 Public Art and Memorials Policy 5 /19/2014 Resolution 2014‐151 Setting a Public Hearing in consideration Noise Waiver to allow work on the Sewer Siphon #11 5 /19/2014 Resolution 2014‐152 Ingham County Sheriff’s Department Mutual Patrol Services 5 /19/2014 Resolution 2014‐153 Budget Amendment; Hill Center Lease; Lansing Police Department 5 /19/2014 Resolution 2014‐154 IAFF Local 421 2013‐2016 Collective Bargaining Agreement 5 /19/2014 Resolution 2014‐155 Teamsters 580 CTP and Supervisory Units 2013‐2016 Collective Bargaining Agreement 5 /19/2014 Resolution 2014‐156 Fiscal Year 2015 City of Lansing Budget 5 /19/2014 Zoning O2577 Z‐1‐2014, Rezoning 1917 Polly from “C” Residential; 1800 Benjamin from Ordinance “C” Residential & “F” Commercial; vacant property at the northwest corner of Polly & Benjamin from “J” Parking & “C” Residential ALL to “H” Light Industrial 6 /2 /2014 Resolution 2014‐157 Tribute; in recognition of Jan Mayhew, 2014 Alfreda Schmidt Lifetime Achievement Award from the South Lansing Business Association 6 /2 /2014 Resolution 2014‐158 Tribute; in recognition of Dr. Barry Saltman, Community Service Award from the South Lansing Business Association Winner

Page 227 of 340 Adopted Date Type Number Description 6 /2 /2014 Resolution 2014‐159 Tribute; in recognition of Mary Ellen Sheets, Business Person of the Year Award from the South Lansing Business Association 6 /2 /2014 Resolution 2014‐160 Setting a Public Hearing in consideration of the Principal Shopping District (PSD) Three Year Special Assessment (note reconsidered, amended, and readopted on 6/16/14) 6 /2 /2014 Resolution 2014‐161 Setting a Public Hearing in consideration of Z‐2‐2014, 3012 7th Ave. and two Vacant Lots to its South; Rezoning from “A” Resident, “G‐2” Wholesale and “J” Parking Districts to “H” Industrial District 6 /2 /2014 Ordinance O1189 An Ordinance to amend Chapter 608 of the Lansing Codified Ordinances to amend Parks and Recreation Ordinance 608.04 to allow the Sale of Alcoholic Beverages at the Groesbeck Golf Course and Hope Soccer Complex 6 /9 /2014 Resolution 2014‐162 SLU‐7‐2013, Parking Lot at 312 N Cedar Street, Ballpark North 6 /9 /2014 Resolution 2014‐163 Amendment to the Brownfield Redevelopment Plan #55, Ballpark North 6 /9 /2014 Resolution 2014‐164 ACT‐12‐2013, Conveyance of Interest in Certain Property Adjacent to Cooley Law School Stadium and Stadium License, Lease and Service Agreement 6 /9 /2014 Resolution 2014‐165 Act 99 Installment Purchase Agreement for financing of the Stadium Renovations 6 /9 /2014 Resolution 2014‐166 Wet Weather Control Program Limited Tax General Obligation Bond, Series 2014‐2 6 /9 /2014 Zoning O2578 Z‐8‐2013, 505 E Michigan & South 1.17 acres of 312 N Cedar; “H” Light Ordinance Industrial to “G‐1” Business District for the Cooley Law School Stadium Redevelopment Project 6 /16/2014 Resolution 2014‐160 Setting a Public Hearing in consideration of the Principal Shopping District (PSD) Three Year Special Assessment (note reconsidered, amended, and readopted from original on 6/9/14) 6 /16/2014 Resolution 2014‐167 Tribute; in recognition of the Juneteenth Celebration 2014 6 /16/2014 Resolution 2014‐168 Confirmation of the Appointment of Geoffrey Mowry as Journeyman Plumber member to the Plumbing Board for a term to expire June 30, 2016 6 /16/2014 Resolution 2014‐169 Tribute; in recognition of Internet Safety Awareness Month 6 /16/2014 Resolution 2014‐170 Community Funding for Men Making a Difference Inc. for their 7th Annual Connecting With Our Youth Picnic 6 /16/2014 Resolution 2014‐171 Recognition of Non‐Profit Status in the City of Lansing for Turning Point of Lansing 6 /16/2014 Resolution 2014‐172 Confirmation of Multiple Reappointment of Individuals to Various Boards, Commissions and Authorities 6 /16/2014 Resolution 2014‐173 Fiscal Year 2014 Budget Amendment 6 /30/2014 Resolution 2014‐174 Tribute; in memory of John Brady

Page 228 of 340 Adopted Date Type Number Description 6 /30/2014 Resolution 2014‐175 Setting a Public Hearing in consideration of SLU‐2‐2014; Summit Street Development, 700 E. Oakland, to Construct 200 Residential Units on the Property 6 /30/2014 Resolution 2014‐176 Public Display of Fireworks License; Wolverine Fireworks for the City of Lansing Independence Day Celebration 6 /30/2014 Resolution 2014‐177 Community Funding for Southside Boys & Girls Sports 6 /30/2014 Resolution 2014‐178 Noise Waiver for Saturday Work on the Sewer Siphon #11 Project in July, August and September 6 /30/2014 Resolution 2014‐179 2013‐2014 Special Assessment Roll for Snow and Ice Removal 6 /30/2014 Resolution 2014‐180 Principal Shopping District (PSD) Three Year Special Assessment 6 /30/2014 Resolution 2014‐181 Tri‐County Metro Asset Seizure Byrne/JAG Grant Acceptance and FY 2014 Budget Transfer 6 /30/2014 Resolution 2014‐182 Automobile Theft Prevention Grant Acceptance 6 /30/2014 Resolution 2014‐183 2014 Council Meeting Date Changes 6 /30/2014 Resolution 2014‐184 Tribute; in recognition of Willard K Walker 6 /30/2014 Resolution 2014‐185 Setting a Public Hearing in consideration of Z‐3‐2014; 616 S Washington Avenue, Rezoning from “F‐1” Commercial and “DM‐4” Residential District to “G‐1” Business District 6 /30/2014 Ordinance O1190 Amend Chapter 884 to repeal Section 884.11 – Payment in Lieu of Taxes for Elderly Persons of Low or Moderate Income Housing at The Abigail, located on the former Michigan School for the Blind Campus 6 /30/2014 Ordinance O1191 Amend Chapter 888 to Provide for a Service Charge in Lieu of Taxes for the Abigail, located on the former Michigan School for the Blind Campus 7 /14/2014 Resolution 2014‐186 Tribute; in recognition of City Clerk Chris Swope’s achievement of obtaining Certified Michigan Municipal Clerk designation 7 /14/2014 Resolution 2014‐187 Amendment to Fireworks Display Resolution 2014‐102 – Fireworks Displays by Lansing Lugnuts/Roger Bonney at Cooley Law School Stadium at 505 E. Michigan Avenue on various dates 7 /14/2014 Resolution 2014‐188 Recognition of Non‐Profit Status in the City of Lansing for MiQuest 7 /14/2014 Resolution 2014‐189 Confirmation of the Appointment of Julee Rodocker; Second Ward Representative; Human Relations & Community Services Board; Term to expire June 30, 2018 7 /14/2014 Resolution 2014‐190 City Council Staff Fringe Benefits 7 /14/2014 Resolution 2014‐191 Confirmation of the Appointment of Veronica Gracia‐Wing;At‐Large Member; Park Board; Term to expire June 30, 2017 7 /14/2014 Resolution 2014‐192 Confirmation of Three Reappointments of Individuals to Various Boards, Commissions and Authorities 7 /14/2014 Zoning O2579 Z‐2‐2014, 3012 7th Ave. and two Vacant Lots to its South; Rezoning from Ordinance “A” Resident, “G‐2” Wholesale and “J” Parking Districts to “H” Industrial District

Page 229 of 340 Adopted Date Type Number Description 7 /28/2014 Resolution 2014‐193 Tribute; in recognition of Eagle Scout, Lucas Klaver 7 /28/2014 Resolution 2014‐194 ACT‐1‐14, 7000 Block S. Cedar; Just‐a‐Mere Drain 7 /28/2014 Resolution 2014‐195 Confirmation of the Appointment of Keri Litwiller as an At‐Large Member of the Board of Zoning Appeals; Term to expire June 30, 2015 7 /28/2014 Resolution 2014‐196 Setting a Show Cause Hearing for consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1112 W. Ottawa 7 /28/2014 Resolution 2014‐197 Setting a Show Cause Hearing for consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1613 Lyons Avenue 7 /28/2014 Resolution 2014‐198 Information Technology Bond Authorizing Resolution 7 /28/2014 Resolution 2014‐199 Act 99 Financing for Police Cruisers 7 /28/2014 Resolution 2014‐200 Fiscal Year 2013 Homeless Assistance Supportive Housing Program Grant Awards 8 /4 /2014 Resolution 2014‐201 Ballot Proposal—Authorizing Sale of Miller Road Community Center located at 6025 Curry Lane, Lansing, MI 8 /4 /2014 Resolution 2014‐202 Ballot Proposal—Authorizing Sale of Grand Woods Park located at 4500 Willow Hwy. Lansing, MI 48917 (Delta Township) 8 /4 /2014 Resolution 2014‐203 City Charter Amendment and Ballot Proposal, Lansing Board of Water & Light Regional Representation 8 /4 /2014 Resolution 2014‐204 City Charter Amendment and Ballot Proposal, Mayoral Emergency Powers

8 /11/2014 Resolution 2014‐205 Tribute; in recognition of Sein Benavides 8 /11/2014 Resolution 2014‐206 Tribute; in recognition of the New Mount Calvary Baptist Church 8 /11/2014 Resolution 2014‐207 Tribute, in recognition of the Michigan Pride 25th Anniversary 8 /11/2014 Resolution 2014‐208 Tribute; in recognition of the Community Review Team (CRT) 8 /11/2014 Resolution 2014‐209 SLU‐2‐2014; Summit Street Development, 700 E. Oakland, to Construct 200 Residential Units on the Property 8 /11/2014 Resolution 2014‐210 Confirmation of the Appointment of Robert Thomas; Saginaw Street Corridor Improvement Authority; Term to expire June 30, 2016 8 /11/2014 Resolution 2014‐211 Setting a Public Hearing in consideration of IFT‐2‐14; General Motors LTD, Act 198 Tax Abatement 8 /11/2014 Resolution 2014‐212 Claim Approval; Claim ID 1080, $1074.00 for property located at 818 Westmoreland 8 /11/2014 Resolution 2014‐213 Claim Denial; Claim ID 1081, $2000.00 for property located at 1009 Clark 8 /11/2014 Zoning O2580 Z‐3‐2014, 616 S Washington Avenue, Rezoning from “F‐1” Commercial Ordinance and “DM‐4” Residential District to “G‐1Business District 8 /25/2014 Resolution 2014‐214 Tribute; in recognition of National Pan‐Hellenic Council Inc. of Lansing

Page 230 of 340 Adopted Date Type Number Description 8 /25/2014 Resolution 2014‐215 Tribute; in recognition of St. Paul’s Episcopal Church Building’s 100th Anniversary 8 /25/2014 Resolution 2014‐216 Setting a Public Hearing in consideration of the sale of Waverly Park & Michigan Avenue Park 8 /25/2014 Resolution 2014‐217 Industrial Facilities Exemption Certificate (IFT‐2‐14) for General Motors LTD, Act 198 Tax Abatement Application 8 /25/2014 Resolution 2014‐218 Confirmation of the appointment of Mitch Rice as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2016 8 /25/2014 Resolution 2014‐219 Accepting of Roadway Warranty Deed for College Field Condominiums 8 /25/2014 Resolution 2014‐220 Confirmation of the appointment of Adam Hussain as the Third Ward Member of the Park Board for a term to expire June 30, 2015 8 /25/2014 Resolution 2014‐221 Confirmation of the appointment of Samara Morgan as an At‐Large Member of the Board of Public Service for a term to expire June 30, 2018 8 /25/2014 Resolution 2014‐222 Issuance of orders to Make Safe or Demolish property at 1112 W. Ottawa

8 /25/2014 Resolution 2014‐223 Issuance of orders to Make Safe or Demolish property at 1613 Lyons Avenue 8 /25/2014 Resolution 2014‐224 Confirmation of the appointment of Kurt Berryman as a Member of the Elected Officers Compensation Commission for a term to expire October 1, 2016 8 /25/2014 Resolution 2014‐225 Amendment to City Charter Amendment and Ballot Proposal, Mayoral Emergency Powers 8 /25/2014 Resolution 2014‐226 Support of Children In Need 9 /8 /2014 Resolution 2014‐227 Tribute; in recognition of the Lansing for César Chávez Committee 9 /8 /2014 Resolution 2014‐228 Tribute; in recognition of Dr. Eugene L. Cain 9 /8 /2014 Resolution 2014‐229 Recognition of Non‐Profit Status in the City of Lansing for the Historical Society of Michigan 9 /8 /2014 Resolution 2014‐230 Recognition of Non‐Profit Status in the City of Lansing for the Michigan Association of United Ways 9 /8 /2014 Resolution 2014‐231 Tribute; in recognition of the Leaving Everlasting Memories As Time Advances (LEMATA) 9 /8 /2014 Resolution 2014‐232 Setting a Public Hearing in consideration of SLU‐3‐2014; 1521 Herbert Street, Surface Parking Lot 9 /8 /2014 Resolution 2014‐233 Confirmation of the appointment of Chad Rogers as the At‐Large Member of the Memorial Review Board for a term to expire June 30, 2016 9 /8 /2014 Resolution 2014‐234 Setting a Public Hearing in consideration of Noise Waiver; Michigan Department of Transportation request night time and weekend work for Paving Operations for Martin Luther King Jr. Boulevard from Edgewood to Victor

Page 231 of 340 Adopted Date Type Number Description 9 /8 /2014 Resolution 2014‐235 Setting a Public Hearing in consideration of Noise Waiver; Michigan Department of Transportation request night time and weekend work for Paving Operations for Pavement Patching on I‐496 9 /8 /2014 Resolution 2014‐236 Setting a Public Hearing in consideration of Noise Waiver; Hoffman Brothers, Inc. request on Saturdays for a non‐motorized pathway along the Consumers Energy utility corridor between Waverly Road and Pennsylvania Avenue 9 /8 /2014 Resolution 2014‐237 Claim Denial; Claim ID 1092; $1,709.04 for property located at 815 Fred Street 9 /8 /2014 Resolution 2014‐238 Claim Denial; Claim ID 1096; $7,757 for property at 2032 E Cavanaugh Road 9 /8 /2014 Resolution 2014‐239 Claim Denial; Claim ID 1084; $546 for property located at 4929 Wainwright Avenue 9 /8 /2014 Resolution 2014‐240 Confirmation of the appointment of Rita O’Brien as the First Ward Member of the Park Board for a term to expire June 30, 2017 9 /8 /2014 Resolution 2014‐241 Confirmation of the appointment of Andrea Ragan as an At Large Member of the Lansing Economic Development Corporation/Tax Increment Financing Authority/Lansing Brownfield Redevelopment Authority for a term to expire February 28, 2017 9 /8 /2014 Resolution 2014‐242 Setting a Public Hearing‐Municipal Partnership Agreement between the City of East Lansing and the City of Lansing to Form an Authority for the Regulation of Taxicab Companies and Drivers and Articles of Incorporation of the Greater Lansing Taxi Authority 9 /8 /2014 Resolution 2014‐243 Inroduction of an Ordinance to repeal Chapter 256 to amend Chapter 255 by eliminating the Traffic Board and providing for a Board of Public Service that carries out the functions of the former Traffic Board 9 /22/2014 Resolution 2014‐244 Tribute; in recognition of Domestic Violence Awareness Month 9 /22/2014 Resolution 2014‐245 Tribute; in memory of Mary Lou Pittman 9 /22/2014 Resolution 2014‐246 Tri‐County Office on Aging, Fiscal Year 2015 Annual Implementation Plan 9 /22/2014 Resolution 2014‐247 Tribute; in recognition of the Lansing Church of God in Christ 90th Anniversary 9 /22/2014 Resolution 2014‐248 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) District; Capitol Books Development located at 228 and 232 S. Washington Square 9 /22/2014 Resolution 2014‐249 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; Capitol Books Development located at 228 and 232 S. Washington Square 9 /22/2014 Resolution 2014‐250 Setting a Public Hearing in consideration of an Industrial Facilities Exemption Certificate (IFT) for Cameron Tool Corporation, 1800 Bassett 9 /22/2014 Resolution 2014‐251 Setting a Public Hearing in consideration of an Industrial Development District (IDD) for Cameron Tool Corporation, 1800 Bassett

Page 232 of 340 Adopted Date Type Number Description 9 /22/2014 Resolution 2014‐252 Confirmation of Appointment of Christopher Blake Johnson as an At Large Member of the Lansing Economic Development Corporation/Tax Increment Financing Authority/Lansing Brownfield Redevelopment Authority for a term to expire February 28, 2016 9 /22/2014 Resolution 2014‐253 Council Budget Policies and Priorities for Fiscal Year 2016 9 /22/2014 Resolution 2014‐254 Confirmation of Reappointment of individuals to the Board of Water & Light 9 /22/2014 Resolution 2014‐255 Municipal Partnership Agreement between the City of East Lansing and the City of Lansing to Form an Authority for the Regulation of Taxicab Companies and Drivers and Articles of Incorporation of the Greater Lansing Taxi Authority 9 /22/2014 Resolution 2014‐256 Approval of the Buy and Sell Agreement for Property between the City of Lansing and the Schostak Brothers & Company for the sale of Waverly Park & Michigan Avenue Park 9 /22/2014 Resolution 2014‐257 Noise Waiver; Michigan Department of Transportation request night time and weekend work for Paving Operations for Martin Luther King Jr. Boulevard from Edgewood to Victor 9 /22/2014 Resolution 2014‐258 Noise Waiver; Michigan Department of Transportation request night time and weekend work for Paving Operations for Pavement Patching on I‐496

9 /22/2014 Resolution 2014‐259 Noise Waiver; Hoffman Brothers, Inc. request on Saturdays for a non‐ motorized pathway along the Consumers Energy utility corridor between Waverly Road and Pennsylvania Avenue 9 /22/2014 Resolution 2014‐260 Grant Acceptance; Victims of Crime Act (VOCA)/Capital Area Response Effort (CARE) Programs 10/13/2014 Resolution 2014‐261 Tribute; in recognition of George Halliburton’s 90th Birthday 10/13/2014 Resolution 2014‐262 Confirmation of Appointment of John Shaski as City of Lansing Representative to the Capital Regional Airport Authority; Term to Expire September 30, 2018 10/13/2014 Resolution 2014‐263 New Cemetery Fees for Mount Hope Cemetery 10/13/2014 Resolution 2014‐264 Support of Amendments to Michigan’s Elliott‐Larsen Civil Rights Act, Public Act 453 of 1976 10/13/2014 Resolution 2014‐265 Creation of an Ad Hoc Committee on Diversity and Inclusion 10/13/2014 Resolution 2014‐266 Setting a Public hearing for Comcast Consent Agreement Renewal with the City of Lansing 10/27/2014 Resolution 2014‐267 Tribute; in recognition of the National Association for the Advancement of Colored People (NAACP), Lansing Chapter 49th Annual Freedom Fund Dinner 10/27/2014 Resolution 2014‐268 Obsolete Property Rehabilitation Act (OPRA) District; Capitol Books Development located at 228 and 232 S. Washington Square 10/27/2014 Resolution 2014‐269 Obsolete Property Rehabilitation Act (OPRA) Certificate; Capitol Books Development located at 228 and 232 S. Washington Square

Page 233 of 340 Adopted Date Type Number Description 10/27/2014 Resolution 2014‐270 Industrial Development District (IDD) for Cameron Tool Corporation, 1800 Bassett 10/27/2014 Resolution 2014‐271 Industrial Facilities Exemption Certificate (IFT) for Cameron Tool Corporation, 1800 Bassett 10/27/2014 Resolution 2014‐272 Confirmaon of Appointment of Patricia Spitzley, as the City of Lansing Representave to the Capital Region Airport Authority for a term to expire September 30, 2017 10/27/2014 Resolution 2014‐273 2014 Emergency Management Program Grant 10/27/2014 Resolution 2014‐274 2015 Sobriety Court Grant 10/27/2014 Resolution 2014‐275 Fiscal Year 2014 Income Tax Donation Appropriations for the Lansing Police Department Special Overtime 10/27/2014 Resolution 2014‐276 Fiscal Year 2014 Income Tax Donation Appropriations, Homelessness Donations 10/27/2014 Resolution 2014‐277 Setting a public hearing to amend the Lansing Codified Ordinances by requiring that the City of Lansing perform a general notification by publication to all residents before the first snowfall of the year that snow and ice must be removed from sidewalks 10/27/2014 Ordinance O1192 Ordinance to Repeal Chapter 256 of the Lansing Codified Ordinances and to amend Chapter 255 by eliminating the Traffic Board and providing for a Board of Public Service that carries out the functions of the former Traffic Board 11/10/2014 Resolution 2014‐278 Tribute; in recognition of the Plymouth Congregational Church’s 150th Anniversary 11/10/2014 Resolution 2014‐279 Tribute; in recognition of the Lansing Police Historical Preservation Association 11/10/2014 Resolution 2014‐280 Tribute; in recognition of the Fearless Faith Church Ministries’ 11th Anniversary 11/10/2014 Resolution 2014‐281 Community Funding for the Native American Arts & Craft Council 11/10/2014 Resolution 2014‐282 Claim Denial; #1108 Nemri Badaway for property located at 605 E. Mt. Hope Avenue 11/10/2014 Resolution 2014‐283 Request for New Micro Brewer, Small Wine Maker, & Small Distiller Licenses from the Lansing Brewing Company, LLC, 518 E Shiawassee Street 11/10/2014 Resolution 2014‐284 Fireworks Display License Application from Downtown Lansing, Inc./Night Magic Displays for a public display of fireworks for Silver Bells in the City to be held November 21, 2014 11/10/2014 Resolution 2014‐285 Confirmation of ReAppointment of Anthony Mullen, as an At‐Large Member of the Board of Water & Light for a term to expire June 30, 2017

11/10/2014 Resolution 2014‐286 Confirmation of Appointment of Edwina Marshall, as an At‐Large Member of the Elected Officers Compensation Commission for a term to expire October 1, 2020

Page 234 of 340 Adopted Date Type Number Description 11/10/2014 Resolution 2014‐287 Denial of SLU‐3‐2014; Request from LJC Properties, LLC to permit the construction of a surface parking lot at 1521 Herbert Street 11/10/2014 Resolution 2014‐288 Setting a Public Hearing in consideration of Act‐10‐2013; Sale of 1.4 Acres of 601 Lesher Place (Oak Park) 11/10/2014 Resolution 2014‐289 ACT‐2‐2014; 2521 Tecumseh River Rd., Encroachment into Utility Easement 11/10/2014 Resolution 2014‐290 Claim Denial; #1112, Joseph Donovan for property located at 2029 Mary Avenue 11/10/2014 Resolution 2014‐291 Confirmation of Appointment of Clayton Gibson King, as At‐large member of the Park Board; Term to Expire June 30, 2018 11/10/2014 Resolution 2014‐292 Setting a Public Hearing in consideration of amendments to the Take Me Out to the Ballgame, LLC (TMO) Lease and Comprehensive Development Agreement for the Outfield Project 11/10/2014 Resolution 2014‐293 Setting a Public Hearing in consideration of Z‐4‐2013; 1.4 Acres of 601 Lesher Place, Rezoning from “A” Residential District to “H” Light Industrial District 11/24/2014 Resolution 2014‐294 Tribute; in recognition of District Court Judge Charles Filice 11/24/2014 Resolution 2014‐295 Tribute; in recognition of World AIDS Day 11/24/2014 Resolution 2014‐296 Tribute; in recognition of Dr. Peter Gulick 11/24/2014 Resolution 2014‐297 Tribute; in memory of David Earl Travis 11/24/2014 Resolution 2014‐298 Tribute; in memory of Reatha Ann Lockhart 11/24/2014 Resolution 2014‐299 Confirmation of Appointment of Diane Sanborn, as an At‐Large Member of the Board of Review for a term to expire June 30, 2016 11/24/2014 Resolution 2014‐300 Setting a Public Hearing in consideration of an Industrial Development District (IDD‐2‐2014) for Neogen Corporation, 728 E Shiawassee 11/24/2014 Resolution 2014‐301 Setting a Public Hearing in consideration of an Industrial Facilities Exemption Certificate (IFT‐4‐14) for Neogen Corporation, 728 E Shiawassee 11/24/2014 Resolution 2014‐302 City Council Meeting Schedule for 2015 11/24/2014 Resolution 2014‐303 Michigan Economic Development Corporation’s Redevelopment Ready Communities (RRC) Report 11/24/2014 Resolution 2014‐304 Setting a Public Hearing in consideration of a Buy and Sell Agreement for Property, Oliver Towers, 310 North Seymour 11/24/2014 Resolution 2014‐305 Grant Application; Safe Routes to School Grant 11/24/2014 Resolution 2014‐306 Grant Acceptance; U.S. Conference of Mayors Grant 11/24/2014 Resolution 2014‐307 2014 Justice Assistance Grant 11/24/2014 Resolution 2014‐308 COPS Hiring Program Grant

Page 235 of 340 Adopted Date Type Number Description 11/24/2014 Resolution 2014‐309 Budget Appropriation; Funds from the State/Local Drug Forfeiture Funding for fencing and gates at the Lansing Police Department Operations Center Patrol Parking Lot 11/24/2014 Resolution 2014‐310 An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 294, the firefighter’s pension benefit changes contained in the collective bargaining agreement between the City and IAFF 11/24/2014 Ordinance O1193 Ordinance to amend Chapter 1020, Section 6, requiring that the City perform a general notification by publication before the first snowfall of the year that snow and ice must be removed from their sidewalks or they will be subject to the cost of removal 12/8 /2014 Resolution 2014‐311 Tribute; in recognition of Lansing Sexton Big Red High School Football Team 2014 Season 12/8 /2014 Resolution 2014‐312 Setting a Public Hearing in consideration of SLU‐4‐2014, submitted by Bethel Seventh‐Day Adventist Community, Inc. for the property located at 4817 Bristol Street 12/8 /2014 Resolution 2014‐313 Setting a Public Hearing in consideration of SLU‐5‐2014, submitted by the Unitarian Universalist Church of Greater Lansing for the property located at 5509 S. Pennsylvania Avenue 12/8 /2014 Resolution 2014‐314 Objecting to Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 12/8 /2014 Resolution 2014‐315 Community Funding Approval for Pilgrim Rest Baptist Church, Angel Tree Fellowship 12/8 /2014 Resolution 2014‐316 Amendments to City Council Rules #5, Staff Operations 12/8 /2014 Resolution 2014‐317 Claim Denial #1116; Jonathan Kolbasa for the property located at 3537 Tecumseh River Road 12/8 /2014 Resolution 2014‐318 Setting a Show Cause Hearing for consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 300 East Miller Road 12/8 /2014 Resolution 2014‐319 Appointment of Manvir (Mick) S. Grewal, as the Criminal Defense Attorney Representative of the Ingham County/City of Lansing Community Corrections Advisory Board for a term to expire September 17, 2015 12/8 /2014 Resolution 2014‐320 Workers Compensation Redemption (Settlement), Claim WC20629040002009192001 12/8 /2014 Resolution 2014‐321 Amendments to the Take Me Out to the Ballgame, LLC (TMO) Lease and Comprehensive Development Agreement for the Outfield Project 12/8 /2014 Resolution 2014‐322 Amend Resolution #2014‐165; Act 99 Installment Purchase Agreement for financing of the Stadium Renovations 12/22/2014 Resolution 2014‐323 Tribute; in recognition of Lansing Catholic Central Cougars High School Football Team 2014 Season 12/22/2014 Resolution 2014‐324 Tribute; in recognition of 2015 Michigan Superintendent of the Year, Lansing School District Superintendent Yvonne Caamal Canul

Page 236 of 340 Adopted Date Type Number Description 12/22/2014 Resolution 2014‐325 Tribute; in recognition of the Arts Council of Greater Lansing 50th Anniversary 12/22/2014 Resolution 2014‐326 Tribute; in recognition of REO Town Renaissance 12/22/2014 Resolution 2014‐327 Confirmation of appointment of Linda Sanchez Gazella as a Second Ward Member of the Police Board of Commissioners for a term to expire June 30, 2018 12/22/2014 Resolution 2014‐328 Confirmation of appointment of Samantha Harkins to the Elected Officers Compensation Commission (EEOC) for a term to expire October 1, 2019

12/22/2014 Resolution 2014‐329 Tribute; in memory of Christian S. “Coach” Ferguson 12/22/2014 Resolution 2014‐330 Act‐10‐2013; Sale of 1.4 Acres of 601 Lesher Place (Oak Park) 12/22/2014 Resolution 2014‐331 IDD‐2‐2014; Industrial Development District for Neogen Corporation, 728 E Shiawassee 12/22/2014 Resolution 2014‐332 IFT‐4‐14; Industrial Facilities Exemption Certificate (IFT‐4‐14) for Neogen Corporation, 728 E Shiawassee 12/22/2014 Resolution 2014‐333 Claim Denial (ID#1118); $1,044 for property located at 1400 Knollwood 12/22/2014 Resolution 2014‐334 Claim Denial (ID#1135); $2,622 for property located at 3015 S. Martin Luther King 12/22/2014 Resolution 2014‐335 Setting a Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 2128 N. East 12/22/2014 Resolution 2014‐336 Public Improvement I/II, 2015 ‐ Sidewalk Repair Project, PS# 01113 12/22/2014 Resolution 2014‐337 Confirmation of reappointment of Jennifer Flood as a City of Lansing representative to the Potter Park Zoo Board for a term to expire December 31, 2017 12/22/2014 Resolution 2014‐338 Confirmation of reappointment of Robert Swanson and Anne Wilson as City of Lansing representatives to the Capital Area Transportation Authority (CATA) Board for terms to expire September 30, 2017 12/22/2014 Resolution 2014‐339 Grant Acceptance; Competitive Grant Assistance Program (CGAP), Shared Recycling 12/22/2014 Resolution 2014‐340 Grant Acceptance; Competitive Grant Assistance Award (CGAP) for the Lansing Regional AVI Medical Response Team for East Lansing 12/22/2014 Resolution 2014‐341 Grant Acceptance; Competitive Grant Assistance Award (CGAP) for Delhi Township Blue Card Command Certification Program for Delhi Township 12/22/2014 Resolution 2014‐342 Elected Officers Compensation Commission (EOCC), setting first meeting for 2015 session 12/22/2014 Resolution 2014‐343 ACT‐6‐2011; Buy and Sell Agreement for Property, Oliver Towers, 310 North Seymour 12/22/2014 Resolution 2014‐344 Ratification of the Teamsters Local 214 2015‐2018 Collective Bargaining Agreement

Page 237 of 340 Adopted Date Type Number Description 12/22/2014 Resolution 2014‐345 Setting a Public Hearing in consideration of Z‐6‐2014; Rezoning 1900 S Cedar Street and 8 Teel Court; “D‐1” Professional Office and “B” Residential Districts to “F‐1” Commercial District 12/22/2014 Resolution 2014‐346 Setting a Public Hearing in consideration of Z‐7‐2014; Rezoning 310 N Seymour Street (Oliver Towers); “CUP” to “G‐1” Business 12/22/2014 Resolution 2014‐347 Setting a Public Hearing in consideration of Z‐8‐2014; Rezoning 1100‐ 1200 Blocks South Side of E. Michigan Avenue; F‐1” Commercial and “DM‐ 3” & “DM‐4” Residential Districts to “G‐1” Business District 12/22/2014 Ordinance O1194 An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 294, the firefighter’s pension benefit changes contained in the collective bargaining agreement between the City and IAFF 12/22/2014 Zoning O2581 Z‐4‐2013; 1.4 Acres of 601 Lesher Place, Rezoning from “A” Residential Ordinance District to “H” Light Industrial District 1 /5 /2015 Resolution 2015‐001 Election of City Council President and Vice President for the Year 2015 1 /12/2015 Resolution 2015‐002 Tribute; in recognition of Greater Lansing Area Holiday Commission 30th Annual Martin Luther King Jr. Luncheon 1 /12/2015 Resolution 2015‐003 Tribute; in memory of Reverend Michael C. Murphy 1 /12/2015 Resolution 2015‐004 Tribute; in recognition of 34th Annual Martin Luther King, Jr. Memorial Observance 1 /12/2015 Resolution 2015‐005 Tribute; in memory of George “Jesse” Taylor 1 /12/2015 Resolution 2015‐006 City Council Meeting Venue for the State of the City Address 1 /29/2015 Resolution 2015‐007 Tribute; in recognition of Martha Bibbs’ 75th Birthday 1 /29/2015 Resolution 2015‐008 SLU‐4‐2014; submitted by Bethel Seventh‐Day Adventist Community, Inc. for the property located at 4817 Bristol Street 1 /29/2015 Resolution 2015‐009 SLU‐5‐2014; submitted by the Unitarian Universalist Church of Greater Lansing for the property located at 5509 S. Pennsylvania Avenue 1 /29/2015 Resolution 2015‐010 Setting a Public Hearing in consideration of Noise Waiver; Board of Water and Light Steam Utility Construction for the area of E. Michigan Avenue between Washington Square and Grand Avenue, and in the area of Alley #6 South of Michigan Avenue 1 /29/2015 Resolution 2015‐011 Recognition of Non‐Profit Status in the City of Lansing for Quiet Water Society, Inc. 1 /29/2015 Resolution 2015‐012 Claim Denial (ID#1125); $395 for property located at 112 W. Cavanaugh Road 1 /29/2015 Resolution 2015‐013 Confirmation of the appointment of James McClurken as the 4th Ward Member of the Park Board for a term to expire June 30, 2016 1 /29/2015 Resolution 2015‐014 Public Improvement III; Setting a Public Hearing in consideration of 2015 Sidewalk Gap Closure Project 1 /29/2015 Resolution 2015‐015 Appointment of Mary K. Kelly as a 54‐A District Court Magistrate

Page 238 of 340 Adopted Date Type Number Description 1 /29/2015 Resolution 2015‐016 Fraternal Order of Police #141 Non‐Supervisory Division Collective Bargaining Agreement 1 /29/2015 Resolution 2015‐017 Issuance of orders to Make Safe or Demolish property at 300 E. Miller Road 1 /29/2015 Resolution 2015‐018 Issuance of orders to Make Safe or Demolish property at 2128 N. East Street 1 /29/2015 Resolution 2015‐019 Reappointment of members of the Community Corrections Advisory Board 1 /29/2015 Resolution 2015‐020 Setting a Public Hearing in consideration of Z‐8‐2014; Rezoning 1100‐ 1200 Blocks South Side of E. Michigan Avenue; F‐1” Commercial and “DM‐ 3” & “DM‐4” Residential Districts to “G‐1” Business District 1 /29/2015 Resolution 2015‐021 Set Public Hearing; ACT‐12‐2012, Red Cedar Renaissance 1 /29/2015 Zoning O2582 Z‐6‐2014; Rezoning 1900 S Cedar Street and 8 Teel Court; “D‐1” Ordinance Professional Office and “B” Residential Districts to “F‐1” Commercial District 1 /29/2015 Zoning O2583 Z‐7‐2014; Rezoning 310 N. Seymour Street (Oliver Towers) “CUP” Ordinance Community Unit Plan to “G‐1” Business District 2 /9 /2015 Resolution 2015‐022 Tribute; in recognition of the Lansing Center 2 /9 /2015 Resolution 2015‐023 Tribute; in recognition of Capital Area Transportation Authority (CATA) 2 /9 /2015 Resolution 2015‐024 Tribute; in recognition of the Friends of Lansing Historic Cemeteries 2 /9 /2015 Resolution 2015‐025 Tribute; in memory of Ed Benson 2 /9 /2015 Resolution 2015‐026 Tribute; in memory of Lillie Mae Brown 2 /9 /2015 Resolution 2015‐027 Tribute; in memory of Barbara Dean 2 /9 /2015 Resolution 2015‐028 Recognition of Non‐Profit Status in the City of Lansing for Capital City Ringers 2 /9 /2015 Resolution 2015‐029 Acceptance of Resignation of Council President Derrick Quinney 2 /9 /2015 Resolution 2015‐030 Process to fill vacant At‐Large Position of the Lansing City Council 2 /9 /2015 Resolution 2015‐031 Grant Acceptance; “Out of the Classroom: Fresh Ideas for Financial Capability,” Met Life Foundation/CFED (Corporation for Enterprise Development) 2 /23/2015 Resolution 2015‐032 Appointment of Vincent Delgado to fill Council At‐Large Vacancy 2 /23/2015 Resolution 2015‐033 Tribute; in recognition of Robin M. Smith for being elected Chair of the Board of Directors for the American Association of Community College Trustees 2 /23/2015 Resolution 2015‐034 Tribute; in recognition of Ladies First in their Field 2 /23/2015 Resolution 2015‐035 Public Improvement III & IV; 2015 Sidewalk Gap Closure Project, PS#0115 2 /23/2015 Resolution 2015‐036 Tribute; in memory of Reverend A. E. Flanagan 2 /23/2015 Resolution 2015‐037 PILOT Extension; Riverfront Limited Dividend Housing Association

Page 239 of 340 Adopted Date Type Number Description 2 /23/2015 Resolution 2015‐038 Setting a Public Hearing in consideration of SLU‐1‐2015, Experimental Laboratory by Steven Suhr for the property located at 4209 S. Pennsylvania 2 /23/2015 Resolution 2015‐039 Setting a Public Hearing in consideration of Z‐9‐2014, Rezoning 810 W. Ottawa Street, from “DM‐1” &“DM‐3” Residential Districts to “D‐1” Professional Office and “DM‐2” Residential Districts 2 /23/2015 Resolution 2015‐040 Board of Water and Light Regional Non‐Voting Members Participation Date 2 /23/2015 Resolution 2015‐041 Amendment to the process to fill vacant At‐Large Position of the Lansing City Council 2 /23/2015 Resolution 2015‐042 ACT‐12‐2012; Passage of Red Cedar Renaissance 2 /23/2015 Resolution 2015‐043 Act‐2‐2015; FEMA Hazard Mitigation Grant, Property Acquisition 2 /23/2015 Resolution 2015‐044 Confirmation of Appointment of Judi Brown Clarke, as a City of Lansing Representative of the Tri‐County Regional Planning Commission 2 /23/2015 Resolution 2015‐045 Confirmation of Appointment of Jessica Yorko, as a City of Lansing Representative of the Tri‐County Regional Planning Commission 2 /23/2015 Resolution 2015‐046 Confirmation of Appointment of Chris Swope, as a City of Lansing Representative of the Tri‐County Regional Planning Commission 2 /23/2015 Zoning O2584 Z‐8‐2014; Rezoning 1100‐1200 Blocks South Side of E. Michigan Avenue; Ordinance “F‐1” Commercial and “DM‐3” & “DM‐4” Residential Districts to “G‐1” Business District 3 /9 /2015 Resolution 2015‐047 Tribute; in recognition of the Michigan Bulletin on its 20th Anniversary 3 /9 /2015 Resolution 2015‐048 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) District; Kaynick Properties, LLC at 1308 North Larch Street 3 /9 /2015 Resolution 2015‐049 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) Certificate; Kaynick Properties, LLC at 1308 North Larch Street 3 /9 /2015 Resolution 2015‐050 Tribute; in memory of Rod Shangle 3 /9 /2015 Resolution 2015‐051 Tribute; in memory of Catherine Smith 3 /9 /2015 Resolution 2015‐052 Requesting an investigation and protocol and training for ICE agency when within City facilities 3 /9 /2015 Resolution 2015‐053 Act‐1‐2015, Vacate Sewer Easement at 301 W Lenawee 3 /9 /2015 Resolution 2015‐054 Claim Denial (ID#1145); $2,712.00 for brush and trash removal fees and all associated penalties and interest; 223 W Fairfield Avenue 3 /9 /2015 Resolution 2015‐055 Claim Denial (ID#1123); $2,874.00 for trash removal fees and all associated penalties and interest, 900 Bensch Street 3 /9 /2015 Resolution 2015‐056 Claim Denial (ID#1153); $8,417.50 for trash removal fees and all associated penalties and interest; 2701 S MLK Jr. Blvd. 3 /9 /2015 Resolution 2015‐057 Recognition of non‐profit status; Willow Tree Family Center

Page 240 of 340 Adopted Date Type Number Description 3 /9 /2015 Resolution 2015‐058 Recognition of non‐profit status; Life as a Zebra Foundation 3 /9 /2015 Resolution 2015‐059 Setting a Public Hearing in consideration of the Parks and Recreation Master Plan 2015‐2020 3 /9 /2015 Resolution 2015‐060 Workers Compensation Redemption (Settlement), Claim WC2062876‐ 00329 3 /9 /2015 Resolution 2015‐061 Local Bridge Program Funding Applications to the Michigan Department of Transportation (MDOT) for FY 2018 Construction 3 /23/2015 Resolution 2015‐062 Tribute; in recognition of Living Legend ‐ Olivia Letts 3 /23/2015 Resolution 2015‐063 Tribute; in recognition of Cesar Chavez 5th Annual Commemorative Celebration 3 /23/2015 Resolution 2015‐064 Tribute; in recognition of 5th Annual Cesar Chavez Annual Dinner 3 /23/2015 Resolution 2015‐065 Tribute; in recognition of Analia Whitehead, Recipient of the 2015 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐066 Tribute; in recognition of One Love Global, Inc. ‐ Angela Waters Austin, Recipient of the 2015 Business Excellence Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐067 Tribute; in recognition of James W. Butler, III, Recipient of the 2015 Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐068 Tribute; in recognition of Cameron N. King, Recipient of the 2015 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐069 Tribute; in recognition of Dr. LaKeeya D. Tucker, D.O., Recipient of the 2015 Community Service Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐070 Tribute; in recognition of Paula Diane Cunningham, Recipient of the 2015 Sojourner Truth Award presented at the National Association of Negro Business and Professional Women’s 33rd Annual Founders Day Awards Ceremony 3 /23/2015 Resolution 2015‐071 Tribute; in recognition of Patricia Krawczynski‐Honoree Member of the Year; Federated Polish Home 3 /23/2015 Resolution 2015‐072 Tribute; in recognition of Prince of Peace Church 3 /23/2015 Resolution 2015‐073 Tribute; in recognition of International Women’s Day 3 /23/2015 Resolution 2015‐074 Tribute; in recognition of 107th Founders Day Celebration – Delta Tau Omega

Page 241 of 340 Adopted Date Type Number Description 3 /23/2015 Resolution 2015‐075 Confirmation of Appointment of Bob Rose as a Citizen Representative to the Police and Fire Retirement Board of Trustees for a term to expire June 30, 2020 3 /23/2015 Resolution 2015‐076 MDOT Annual Street Certification; ACT 51 3 /23/2015 Resolution 2015‐077 Parks and Recreation Master Plan 2015‐2020 3 /23/2015 Resolution 2015‐078 City of Service Grant “Love your Block Initiative” 3 /23/2015 Resolution 2015‐079 Setting a Public Hearing in consideration of CDBG Consolidated Strategy & Plan Submission; Fiscal Year 2016 3 /23/2015 Resolution 2015‐080 Setting a Public Hearing in consideration of Z‐1‐2015 930 W. Holmes Road, excluding the area beginning at the front property line along W. Holmes Road, to a depth of 120 feet to the north and from the front property line along S. Washington Avenue to a depth of 80 feet to the west; Rezoning from “F” Commercial District to “G‐2” Wholesale District 3 /23/2015 Resolution 2015‐081 Setting a Public Hearing in consideration of Z‐2‐2015 1107 E. Miller Road; Rezoning from “G‐2” Wholesale & “J” Parking Districts to “D‐1” Professional Office District 3 /30/2015 Resolution 2015‐082 Tribute; in recognition of the Davis‐Dunnings Bar Association 19th Annual Otis M. Smith Honorees 3 /30/2015 Resolution 2015‐083 Tribute; in recognition of the Michigan State University Counseling Center Sexual Assault Program's 35th Anniversary Celebration 3 /30/2015 Resolution 2015‐084 Tribute; in recognition of Bishop Barbara C. Harris 3 /30/2015 Resolution 2015‐085 Traffic Control Order No. 15‐001; traffic control at the intersection of John Street and Douglas Avenue 3 /30/2015 Resolution 2015‐086 Traffic Control Order No. 15‐002; parking regulations along Climax Street. between Pennsylvania Avenue and Parker Street 3 /30/2015 Resolution 2015‐087 Traffic Control Order No. 15‐004; traffic operations at the intersection of Adams Street and Center Street 3 /30/2015 Resolution 2015‐088 Traffic Control Order No. 15‐005; parking regulations along the 600 block of S. Grand Avenue 3 /30/2015 Resolution 2015‐089 Traffic Control Order No. 15‐006; parking regulations in the 600 block of N. Capitol Avenue 3 /30/2015 Resolution 2015‐090 Traffic Control Order No. 15‐007; parking regulations along Jerome Street between Hosmer Street and Pennsylvania Avenue 3 /30/2015 Resolution 2015‐091 Traffic Control Order No. 15‐008; parking regulations along Washington Avenue between Hazel Street and South Street 3 /30/2015 Resolution 2015‐092 Traffic Control Order No. 15‐009; parking regulations along South Street between Washington Avenue and Grand Avenue 3 /30/2015 Resolution 2015‐093 Setting a Public Hearing in consideration of Fiscal Year 2016 City of Lansing Budget 3 /30/2015 Resolution 2015‐094 Election of Council Vice President

Page 242 of 340 Adopted Date Type Number Description 4 /13/2015 Resolution 2015‐095 SLU‐1‐2015, Experimental Laboratory, Steven Suhr for the property located at 4209 S. Pennsylvania 4 /13/2015 Resolution 2015‐096 Obsolete Property Rehabilitation Act (OPRA) District; Kaynick Properties, LLC at 1308 North Larch Street 4 /13/2015 Resolution 2015‐097 Obsolete Property Rehabilitation Act (OPRA) Certificate; Kaynick Properties, LLC at 1308 North Larch Street 4 /13/2015 Resolution 2015‐098 Noise Waiver; BWL Steam Utility Construction; East of Michigan Avenue, (Washington Square to Grand Avenue) and Area of Alley #6 south of Michigan Avenue 4 /13/2015 Resolution 2015‐099 Fireworks Displays by Lansing Lugnuts/Roger Bonney at Cooley Law School Stadium at 505 E. Michigan Ave. on various dates 4 /13/2015 Resolution 2015‐100 Community Funding for Men Making a Difference 4 /13/2015 Resolution 2015‐101 Claim Denial ID#1141; $1,104 for property located at 217 West Thomas 4 /13/2015 Resolution 2015‐102 Claim Denial ID#1130; $1,156 for property located at 217 Fenton Avenue 4 /13/2015 Resolution 2015‐103 Confirmation of the appointment of Bryan Beverly as the At‐Large Member of the Park Board for a term to expire June 30, 2019 4 /13/2015 Resolution 2015‐104 In Support of Safe Roads YES (Proposal 15‐1) 4 /13/2015 Zoning O2585 Z‐9‐2014; Rezoning 810 W. Ottawa Street, from “DM‐1” & “DM‐3” Ordinance Residential Districts to “D‐1” Professional Office and “DM‐2” Residential Districts 4 /27/2015 Resolution 2015‐105 Tribute; in recognition of Lansing Everett High School Vikings 2015 Boys Basketball Team 4 /27/2015 Resolution 2015‐106 Tribute; in recognition of Living Legends recipient, Martha Bibbs 4 /27/2015 Resolution 2015‐107 Tribute; in recognition of Living Legends recipient, James E. Bibbs 4 /27/2015 Resolution 2015‐108 Tribute; in recognition of Workers’ Memorial Day 4 /27/2015 Resolution 2015‐109 Tribute; in recognition of National Crime Victim’s Rights Week 4 /27/2015 Resolution 2015‐110 Tribute; in recognition of the 11th Annual Sikh Parade 4 /27/2015 Resolution 2015‐111 Confirmation of Reappointment of individuals to various Boards, Commissions, and Authorities 4 /27/2015 Resolution 2015‐112 Setting a Public Hearing in consideration of Brownfield Plan #38A; Amended Ottawa Block Brownfield, 810 W. Ottawa 4 /27/2015 Resolution 2015‐113 ACT‐3‐2015; Building Expansion into the Michigan Avenue Right of Way, 111 E. Michigan Avenue 4 /27/2015 Resolution 2015‐114 Recognition of Non‐Profit Status in the City of Lansing from LanSINGout 4 /27/2015 Resolution 2015‐115 Confirmation of Appointment of Nancy Mahlow, as a First Ward Member to the Public Service Board for a term to expire June 30, 2017 4 /27/2015 Resolution 2015‐116 Confirmation of Appointment of Price Dobernik as an At‐Large Member of the Lansing Entertainment & Public Facilities Authority for a term to expire June 30, 2018

Page 243 of 340 Adopted Date Type Number Description 4 /27/2015 Resolution 2015‐117 Clarification of Resolution 2014‐219; Street Designation and Acceptance as Public; College Fields Development 4 /27/2015 Resolution 2015‐118 Setting a Public Hearing in consideration of 2014‐2015 Special Assessment Roll for Snow & Ice Removal 4 /27/2015 Resolution 2015‐119 Annual Consolidated Strategy and Plan Submission and Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for Fiscal Year 2016 4 /27/2015 Resolution 2015‐120 Budget Transfer; donations to fund Tri‐County Office on Aging as fiduciary for Snow Sergeants 4 /27/2015 Resolution 2015‐121 Setting a public heraing in consideration of Z‐4‐2014; Conditional Rezoning, 835 W. Genesee Street, from “C” Residential District to “D‐1” Professional Office District 4 /27/2015 Zoning O2586 Z‐2‐2015; 1107 E. Miller Road; Rezoning from “G‐2” Wholesale & “J” Ordinance Parking Districts to “D‐1” Professional Office District 5 /11/2015 Resolution 2015‐122 Tribute; in recognition of Colonel James E. Stokes 5 /11/2015 Resolution 2015‐123 Tribute; in recognition of Against All Odds, Inc., 7th Annual Women of Vision Luncheon 5 /11/2015 Resolution 2015‐124 Tribute; in recognition of Pastor Wess Morgan 5 /11/2015 Resolution 2015‐125 Confirmation of the appointment of James Anderton as the Business Representative to Downtown Lansing, Inc. for a term to expire June 30, 2016 5 /11/2015 Resolution 2015‐126 Reclassification (B‐Hotel to Class C), transfer ownership and location of Class C and SDM Liquor Control Commission licenses; The Crafty Palate, 333‐337 S. Washington Square 5 /11/2015 Resolution 2015‐127 Confirmation of reappointment of FIVE individuals to various Boards, Commissions, and Authorities 5 /11/2015 Resolution 2015‐128 Ballot Proposal; Park Millage Renewal 5 /11/2015 Resolution 2015‐129 Fiscal Year 2016 City of Lansing Budget and Property Tax Millage Rate 5 /11/2015 Resolution 2015‐130 Budget Transfer; Dakin Street Bridge Replacement for Potter Park Zoo Emergency Access 5 /18/2015 Resolution 2015‐129 Override of Veto of items contained in City Council Resolution #2015‐ 129, the City of Lansing’s Fiscal Year 2016 Budget 5 /18/2015 Resolution 2015‐131 Tribute; in recognition of Cristo Rey Church 35th Annual Fiesta 5 /18/2015 Resolution 2015‐132 Tribute; in recognition of Cristo Rey Church Fiesta Band 5 /18/2015 Resolution 2015‐133 Community Funding for NorthWest Lansing Healthy Communities Initiative and Northwest Initiative 5 /18/2015 Resolution 2015‐134 Community Funding for Keys in the City 5 /18/2015 Resolution 2015‐135 Community Funding for Cristo Rey Community Center/Cristo Rey Church Fiesta 5 /18/2015 Resolution 2015‐136 Polling Place Changes for Ward 1, Precinct 1 & Ward 3, Precinct 23

Page 244 of 340 Adopted Date Type Number Description 5 /18/2015 Resolution 2015‐137 Confirmation of the appointment of Thomas Knoy; as the Citizen Representative for Building Board of Appeals for a term to expire June 30, 2017 5 /18/2015 Resolution 2015‐138 Setting a Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1609 Donora 6 /8 /2015 Resolution 2015‐139 Tribute; in recognition of P.E.E.R.S. Annual Juneteenth Celebration 6 /8 /2015 Resolution 2015‐140 Tribute; in recognition of World Refugee Awareness 6 /8 /2015 Resolution 2015‐141 Tribute; in recognition of National Elder Abuse Day 6 /8 /2015 Resolution 2015‐142 Tribute; in recognition of Dave Wenglekowski, Business Person of the Year Award from the South Lansing Business Association 6 /8 /2015 Resolution 2015‐143 Tribute; in recognition of Randy Israel, Business Person of the Year Award from the South Lansing Business Association 6 /8 /2015 Resolution 2015‐144 Tribute; in recognition of Amanda Hayhoe‐Kruger, Community Service Award from the South Lansing Business Association 6 /8 /2015 Resolution 2015‐145 Tribute; in recognition of Mary Ann Harkema, Alfreda Schmidt Lifetime Achievement Award from the South Lansing Business Association 6 /8 /2015 Resolution 2015‐146 Tribute; in recognition of Zeta Phi Beta Sorority Inc. Theta Rho Zeta Chapter 2015 Finer Womanhood Luncheon 6 /8 /2015 Resolution 2015‐147 Tribute; in recognition of Cathy Scott‐Lynch, Zeta Phi Beta Sorority Finer Womanhood Zeta of the Year 6 /8 /2015 Resolution 2015‐148 Tribute; in recognition of Elaine Hardy, Zeta Phi Beta Sorority Finer Womanhood Woman of the Year 6 /8 /2015 Resolution 2015‐149 Tribute; in recognition of Donovan Motley, Zeta Phi Beta Sorority Finer Womanhood Sigma of the Year 6 /8 /2015 Resolution 2015‐150 Tribute; in recognition of National Cancer Survivors Day Celebration 6 /8 /2015 Resolution 2015‐151 Tribute; in recognition of A. Philip Randolph Institute’s 15th Annual Celebration 6 /8 /2015 Resolution 2015‐152 Tribute; in recognition of Pastor Danny & First Lady Chenika Martinez; Pastoral & Annual Church Anniversary 6 /8 /2015 Resolution 2015‐153 Confirmation of Appointment of Drew Macon to Board of Police Commissioners; 1st Ward Member; Term to Expire June 30, 2017 6 /8 /2015 Resolution 2015‐154 Rescind Resolution 2013‐215; PPE‐01‐12; Exemption of New Personal Property, Niowave, Inc. for property located at 1012 N. Walnut St. 6 /8 /2015 Resolution 2015‐155 Amendment to Resolution 2015‐120; Budget Transfer; donations to fund Tri‐County Office on Aging as fiduciary for Snow Sergeants 6 /8 /2015 Resolution 2015‐156 Brownfield Plan #38A; Amended Ottawa Block Brownfield; 810 W Ottawa

6 /8 /2015 Resolution 2015‐157 Act‐6‐2014; South Lansing Non‐Motorized Pathway along the Consumer Energy utility corridor between Waverly Road and Cavanaugh Road

Page 245 of 340 Adopted Date Type Number Description 6 /8 /2015 Resolution 2015‐158 Community Funding P.E.E.R.S. Juneteenth Celebration 6 /8 /2015 Resolution 2015‐159 Community Funding Society for Humanity and Social Empowerment (LDC Productions) 6 /8 /2015 Resolution 2015‐160 Claim Denial (ID#1167); $3011.50 for trash removal fees, 518 N. Chestnut St. 6 /8 /2015 Resolution 2015‐161 Claim Denial (ID#1168); $5,522.00 for trash removal fees, 1117 Woodbine Ave. 6 /8 /2015 Resolution 2015‐162 Claim Denial (ID#1155); $4374.00 for grass, trash removal, red tag, monitor and assessment fees, 1224 W. Michigan Ave. 6 /8 /2015 Resolution 2015‐163 Setting a Public Hearing in consideration of Noise Waiver request from Consumer Energy Company for installation of natural gas pipelines 6 /22/2015 Resolution 2015‐164 Tribute; in recognition of Reverend Walter Ray Gibson, Jr. for his 9 years of service to the Pilgrim Rest Baptist Church 6 /22/2015 Resolution 2015‐165 Tribute; in recognition of Gretchen Cochran for all her wonderful contributions to the City of Lansing 6 /22/2015 Resolution 2015‐166 Tribute; in recognition of Lansing Christian Girls Soccer Team 6 /22/2015 Resolution 2015‐167 Tribute; in recognition of Dr. Stephen Lange for his 45 years of service as Choirmaster and organist at St. Paul’s Episcopal Church 6 /22/2015 Resolution 2015‐168 Tribute; in recognition of The Women’s Center of Greater Lansing on celebrating its 10th year anniversary 6 /22/2015 Resolution 2015‐169 Public Display of Fireworks License; Wolverine Fireworks for the City of Lansing Independence Day Celebration 6 /22/2015 Resolution 2015‐170 Make Safe or Demolish property located at 1609 Donora Street 6 /22/2015 Resolution 2015‐171 2014‐2015 Special Assessment Roll for Snow & Ice Removal 6 /22/2015 Resolution 2015‐172 Workers Compensation Claim Redemption (Settlement), Claim WC2062876‐00569 6 /22/2015 Resolution 2015‐173 Budget Transfer; LPD State Training Fund Appropriation 6 /22/2015 Resolution 2015‐174 Budget Transfer; Income Tax Problem Solving Donation Appropriation 6 /22/2015 Resolution 2015‐175 Budget Transfer; LPD Donations Appropriation 6 /22/2015 Resolution 2015‐176 Budget Transfer; Emergency Solutions Grant Match Appropriation 6 /22/2015 Resolution 2015‐177 Budget Transfer; VOA Grant 6 /22/2015 Resolution 2015‐178 Budget Transfer; HRCS Donation Appropriations 6 /22/2015 Resolution 2015‐179 Budget Transfer and Grant Acceptance; 2015 Tri‐County Metro Byrne/JAG Grant 6 /22/2015 Resolution 2015‐180 Budget Transfer and Grant Acceptance; 2015 Auto Theft Prevention (ATPA) Grant 6 /22/2015 Resolution 2015‐181 Fiscal Year 2015 Year End Budget Amendments

Page 246 of 340 Adopted Date Type Number Description 6 /22/2015 Resolution 2015‐182 Setting a Public Hearing for an Ordinance of the City of Lansing, Michigan to amend Section 402.02 of the Lansing Codified Ordinances by providing the penalty for a misdemeanor violation having an alcohol content of .17 or more pursuant to Section MCL 257.625(1)(c) of the Michigan Vehicle Code 6 /29/2015 Resolution 2015‐183 Confirmation of Appointment of Claire Corr as the Business Representative to the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2018 6 /29/2015 Resolution 2015‐184 FOIA Policy 6 /29/2015 Resolution 2015‐185 First Amended Municipal Partnership Agreement; Greater Lansing Taxi Authority (GLTA) 6 /29/2015 Resolution 2015‐186 Budget Transfer; Human Service Carry Forwards 7 /13/2015 Resolution 2015‐187 Tribute; in recognition of Living Legends Recipients, Helena & Cullen DuBose 7 /13/2015 Resolution 2015‐188 Confirmation of Reappointment of James Butler III to the Lansing Entertainment & Public Facilities Authority for a term to expire June 30, 2017 7 /13/2015 Resolution 2015‐189 In Support of Old Town Commercial Association’s application to receive technical assistance to explore an Old Town BIZ 7 /13/2015 Resolution 2015‐190 Establishment of Ad Hoc Committee on Rental and Land Contract Housing Conditions 7 /13/2015 Resolution 2015‐191 Setting a Public Hearing in consideration of Act‐8‐2015; Buy and Sell Agreement for Property between the City of Lansing and Rick Hubble and Jessica Hubble and the Lansing Housing Commission for 3337 Remy Dr.

7 /13/2015 Resolution 2015‐192 Noise Waiver; Consumer Energy Company for installation of natural gas pipelines 7 /13/2015 Resolution 2015‐193 Recognition of Non‐Profit Status, Petals and Pinecones, Inc. 7 /13/2015 Resolution 2015‐194 Community Funding; Capital Area Project VOX & National Council on Alcoholism 7 /13/2015 Resolution 2015‐195 Mid‐Michigan Sports Turf LLC of Class C and SDM license with Sunday Sales (AM), Sunday Sales (PM), Outdoor Service Area, and Additional Bar 7 /13/2015 Resolution 2015‐196 Claim Approval (ID#1143); $1,194.00 for trash removal and related fines associated with the property at 604 S Foster 7 /13/2015 Resolution 2015‐197 Confirmation of Appointment of John Krohn as an At‐Large Member of the Board of Public Service for a term to expire June 30, 2016 7 /13/2015 Resolution 2015‐198 Confirmation of Appointment of Rosalinda Hernandez as Third Ward member of the Park Board for a term to expire June 30, 2019 7 /13/2015 Resolution 2015‐199 Confirmation of Appointment of Ken Ross as an At‐Large Member to the Board of Water and Light Board of Commissioners for a term to expire June 30, 2019

Page 247 of 340 Adopted Date Type Number Description 7 /13/2015 Resolution 2015‐200 Budget Transfer & Grant Acceptance; Michigan Recreation & Parks Association (MRPA), Activities for School Aged Youth 7 /13/2015 Resolution 2015‐201 Budget Transfer & Grant Acceptance; National Recreation and Parks Association and Walmart, Activities for School Aged Youth 7 /27/2015 Resolution 2015‐202 Tribute; in recognition of Living Legends recipient, Gregory Eaton 7 /27/2015 Resolution 2015‐203 Tribute; in memory of John Barrera 7 /27/2015 Resolution 2015‐204 Reducing the membership of the Community Corrections Advisory Board and reappointing Monica Jahner as a community alternative program representative 7 /27/2015 Resolution 2015‐205 Setting a Public Hearing in consideration of Public Improvement III; 2015 Sidewalk Repair Project PS#01113; Assessment Roll #B‐095 7 /27/2015 Resolution 2015‐206 Workers Compensation Redemption (Settlement) Claim #WC2062876‐ 00604 7 /27/2015 Resolution 2015‐207 Ballot Proposal; City Charter Amendment for Limitation of Contracts and Severance NOTE: reconsidered and amended at 8/10/15 Council meeting 7 /27/2015 Resolution 2015‐208 Introduction of Ordinance and setting public hearing Z‐4‐2015, 3165 E. Michigan Avenue, Rezoning from “F” Commercial & “J” Parking Districts to “E‐1” Apartment Shop District 7 /27/2015 Ordinance O1195 An Ordinance of the City of Lansing, Michigan to amend Section 402.02 of the Lansing Codified Ordinances by providing the penalty for a misdemeanor violation having an alcohol content of .17 or more pursuant to Section MCL 257.625(1)(c) of the Michigan Vehicle Code 8 /10/2015 Resolution 2015‐207 Ballot Proposal; City Charter Amendment for Limitation of Contracts and Severance NOTE: reconsidered and amended from 7/27/15 Council meeting 8 /10/2015 Resolution 2015‐209 Tribute; in recognition of Childhood Cancer Awareness Month 8 /10/2015 Resolution 2015‐210 Act‐8‐2015; Buy and Sell Agreement for Property between the City of Lansing and Rick Hubble and Jessica Hubble and the Lansing Housing Commission for 3337 Remy Dr. 8 /10/2015 Resolution 2015‐211 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #60; SkyVue on Michigan; 3165 E. Michigan Ave. 8 /10/2015 Resolution 2015‐212 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #61; Feldman's Bud Kouts; 2701, 2801 & 2827 E. Michigan Ave. 8 /10/2015 Resolution 2015‐213 Workers Compensation Settlement (Redemption) Claim WC20628760002063048001 8 /10/2015 Resolution 2015‐214 Budget Transfer and Grant Acceptance; Homeland Security Grant Program Grants (HSGP), Region One Projects for Lansing Office of Emergency Management 8 /10/2015 Resolution 2015‐215 Budget Transfer and Grant Acceptance; Emergency Management Performance Grant (EMPG), Part of Program Coordinator’s Salary and Fringe Benefits

Page 248 of 340 Adopted Date Type Number Description 8 /10/2015 Resolution 2015‐216 Introduction of Ordinance and Setting of Public Hearing Z‐3‐2015, Vacant Property, Northwest Corner of S. Cedar Street and Syringa Drive, rezoning from “D‐1” Professional Office District to “E‐2” Local Shopping District 8 /24/2015 Resolution 2015‐217 Tribute; in recognition of Mt. Calvary Baptist Church on celebrating its 51st Anniversary 8 /24/2015 Resolution 2015‐218 Tribute; in recognition of Gary Masseau for his outstanding bravery 8 /24/2015 Resolution 2015‐219 Confirmation of Appointment of Martha Cerna as an At‐Large member of the Planning Board for a term to expire June 30, 2019 8 /24/2015 Resolution 2015‐220 Tribute; in recognition of Robin M. Smith, recipient of the Annual Community Champion Award from the East Side Community Action Center 8 /24/2015 Resolution 2015‐221 Tribute; in recognition of the National Pan‐Hellenic Council, Incorporated (NPHC) for their community service 8 /24/2015 Resolution 2015‐222 Tribute; in memory of Rudolph “Rudy” Wilson 8 /24/2015 Resolution 2015‐223 Public Improvement IV; 2015 Sidewalk Repair Project PS#01113; Assessment Roll #B‐095 8 /24/2015 Resolution 2015‐224 Workers Compensation Settlement (Redemption) Claim WC2062876‐ 00686 8 /24/2015 Resolution 2015‐225 Budget Transfer and Grant Acceptance; Bank On 2.0, Cities for Financial Empowerment 8 /24/2015 Resolution 2015‐226 Budget Transfer and Grant Acceptance; multi‐agency 2015 Justice Assistance Grant (JAG) 8 /24/2015 Resolution 2015‐227 Budget Transfer and Grant Acceptance; U.S. Conference of Mayor’s “Dollarwise” Grant 8 /24/2015 Resolution 2015‐228 Budget Transfer and Grant Acceptance; Bank of America Grant for VITA Supercenter Resource Navigator and Counseling 8 /24/2015 Resolution 2015‐229 Budget Transfer and Grant Acceptance; Capital Region Community Foundation Grant for VITA Supercenter Resource Navigator and Counseling 8 /24/2015 Resolution 2015‐230 Budget Transfer and Grant Acceptance; Federal Local Transportation Alternatives Program for the Davis Park Trailhead 8 /24/2015 Resolution 2015‐231 Introduction of Ordinance and Setting a Public Hearing ‐ Z‐5‐2015; 222 W. Genesee Street, Rezoning from “DM‐3” Residential District to “D‐1” Professional Office District 8 /24/2015 Resolution 2015‐232 Introduction of Ordinance and Setting a Public Hearing An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 872, Section 872.01; repealing Chapter 872, Sections 872.02‐872.08; and adding new Sections to provide for the licensure and regulation of taxicab companies and drivers by the Greater Lansing Taxi Authority

Page 249 of 340 Adopted Date Type Number Description 8 /31/2015 Resolution 2015‐233 Tribute; in recognition of Living Legends Award recipient, Barbara Roberts Mason 8 /31/2015 Resolution 2015‐234 Reappointment of Lori Adams Simon as 3rd Ward Member of the Board of Ethics for a Term to expire June 30, 2019 8 /31/2015 Resolution 2015‐235 Tribute; in memory of Charlie Smith 8 /31/2015 Resolution 2015‐236 Brownfield Redevelopment Plan #60; SkyVue on Michigan; 3165 E. Michigan Ave. 8 /31/2015 Resolution 2015‐237 In consideration of Brownfield Redevelopment Plan #61; Feldman's Bud Kouts; 2701, 2801 & 2827 E. Michigan Ave. 8 /31/2015 Resolution 2015‐238 SLU‐2‐2015; construction of a mixed‐use building at 3165 E. Michigan Avenue located within the 100 year floodplain of the Red Cedar River 8 /31/2015 Resolution 2015‐239 Community Funding Approval; Against All Odds, Inc. for the Chicken Wing Festival 8 /31/2015 Resolution 2015‐240 Confirmation of Appointment of Kecia Coats as an At‐Large member of the Board of Police Commissioners for a term to expire June 30, 2019 8 /31/2015 Resolution 2015‐241 Introduction of Ordinance and Setting a Public Hearing An Ordinance of the City of Lansing, Michigan to amend Section 292.04 (5) of the Lansing Codified Ordinances to eliminate the prohibition on Employees Retirement System Trustees being from the same department 8 /31/2015 Resolution 2015‐242 2015‐2016 State of Michigan Office of Community Corrections Funding Application 8 /31/2015 Ordinance O1196 An Ordinance of the City of Lansing, Michigan, to amend and repeal portions of Chapter 872 of the Lansing Codified Ordinances to provide for the licensure and regulation of taxicabs, taxicab companies, and taxicab drivers by the Greater Lansing Taxi Authority 8 /31/2015 Zoning O2587 Z‐4‐2015, 3165 E. Michigan Avenue, Rezoning from “F” Commercial & “J” Ordinance Parking Districts to “E‐1” Apartment Shop District 9 /14/2015 Resolution 2015‐243 Tribute; in recognition of the Moores River Drive Neighborhood Association Centennial 9 /14/2015 Resolution 2015‐244 Tribute; in recognition of Pastor Carroll Carter 9 /14/2015 Resolution 2015‐245 Tribute; in recognition of the 17th Annual Hispanic Heritage Month 9 /14/2015 Resolution 2015‐246 Tribute; in memory of Dennis Rodeman 9 /14/2015 Resolution 2015‐247 Confirmation of the appointment of Jordan Leaming as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2017 9 /14/2015 Resolution 2015‐248 SLU‐3‐2015; 2801 E. Michigan Avenue; Construction in the Floodplain; Feldman Automotive 9 /14/2015 Resolution 2015‐249 ACT‐10‐2015; 2801 E. Michigan Avenue; Detroit Street Sewer Easement Relocation; Feldman Automotive 9 /14/2015 Resolution 2015‐250 Amendment to Obsolete Property Rehabilitation Act (OPRA) Certificate for Property Located at 208 North Capitol Avenue, the Mutual Building

Page 250 of 340 Adopted Date Type Number Description 9 /14/2015 Resolution 2015‐251 Budget Transfer and Grant Acceptance; Voting Access for Individuals with Disabilities, Accessible Voting Booths 9 /14/2015 Resolution 2015‐252 Budget Transfer and Grant Acceptance; TruGreen’s “TruNeighbor” Grant 9 /14/2015 Resolution 2015‐253 Budget Transfer and Grant Acceptance; HUD 2014 Continuum of Care Homeless Assistance Programs Notice of Funding Availability (NOFA) 9 /14/2015 Resolution 2015‐254 Budget Transfer and Grant Acceptance; Tri‐County Metro Fund Balance for Purchase of Equipment 9 /14/2015 Resolution 2015‐255 Setting a Public Hearing in Consideration of An Ordinance of the City of Lansing, Michigan to add Chapter 1302, Sections 1302.01‐1302.11 to the Lansing Codified Ordinances by requiring permits and creating regulations for Collection Bins 9 /14/2015 Ordinance O1197 An Ordinance of the City of Lansing, Michigan to amend Section 292.04 (5) of the Lansing Codified Ordinances to eliminate the prohibition on Employees Retirement System Trustees being from the same department

9 /14/2015 Zoning O2588 Z‐3‐2015, Vacant Property, Northwest Corner of S. Cedar Street and Ordinance Syringa Drive, rezoning from “D‐1” Professional Office District to “E‐2” Local Shopping District 9 /28/2015 Resolution 2015‐256 Tribute; in recognition of Emly Horn’s Eightieth Birthday 9 /28/2015 Resolution 2015‐257 Tribute; in recognition of NAACP Fiftieth Annual Freedom Fund Dinner Celebration 9 /28/2015 Resolution 2015‐258 Tribute; in memory of Patricia “Pat” Heyden 9 /28/2015 Resolution 2015‐259 Tribute; in recognition of Pastor E. D. Clay and First Lady Willie Ann Clay Fiftieth Wedding Anniversary 9 /28/2015 Resolution 2015‐261 Confirmation of Appointment of Anthony Cox as the Third Ward Member of the Planning Board for a term to expire June 30, 2019 9 /28/2015 Resolution 2015‐262 Confirmation of Appointment of Mark Alley as Second Ward Member of the Board of Water and Light Board of Commissioners for a term to expire June 30, 2018 9 /28/2015 Resolution 2015‐263 Confirmation of Reappointment of Anthony McCloud as Third Ward Member of the Board of Water and Light Board of Commissioners for a term to expire June 30, 2019 9 /28/2015 Resolution 2015‐264 Budget Priorities and Policies, Fiscal Year 2017 9 /28/2015 Resolution 2015‐265 Budget Transfer; Drug Forfeiture Funds for the purchase of two LPD Special Tactics and Rescue Team (START) vehicles 9 /28/2015 Zoning O2589 Z‐5‐2015; 222 W. Genesee Street, Rezoning from “DM‐3” Residential to Ordinance “D‐1” Professional Office 10/12/2015 Resolution 2015‐263 Tribute; in recognition of the Uplift Our Youth Foundation 10/12/2015 Resolution 2015‐264 Tribute; in recognition of Virgie and Aaron Milton’s Fiftieth Wedding Anniversary

Page 251 of 340 Adopted Date Type Number Description 10/12/2015 Resolution 2015‐265 Tribute; in recognition of Maurer's Sanitary Cleaners’ One Hundredth Anniversary 10/12/2015 Resolution 2015‐266 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) District; Oliver Towers, 310 N. Seymour 10/12/2015 Resolution 2015‐267 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) Certificate, Oliver Towers, 310 N. Seymour 10/12/2015 Resolution 2015‐268 Setting a Public Hearing in consideration of Brownfield Plan #62; Oliver Towers, 310 N. Seymour 10/12/2015 Resolution 2015‐269 Recognition of Non‐Profit Status in the City of Lansing for the Michigan Physical Fitness Health & Sports Foundation 10/12/2015 Resolution 2015‐270 Recognition of Non‐Profit Status in the City of Lansing for the Michigan Trails & Greenways Alliance 10/12/2015 Resolution 2015‐271 Claim Denial # 1178; $3,000 for property located at 1204 10/12/2015 Resolution 2015‐272 Appointment of Courtney Vincent to the City Council Administrative Assistant Position 10/12/2015 Resolution 2015‐273 Confirmation of the appointment of Margaret Mieras as the Second Ward Member of the Memorial Review Board for a term to expire June 30, 2018 10/12/2015 Resolution 2015‐274 Ratification of Tentative Agreement with the Fraternal Order of Police #141 Supervisory Unit 10/12/2015 Resolution 2015‐275 Municipal Recycling Agreement between the City of East Lansing and the City of Lansing 10/12/2015 Resolution 2015‐276 Budget Transfer; 2016 Sobriety Grant Appropriation 10/26/2015 Resolution 2015‐277 Tribute; in recognition of Ralph Monsma, Lansing Representative on the Tri‐County Regional Planning Commission 10/26/2015 Resolution 2015‐278 Tribute; in recognition of Zonta International Director Josephine Odedina 10/26/2015 Resolution 2015‐279 Setting a Public Hearing in consideration of SLU‐5‐2015; 200 W. Edgewood Boulevard; Residential Care Facility 10/26/2015 Resolution 2015‐280 ACT‐11‐2015; 100 Block of Jones Street, Vacate Utility Easement, Request by Sparrow Hospital 10/26/2015 Resolution 2015‐281 Reappointments of Cynthia Johnson and Manvir (Mick) Grewal to the Ingham County/City of Lansing Community Corrections Advisory Board for terms expiring September 17, 2018 10/26/2015 Resolution 2015‐282 Claim Settlement; Workers Compensation Claim #WC2062876‐00074 10/26/2015 Resolution 2015‐283 Budget Transfer; Legacy Costs Study 10/26/2015 Resolution 2015‐284 Introduction and setting of public hearing An Ordinance of the City of Lansing, Michigan, to amend Chapter 402, Section 402.01 of the Lansing Codified Ordinances to add Manner of Parking, Parking in Front Yards and Parking in Driveways, creating regulations on parking 10/26/2015 Resolution 2015‐285 Collection Bin Fees

Page 252 of 340 Adopted Date Type Number Description 10/26/2015 Ordinance O1198 An Ordinance of the City Of Lansing, Michigan, to add Chapter 1302, Sections 1302.01 – 1302.11. to the Lansing Codified Ordinances by providing regulations and permitting and placement requirements for collection bins. 11/23/2015 Resolution 2015‐286 Tribute; in recognition of 33rd Annual Hispanic Christmas Symposium 11/23/2015 Resolution 2015‐287 Tribute; in recognition of Living Legends, Dr. Brenda Surae Eaton 11/23/2015 Resolution 2015‐288 In Support of REO Town Commercial Association’s application to the Michigan Main Street Center at MSHDA 11/23/2015 Resolution 2015‐289 Setting a Public Hearing in consideration of Brownfield Plan #46 (c), Snethkamp Redevelopment, 1000 Ramada Drive and 6131 South Pennsylvania Avenue 11/23/2015 Resolution 2015‐290 Setting a Public Hearing in consideration of Brownfield Plan #63, East Town Redevelopment, 2000 East Michigan Avenue 11/23/2015 Resolution 2015‐291 Objecting to Transfer of All Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 11/23/2015 Resolution 2015‐292 Grant Acceptance; Michigan State Housing Authority (MSHDA) 2015‐ 2016 Emergency Solution Grants Program 11/23/2015 Resolution 2015‐293 Introduction and setting a public hearing ‐ An Ordinance of the City of Lansing, Michigan to amend Chapter 402 Adoption of the Michigan Vehicle Code, Section 402.01 Adoption of the MVC to the Lansing Codified Ordinances to add Commercial Vehicle Parking (Michigan Vehicle Code) 11/23/2015 Ordinance O1199 An Ordinance of the City of Lansing, Michigan, to amend Chapter 402, Section 402.01 of the Lansing Codified Ordinances to add Manner of Parking, Parking in Front Yards and Parking in Driveways, creating regulations on parking 12/14/2015 Resolution 2015‐294 Tribute; in recognition of Living Legends Award Recipient, Dr. LaKeeya Tucker 12/14/2015 Resolution 2015‐295 Confirmation of Appointment of Antonia Kraus as a City of Lansing Retiree to the Employees Retirement Board for a term to expire June 30, 2017 12/14/2015 Resolution 2015‐296 Tribute; in recognition of Greater Lansing Area Martin Luther King, Jr. Holiday Commission 31st Annual Luncheon 12/14/2015 Resolution 2015‐297 Brownfield Plan #46 (c), Snethkamp Redevelopment, 1000 Ramada Drive and 6131 South Pennsylvania Avenue 12/14/2015 Resolution 2015‐298 Objecting to Transfer of All Unsold Tax Reverted Properties from State of Michigan Treasurer to the City of Lansing 12/14/2015 Resolution 2015‐299 ACT 14‐2015; Granting Easement for Rail Spur to Rieth‐Riely Construction at the BWL Erickson Station 12/14/2015 Resolution 2015‐300 SLU‐5‐2015; 200 W. Edgewood Boulevard; Residential Care Facility 12/14/2015 Resolution 2015‐301 Brownfield Plan #63, East Town Redevelopment, 2000 East Michigan Avenue

Page 253 of 340 Adopted Date Type Number Description 12/14/2015 Resolution 2015‐302 Community Funding; Native American Arts & Craft Council 12/14/2015 Resolution 2015‐303 Claim Denial; Claim #1169; 923 N Martin Luther King Jr. Blvd. 12/14/2015 Resolution 2015‐304 Claim Denial; Claim #1166; 927 R G. Curtiss Avenue 12/14/2015 Resolution 2015‐305 Claim Denial; Claim #1175; 331 N Foster Avenue 12/14/2015 Resolution 2015‐306 Claim Denial; Claim #1196; 318 Isbell Street 12/14/2015 Resolution 2015‐307 Polling Location Changes and Additions 12/14/2015 Resolution 2015‐308 Notice of Intent to Bond; SRF Project Plan; Frances Park Pump Station Flow Capacity Upgrade 12/14/2015 Resolution 2015‐309 Declaration of the City of Lansing as a Welcoming City 12/14/2015 Resolution 2015‐310 Opposition to Senate Bill #13, elimination of straight‐party voting option in Michigan 12/14/2015 Resolution 2015‐311 Extend Disband Date from December 31, 2015 to December 31, 2016 12/14/2015 Resolution 2015‐312 Introduction of An Ordinance of the City of Lansing, Michigan to amend Chapter 297 Human Rights and setting public hearing 12/14/2015 Ordinance O1200 An Ordinance of the City of Lansing, Michigan, to amend Chapter 404 of the Lansing Codified Ordinances By Regulating Truck and Trailer Parking 1 /4 /2016 Resolution 2016‐001 Election of President and Vice President of City Council for the Year 2016 1 /4 /2016 Resolution 2016‐002 Setting a Public Hearing in consideration of Act‐15‐2015; Sale of Parking Lot #24, 2000 Block of E. Michigan Ave. to 2000 Block LLC 1 /11/2016 Resolution 2016‐003 Tribute; in recognition of 35th Annual Martin Luther King, Jr. Memorial Observance 1 /11/2016 Resolution 2016‐004 Amend Assignments to Ad Hoc Committee on Diversity and Inclusion 1 /25/2016 Resolution 2016‐005 Tribute; in recognition of Lansing Alumnae Chapter of the Delta Sigma Theta Sorority Annual “Red & White Affair” 1 /25/2016 Resolution 2016‐006 Tribute; in recognition of the Michigan Chapter of Lansing Motor Cities National Heritage Park Board 1 /25/2016 Resolution 2016‐007 Introduction of Ordinance and Setting a Public Hearing in consideration of Z‐6‐2015; 203 S Clippert Street; Rezoning from “A” Residential to “E‐1” Apartment Shop District; Ferguson/Continental Lansing, LLC 1 /25/2016 Resolution 2016‐008 Setting a Public Hearing in consideration of SLU‐6‐2015; Parking Lot at 830/836 E. Jolly Road; Community Mental Health Authority 1 /25/2016 Resolution 2016‐009 Setting a Public Hearing in consideration of SLU‐7‐2015; Parking Lot at 1434 E. Jolly Road; Stiles Landscaping 1 /25/2016 Resolution 2016‐010 Claim Denial ID#1194; $547.00 for trash removal fees located at 1812 Herbert Street 1 /25/2016 Resolution 2016‐011 Setting a Public Hearing in consideration of Noise Waiver; Michigan Department of Transportation request night time and weekend work for bridges on and over I‐96 between Cedar Street and Aurelius Road

Page 254 of 340 Adopted Date Type Number Description 1 /25/2016 Resolution 2016‐012 Setting a Public Hearing in consideration of Noise Waiver; Michigan Department of Transportation request night time and weekend work for construction of a sound wall on the east side of US‐127, north of Grand River Avenue 2 /8 /2016 Resolution 2016‐013 Tribute; in recognition of the 3rd Annual Calvin E. Sturdivant Event 2 /8 /2016 Resolution 2016‐014 Tribute; in memory of Vivian Fay Anthony‐Garner 2 /8 /2016 Resolution 2016‐015 Tribute; in recognition of the 30th Anniversary of the Reachout Christian Center Church 2 /8 /2016 Resolution 2016‐016 Tribute; in memory of Lansing Fire Captain Stephen Babcock 2 /8 /2016 Resolution 2016‐017 Temporary Contract; Internal Auditor James DeLine 2 /8 /2016 Resolution 2016‐018 Act‐15‐2015; Sale of Parking Lot #24, 2000 Block of E. Michigan Ave. to 2000 Block LLC 2 /22/2016 Resolution 2016‐019 Setting a Public Hearing in consideration of Brownfield Plan #64; South Edge Lofts Project; 616 S. Washington Avenue Properties LLC 2 /22/2016 Resolution 2016‐020 Confirmation of Appointment of Samantha Harkins; City Representative Capital Region Airport Authority; Term Expire September 30, 2016 2 /22/2016 Resolution 2016‐021 Confirmation of Appointment of Greg Ward; City Representative Capital Region Airport Authority; Term Expire September 30, 2017 2 /22/2016 Resolution 2016‐022 Claim Denial; Claim #1191; 1701 S Rundle Avenue 2 /22/2016 Resolution 2016‐023 Setting a Public Hearing in consideration of Noise Waiver; Groesbeck Park Golf Course Construction Project 2 /22/2016 Resolution 2016‐024 Authorizing Issuance of Wet Weather Control Program Limited Tax General Obligation Bond; Frances Park Pump Station Improvements Project 2 /22/2016 Resolution 2016‐025 Grant Acceptance; Financial Empowerment Center Additional Funds for the Cities for Financial Empowerment Supplementary Grant 2 /22/2016 Resolution 2016‐026 Grant Acceptance; Capital Region Community Foundation Grant for the Financial Capability for Youth Employment 2 /22/2016 Resolution 2016‐027 Approval of outside legal counsel for the City of Lansing 2 /22/2016 Resolution 2016‐028 Introduction of Oridinance and Setting a Public Hearing in consideration of Payment in Lieu of Taxes (PILOT); Saboury Building Apartments, 1113 N Washington 2 /22/2016 Resolution 2016‐029 Introduction of Oridinance and Setting a Public Hearing in consideration of Z‐1‐2016; 635 W. Willow Street, Rezoning from “B” Residential District to “DM‐4” Residential District and 656 W. Maple Street, Rezoning from “B” Residential District to “DM‐1” Residential District l 2 /29/2016 Resolution 2016‐030 Microbrewer License for Ozone’s Brewhouse, 305 Beaver St. 2 /29/2016 Resolution 2016‐031 Requesting Administration suspend contract with NAPA immediately until all Collective Bargaining alleged violations have been investigated and resolved

Page 255 of 340 Adopted Date Type Number Description 3 /14/2016 Resolution 2016‐032 Tribute; in recognition of the 45th Anniversary of the National Association of Women in Construction 3 /14/2016 Resolution 2016‐033 Tribute; in recognition of Pastor James E. Carter upon his retirement 3 /14/2016 Resolution 2016‐034 Setting a Public Hearing in consideration of Brownfield Plan #65; Potter Flats Redevelopment Project; South Street LLC; 701 E. South Street 3 /14/2016 Resolution 2016‐035 SLU‐6‐2015; Parking Lot at 830/836 E. Jolly Road; Community Mental Health Authority Clinton‐Eaton‐Ingham 3 /14/2016 Resolution 2016‐036 SLU‐7‐2015; Parking Lot at 1434 E. Jolly Road; Stiles Landscaping 3 /14/2016 Resolution 2016‐037 Setting a Public Hearing in consideration of the Fiscal Year 2017 Budget 3 /14/2016 Resolution 2016‐038 Setting a Public Hearing in consideration of the Ingham County Drain Commission Montgomery Drain Drainage District Easements to include the Conservation Easement between the City of Lansing and MDEQ, Proposed Drain Easement for Montgomery Drain at Ranney Park and the Proposed Drain Easement for Montgomery Drain at Red Cedar Park 3 /14/2016 Resolution 2016‐039 Setting a hearing to consider the revocation of the Cabaret license held by A Peace of Mind Elite LLC dba Fahrenheit 3 /14/2016 Resolution 2016‐040 Setting a hearing to consider a recommendation for non‐renewal or revocation of the liquor license held by A Peace of Mind Elite LLC dba Fahrenheit and supporting request for emergency suspension 3 /14/2016 Resolution 2016‐041 Workers Compensation Settlement Claim # WC2062876‐00043 3 /14/2016 Resolution 2016‐042 Introduction of Ordinance and Setting a Public Hearing; Payment in Lieu of Taxes (PILOT); Walnut Park Apartments 3 /14/2016 Resolution 2016‐043 Introduction of Ordinance and Setting a Public Hearing; Payment in Lieu of Taxes (PILOT); Repealing the Existing Abigail Ordinance 3 /14/2016 Resolution 2016‐044 Introduction of Ordinance and Setting a Public Hearing; Payment in Lieu of Taxes (PILOT); The Abigail 3 /14/2016 Zoning O2590 Z‐6‐2015; 203 S. Clippert Street; Rezoning from “A” Residential to “E‐1” Ordinance Apartment Shop District; Ferguson/Continental Lansing, LLC 3 /21/2016 Resolution 2016‐045 Setting a Public Hearing in consideration of Act‐16‐2015; Michigan Natural Resources Trust Fund Grant Application for the acquisition of Boat Club Property 3 /28/2016 Resolution 2016‐046 Tribute; in recognition of Marian Brooks Bryant, Recipient of the 2016 Sojourner Truth Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony 3 /28/2016 Resolution 2016‐047 Tribute; in recognition of Lee N June, Ph.D , Recipient of the 2016 Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony

Page 256 of 340 Adopted Date Type Number Description 3 /28/2016 Resolution 2016‐048 Tribute; in recognition of Andre's Tailoring and Alternations (Andre & Sharon Greer), Recipient of the 2016 Business Excellence Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony 3 /28/2016 Resolution 2016‐049 Tribute; in recognition of Bryanna Redmond, Recipient of the 2016 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony 3 /28/2016 Resolution 2016‐050 Tribute; in recognition of Zaria Cannon, Recipient of the 2016 Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony

3 /28/2016 Resolution 2016‐051 Tribute; in recognition of 7th Annual Cesar Chavez Memorial; 50 years of Justice, Opportunity, and Change 3 /28/2016 Resolution 2016‐052 Tribute; in recognition of 6th Annual Cesar Chavez Commemorative Celebration 3 /28/2016 Resolution 2016‐053 Tribute; in recognition of 6th Annual Lansing for Cesar Chavez Dinner 3 /28/2016 Resolution 2016‐054 Tribute; in recognition of Amel Eiland, Ed.D, Recipient of the 2016 Community Service Award presented at the National Association of Negro Business and Professional Women’s 34th Annual Founders Day Awards Ceremony 3 /28/2016 Resolution 2016‐055 Brownfield Plan #64; South Edge Lofts Project; 616 S. Washington Avenue Properties LLC 3 /28/2016 Resolution 2016‐056 Authorize the Distribution of the Design Lansing Comprehensive Plan Amendment #1; Central Substation Project 3 /28/2016 Resolution 2016‐057 Setting a Public Hearing in consideration of Brownfield Plan #65; Potter Flats Redevelopment Project; South Street LLC; 701 E. South Street 3 /28/2016 Resolution 2016‐058 Setting a Public Hearing in consideration of an Ordinance for Payment in Lieu of Taxes (PILOT); Repealing the Existing Abigail Ordinance 3 /28/2016 Resolution 2016‐059 Support of UrbanBeat, LLC application for a Redevelopment Liquor License 3 /28/2016 Resolution 2016‐060 Confirmation of Appointment of F. Joseph Abood as Interim City Attorney

3 /28/2016 Resolution 2016‐061 Act‐16‐2015; Michigan Natural Resources Trust Fund Grant Application for the acquisition of Boat Club Property 3 /28/2016 Resolution 2016‐062 Setting a Public Hearing in consideration of CDBG Consolidated Strategy & Plan Submission; Fiscal Year 2017 3 /28/2016 Resolution 2016‐063 Fahrenheit Ultra Lounge Cabaret License Revocation 3 /28/2016 Resolution 2016‐064 Setting a Public Hearing in consideration of the Ingham County Drain Commission Montgomery Drain Drainage District Easements to include the Conservation Easement between the City of Lansing and MDEQ, Proposed Drain Easement for Montgomery Drain at Ranney Park and the Proposed Drain Easement for Montgomery Drain at Red Cedar Park

Page 257 of 340 Adopted Date Type Number Description 3 /28/2016 Resolution 2016‐065 Noise Waiver; 1‐96 Bridges Between Cedar & Aurelius 3 /28/2016 Resolution 2016‐066 Noise Waiver; US‐127 Sound Wall 3 /28/2016 Zoning O2591 Z‐1‐2016; TWG Development; 635 W Willow to DM‐4 Residential; 656 W. Ordinance Maple to DM‐1 Residential 4 /11/2016 Resolution 2016‐067 Tribute; in recognition of National Crime Victim’s Right Week, April 10 to 16, 2016 4 /11/2016 Resolution 2016‐068 Board of Water & Light Auditor for Fiscal Years 2016 through 2020 4 /11/2016 Resolution 2016‐069 MDOT Local Bridge Program Funding 4 /18/2016 Resolution 2016‐070 Ingham County Drain Commission Montgomery Drain Drainage District Easements to include the Conservation Easement between the City of Lansing and MDEQ, Proposed Drain Easement for Montgomery Drain at Ranney Park and the Proposed Drain Easement for Montgomery Drain at Red Cedar Park 4 /25/2016 Resolution 2016‐071 Tribute; in recognition of The Connection TV Show’s 5th Anniversary 4 /25/2016 Resolution 2016‐072 Recognition of Non‐Profit Status for the Zonta Club of the Michigan Capitol Area Foundation 4 /25/2016 Resolution 2016‐073 Recognition of Non‐Profit Status for Phi Beta Sigma Fraternity Epsilon Tau Sigma Chapter Education Fund, Inc. 4 /25/2016 Resolution 2016‐074 Public Display of Fireworks Licenses; Lansing Lugnuts/Roger Bonney at Cooley Law School Stadium at 505 E. Michigan Ave. on various dates 4 /25/2016 Resolution 2016‐075 Transfer of Ownership Class C License with Sunday Sales Permit, Entertainment Permit, and Specific Purpose (Food) Permit from GMRI, Inc. to Red Lobster Hospitality, 3130 E. Saginaw 4 /25/2016 Resolution 2016‐076 Amend City Council meeting dates to include Thursday, May 12, 2016 at 5:00 p.m. 4 /25/2016 Resolution 2016‐077 Brownfield Plan # 65; Potter Flats Redevelopment Project; South Street LLC; 701 E. South St 4 /25/2016 Resolution 2016‐078 Setting a Public Hearing in consideration for Z‐5‐2015; 222 W Genesee Street, Rezoning from DM‐3 Residential to D‐1 Professional Office 4 /25/2016 Resolution 2016‐079 In Support of Mid‐Michigan Environmental Action Council’s Great Urban Parks Campaign Grant Application 4 /25/2016 Resolution 2016‐080 Claim Denial (#1198), Jennifer Flood for trash fee at property located at 1225 N. Washington Avenue 4 /25/2016 Resolution 2016‐081 Claim Denial (#1199), Larry Smith for trash fee at property located at 1717 Beal Avenue 4 /25/2016 Resolution 2016‐082 Noise Waiver; Groesbeck Park Golf Course Construction Project 4 /25/2016 Resolution 2016‐083 Setting a Public Hearing in consideration of the 2015/2016 Special Assessment Roll for Snow and Ice Removal 4 /25/2016 Resolution 2016‐084 Request for Revocaon of Liquor License for Peace of Mind Elite Club, LLC, d.b.a Fahrenheit Ultra Lounge and Grille, 6810 S. Cedar St

Page 258 of 340 Adopted Date Type Number Description 4 /25/2016 Resolution 2016‐085 2016‐2021 Five‐Year Consolidated Plan and proposed Annual Consolidated Strategy and Plan Submission which includes the budget for the use of Community Development Block G4rant, HOME Program and Emergency Solutions Grant Program funds for the Fiscal Year ending June 30, 2017 4 /25/2016 Resolution 2016‐086 Defined Contribution Plan restatement 4 /25/2016 Resolution 2016‐087 Accepting the “Structure, Policies and Procedures of the City of Lansing Internal Auditor” 4 /25/2016 Resolution 2016‐088 Setting a Public Hearing for the purpose of considering An Ordinance of the City of Lansing, Michigan, to add Chapter 878 to the Lansing Codified Ordinances by imposing a Moratorium on the creation of new Medical Marihuana Establishments 4 /25/2016 Ordinance O1201 An Ordinance of the City of Lansing, Michigan, to Repeal Section 888.32 of Chapter 888 of the Lansing Codified Ordinances, Eliminating the Service Charge In Lieu of Property Taxes in accordance with the State Housing Development Authority Act of 1966, as amended, for the housing development project known as The Abigail, sponsored by The Lansing Abigail Apartment Limited Dividend Housing Association, LLC. 5 /9 /2016 Resolution 2016‐089 Setting a Public Hearing in consideration of SLU‐1‐2016, 2101 E. Mt Hope Avenue; Wireless Communication Tower in “A” Residential District, 100 year Flood Plain 5 /9 /2016 Resolution 2016‐090 Moratorium on PILOTS (Note: this resolution was Vetoed) 5 /9 /2016 Resolution 2016‐091 Confirmation of Reappointment of 13 Individuals to Various Boards, Commissions and Authorities 5 /9 /2016 Resolution 2016‐092 Fiscal Year 2017 Budget 5 /9 /2016 Resolution 2016‐093 Introduction of Ordinance and Setting a Public HearingZ‐2‐2016; Vacant Lot west of 3000 Dunkel Road; “CUP” Community Unit Plan to “F” Commercial District 5 /9 /2016 Resolution 2016‐094 Introduction of Ordinance and Setting a Public HearingZ‐3‐2016; Lake Trust Site, “D‐1” Professional Office and “F” & “F‐1” Commercial to “G‐1” Business 5 /9 /2016 Resolution 2016‐095 Introduction of Ordinance and Setting a Public Hearing Z‐4‐2016; South Edge Development, Rezoning from “DM‐4” Residential; “F‐1” Commercial & “D‐1” Professional Office to “G‐1” Business District 5 /12/2016 Ordinance O1202 An Ordinance of the City of Lansing, Michigan, to add Chapter 878 to the Lansing Codified Ordinances by imposing a Moratorium on the creation of new Medical Marihuana Establishments 5 /23/2016 Resolution 2016‐096 Tribute; in recognition of Alzheimer’s and Brain Awareness Month 5 /23/2016 Resolution 2016‐097 Confirmation of the appointment of Joseph Quick; as an At Large Member of Board of Zoning Appeals for a term to expire June 30, 2018 5 /23/2016 Resolution 2016‐098 Confirmation of the appointment of David Kenney; as the 2nd Ward Member to Board of Fire Commissioners for a term to expire June 30, 2018

Page 259 of 340 Adopted Date Type Number Description 5 /23/2016 Resolution 2016‐099 Tribute, in recognition of Cristo Rey Fiesta 2016 5 /23/2016 Resolution 2016‐100 Tribute, in recognition of Leola Taylor’s 75th Birthday 5 /23/2016 Resolution 2016‐101 Setting a Public Hearing in consideration of ACT‐5‐2014; Sale of Grand Woods Park, W. Willow Hwy. and Grand Woods Park Drive 5 /23/2016 Resolution 2016‐102 Community Funding; Native American Arts & Crafts Council; Riverbank Traditional Pow Wow 5 /23/2016 Resolution 2016‐103 Community Funding; Cristo Rey Community Center; Cristo Rey Fiesta 2016 5 /23/2016 Resolution 2016‐104 Community Funding; P.E.E.R.S.; Annual Juneteenth Celebration 5 /23/2016 Resolution 2016‐105 Recognition of Non‐Profit Status in the City of Lansing for Lemata, Incorporated 5 /23/2016 Resolution 2016‐106 Fireworks Display by Wolverine Fireworks for the City of Lansing Independence Day Celebration 5 /23/2016 Resolution 2016‐107 Setting a Public Hearing in consideration of a Noise Waiver; Consumers Energy request for the Installation of Natural Gas Pipeline on N. Martin Luther King Jr. Blvd. 5 /23/2016 Resolution 2016‐108 Claim Denial; Claim #1201, $1,264 for trash and debris removal fees for property located at 1118 Dakin Avenue 5 /23/2016 Resolution 2016‐109 Claim Settlement; Claim #1229, $567 for trash and debris removal fees for property located at 222 Moores River Drive 5 /23/2016 Resolution 2016‐110 Contract Extension for the City Council Internal Auditor Position 5 /23/2016 Resolution 2016‐111 2015/2016 Special Assessment Roll for Snow and Ice Removal 6 /13/2016 Resolution 2016‐112 Tribute; in recognion of Rotary of Lansing’s 100th Anniversary 6 /13/2016 Resolution 2016‐113 Tribute; in recognition of P.E.E.R.S. Annual Juneteenth Celebration 6 /13/2016 Resolution 2016‐114 Tribute; in recognition of National HIV Testing Day 2016 6 /13/2016 Resolution 2016‐115 Tribute; in recognition of World Refugee Awareness Week 6 /13/2016 Resolution 2016‐116 Tribute; in recognition of Internet Safety Awareness Month 6 /13/2016 Resolution 2016‐117 Tribute; in support of the City of Orlando, Florida 6 /13/2016 Resolution 2016‐118 ACT‐6‐2016; 812 E Jolly Road; Sewer Easements 6 /13/2016 Resolution 2016‐119 Community Funding; Lansing Athletics 6 /13/2016 Resolution 2016‐120 Grant Application; MSHDA Veterans Initiative 6 /13/2016 Zoning O2592 Z‐5‐2015; 222 W. Genesee Street, Rezoning from “DM‐3” Residential to Ordinance “D‐1” Professional Office 6 /27/2016 Resolution 2016‐121 Community Funding for Men Making a Difference, 2016 Family Community Cookout Festival 6 /27/2016 Resolution 2016‐122 Community Funding for NorthWest Initiative, Music Art Dance and Drama (MADD) Camp

Page 260 of 340 Adopted Date Type Number Description 6 /27/2016 Resolution 2016‐123 Transfer Ownership of a Escrowed 2014 Class C & SDM Licensed business with specific purpose permit (food); Pizza Hut of America 6 /27/2016 Resolution 2016‐124 Transfer of Ownership of a 2014 Class C and SDM license; LAF Fine Dining Inc. 6 /27/2016 Resolution 2016‐125 Transfer of Ownership of a 2013 B‐Hotel Liquor License; Izabella HMC, LLC

6 /27/2016 Resolution 2016‐126 Confirmation of Appointment of Betty Draher as First Ward Member of the Board of Fire Commissioners for a term to expire June 30, 2017 6 /27/2016 Resolution 2016‐127 Confirmation of Appointment of DeYeya Jones as a City of Lansing Representative to the Capital Area District Library Board for a term to expire April 15, 2020 6 /27/2016 Resolution 2016‐128 Confirmation of Appointment of Gail Fournier as an At‐Large Member to the Human Relations & Community Services Board for a term to expire June 30, 2019 6 /27/2016 Resolution 2016‐129 Confirmation of the appointment of James Smiertka as City Attorney 6 /27/2016 Resolution 2016‐130 SLU‐1‐2016, 2101 E. Mt. Hope Avenue; Wireless Communication Tower in “A” Residential District, 100 year Flood Plain 6 /27/2016 Resolution 2016‐131 Act‐5‐2014; Sale of Grand Woods Park, W. Willow Hwy. and Grand Woods Park Drive 6 /27/2016 Resolution 2016‐132 Setting a Public Hearing in consideration of Act‐7‐2012; Sale of Former Fire Station #3; 629 W. Hillsdale Street 6 /27/2016 Resolution 2016‐133 Claim Denial; Claim # 1222; Thomas Collins; 2420 Lyons Avenue 6 /27/2016 Resolution 2016‐134 Noise Waiver Consumers Energy for installation of natural gas pipeline along N. Martin Luther King Jr. Blvd. 6 /27/2016 Resolution 2016‐135 Claim Settlement; Workers Compensation Claim #WC2062876‐00735 6 /27/2016 Resolution 2016‐136 Claim Settlement; Workers Compensation Claim #WC2062876‐00610 6 /27/2016 Resolution 2016‐137 Claim Settlement; Workers Compensation Claim #WC2062876‐00077 6 /27/2016 Resolution 2016‐138 Grant Acceptance; 2014 Homeland Security Grant Supplement 6 /27/2016 Resolution 2016‐139 Grant Acceptance; Financial Empowerment Center Donation from Consumers Energy 6 /27/2016 Resolution 2016‐140 Budget Transfer; Human Service Carryforward/Donation Appropriations 6 /27/2016 Resolution 2016‐141 Introduction of Ordinance and setting public hearing Z‐5‐2016; 2918 N East Street; AVMM, LLC Marco’s Pizza; “A” Residential District to “F” Commercial District 6 /27/2016 Zoning O2593 Z‐2‐2016; Vacant lot west of 3000 Dunkel Road; “CUP” Community Unit Ordinance Plan to “F” Commercial District 6 /27/2016 Zoning O2594 Z‐3‐2016; Lake Trust Site, “D‐1” Professional Office and “F” & “F‐1” Ordinance Commercial to “G‐1” Business 6 /27/2016 Zoning O2595 Z‐4‐2016; South Edge Development, Rezoning from “DM‐4” Residential; Ordinance “F‐1” Commercial & “D‐1” Professional Office to “G‐1” Business District Page 261 of 340 Adopted Date Type Number Description 6 /30/2016 Resolution 2016‐142 FY2016 Year End Budget Amendment 7 /11/2016 Resolution 2016‐143 Tribute; in memory of James Riley, Sr. 7 /11/2016 Resolution 2016‐144 Tribute; in memory of Douglas K. Langham 7 /11/2016 Resolution 2016‐145 Tribute; in memory of Rev. William Fineout 7 /11/2016 Resolution 2016‐146 Amendment to Resolution 2016‐059; Support of Urban Beat Event Center, Inc. application for a Redevelopment Liquor License; correcting entity name 7 /11/2016 Resolution 2016‐147 Community Funding; Men Making a Difference, 2016 Family Community Cookout Festival 7 /11/2016 Resolution 2016‐148 Community Funding; NorthWest Initiative, Back to School Camp 7 /25/2016 Resolution 2016‐149 Tribute; in recognition of Janet Clark’s 27 Years of Volunteer Service 7 /25/2016 Resolution 2016‐150 Transfer of ownership and location of Class C Licensed business, Logg N Sauce, 1224 Turner 7 /25/2016 Resolution 2016‐151 Transfer of ownership and location of Resort Class C License, Los Rancheros Mexican Grill LLC, 727 E. Miller Rd 7 /25/2016 Resolution 2016‐152 Transfer of ownership of Class C License, Slainte’ Ventures, Inc., 802‐804 E. Michigan 7 /25/2016 Resolution 2016‐153 Transfer of Ownership of 2014 Class C License Business with Sunday Sales (PM) Permit and Entertainment Permit, HOA Restaurant Holder, LLC, 172 E. Edgewood 7 /25/2016 Resolution 2016‐154 Transfer of a Liquor License; TSFR Apple Venture, LLC; 6270 S. Cedar 7 /25/2016 Resolution 2016‐155 Accepting the “Mission Statement” of the City of Lansing Internal Auditor 7 /25/2016 Resolution 2016‐156 Setting a Public Hearing in consideration of SLU‐3‐2016, Public Utility; 125 W. Malcolm X; Lansing Board of Water & Light; Central Substation Project 7 /25/2016 Resolution 2016‐157 Setting a Public Hearing in consideration of Design Lansing Comprehensive Plan Amendment ; 125 W. Malcolm X, Lansing Board of Water & Light; Central Substation Project 7 /25/2016 Resolution 2016‐158 Reconsidered and recommitted: Claim Denial; Claim #1226; $440 for reconsider trash and debris removal fees for property located at 815 Baker Street e

7 /25/2016 Resolution 2016‐159 Claim Settlement; Claim #1234, $720 for trash and debris removal fees for property located at 1625 Alpha Street 7 /25/2016 Resolution 2016‐160 Tri‐County Office on Aging Fiscal Year 2017‐2019 Multi‐Year Plan 8 /8 /2016 Resolution 2016‐161 Tribute; in memory of James Angelo Tate Sr. 8 /8 /2016 Resolution 2016‐162 Tribute; in recognition of Martha Duncan Miles 8 /8 /2016 Resolution 2016‐163 Recognition of Non‐Profit Status; Michigan Recreation and Park Association

Page 262 of 340 Adopted Date Type Number Description 8 /8 /2016 Resolution 2016‐164 Setting a Public Hearing in consideration of SLU‐2‐2016; 5606 S. Martin Luther King, Jr. Blvd 8 /8 /2016 Resolution 2016‐165 Ballot Proposal; Authorization of Sale of Portion of Scott Park Property; Physical Structure known as Scott Center 8 /8 /2016 Resolution 2016‐166 Claim Denial; Claim #1226, Molefi Bransen; 815 Baker Street 8 /8 /2016 Resolution 2016‐167 Claim Settlement; Claim #1260; Erin Lemke; 1419 E. Saginaw 8 /8 /2016 Resolution 2016‐168 Confirmation of the Appointment of Dulce Cardenas as a 4th Ward Member of the Board of Public Service for a term to expire June 30, 2020 8 /8 /2016 Resolution 2016‐169 Confirmation of the Appointment of Paulette Carter as an At‐Large Member of the Park Board for a term to expire June 30, 2020 8 /8 /2016 Resolution 2016‐170 Confirmation of the Reappointments of five Individuals to Various Boards and Commissions 8 /8 /2016 Resolution 2016‐171 ACT‐7‐2012; Sale of Former Fire Station #3; 629 W. Hillsdale Street 8 /8 /2016 Resolution 2016‐172 Grant Acceptance; HUD Lead Hazard Reduction Demonstration Grant 8 /8 /2016 Zoning O2596 Z‐5‐2016; 2918 N. East Street; AVMM, LLC Marco’s Pizza; “A” Residential Ordinance District to “F” Commercial District 8 /15/2016 Resolution 2016‐173 Approval of a Ballot Proposal to renew the Headlee rollback Millage for Police Protection, Fire Protection, and Local Road Maintenance on the November 8, 2016 General Election Ballot 8 /22/2016 Resolution 2016‐174 Confirmation of Appointment of Summer Schriner; Neighborhood Representative; Downtown Lansing, Inc., Board; Term to Expire June 30, 2017 8 /22/2016 Resolution 2016‐175 Confirmation of Appointment of Christine Zarkovich; Business Representative; Downtown Lansing Inc., Board; Term to Expire June 30, 2018 8 /22/2016 Resolution 2016‐176 Claim Denial ( #1261); $1,892.00 for trash and debris removal fees at property located at 1833 Osband Avenue 8 /22/2016 Resolution 2016‐177 Community Funding Request; Genesee Neighborhood Association/Tech T. LLC 8 /22/2016 Resolution 2016‐178 First Amendment to the Defined Contribution Plan 8 /29/2016 Resolution 2016‐179 Tribute; in recognition of Marian Scott 8 /29/2016 Resolution 2016‐180 Appointment of Jacqueline Straub to the Ingham County/City of Lansing Community Corrections Advisory Board 8 /29/2016 Resolution 2016‐181 Act‐1‐2016; Grand Haven Manor; Vacate portion of Farrell Drain Easement; 3215 W. Mt. Hope 8 /29/2016 Resolution 2016‐182 Maguire Park Parking Lot Expansion TAP Grant Support 8 /29/2016 Resolution 2016‐183 Decisions on At‐Will Employee Claims 8 /29/2016 Resolution 2016‐184 Decisions on City Attorney Claims

Page 263 of 340 Adopted Date Type Number Description 8 /29/2016 Resolution 2016‐185 Setting a Public Hearing in consideration of Second Amendment to the Hope Sports Complex Lease 8 /29/2016 Resolution 2016‐186 Introduction of and setting public hearing An Ordinance of the City of Lansing, Michigan, to Amend the Lansing Codified Ordinances by amending Chapter 297, Sections 297.01, 297.02, 297.03, 297.04, 297.07, 297.08, 297.09, 297.10, 297.11, 297.12, 297.13, 297.14, and adding Section 297.16 to rename certain sections; to better illuminate the intent of the Chapter; to add the definitions of bullying and hostile work environment and modify other definitions; to clarify the process for the submission and handling of claims; and to add a Section allowing for claims to be resolved by conciliation agreements. 9 /12/2016 Resolution 2016‐187 Amendment to Resolution 2016‐146; Support of Urban Beat Event Center, Inc.; application for a Redevelopment Liquor License; correcting address 9 /12/2016 Resolution 2016‐188 SLU‐2‐2016; 5606 S. Martin Luther King Jr. Blvd. to permit a church in the “F” Commercial and “D‐1” Professional Office Districts 9 /12/2016 Resolution 2016‐189 Act‐6‐2015, License Agreement for Zipline at Adado Riverfront Park; Zip the Grand Inc. 9 /12/2016 Resolution 2016‐190 Act‐4‐2016; 1200 Block of Turner Street; Vacation of Alley 9 /12/2016 Resolution 2016‐191 Office of Community Corrections Funding Application 9 /12/2016 Resolution 2016‐192 Introduction of Ordinance and Setting Public Hearing; Transparency in the Bidding and Opening of Bids for Projects that Receive Certain Economic Incentives Approved by the Lansing City Council 9 /12/2016 Resolution 2016‐193 Introduction of and setting public hearing on an Ordinance for Payment in Lieu of Taxes (PILOT) for the Shiawassee Senior Lofts 9 /12/2016 Resolution 2016‐194 Introduction of and setting public hearing on an Ordinance for Payment in Lieu of Taxes (PILOT) for the Crossing 9 /12/2016 Resolution 2016‐195 Introduction of and setting public hearing on an Ordinance for Payment in Lieu of Taxes (PILOT) for the Grandhaven Manor Retirement Community 9 /26/2016 Resolution 2016‐196 Design Lansing Comprehensive Plan Amendment; 125 W.Malcolm X; LBWL Central Substation Project 9 /26/2016 Resolution 2016‐197 SLU‐3‐2016; 125 W. Malcolm X; LBWL Central Substation Project 9 /26/2016 Resolution 2016‐198 Act‐7‐2016; Authorize Construction of LBWL CentralSubstation Project 9 /26/2016 Resolution 2016‐199 Claim Denial; Claim #1212, $525 for trash and debris removal fees for property located at 4700 Pleasant Grove Road 9 /26/2016 Resolution 2016‐200 Setting a Public Hearing in consideration of a Noise Waiver for the Frances Park Pump Station 9 /26/2016 Resolution 2016‐201 Appointment of LaSondra Crenshaw as City Council Administrative Secretary 9 /26/2016 Resolution 2016‐202 Establishing the Glenburne Commons Special Assessment District 9 /26/2016 Resolution 2016‐203 Workers Compensation Claim WC2062876‐00673 Page 264 of 340 Adopted Date Type Number Description 9 /26/2016 Resolution 2016‐204 Authorizing participation in the Regional Recycling Initiative 9 /26/2016 Resolution 2016‐205 Second Amendment to the Hope Sports Complex Lease 9 /26/2016 Resolution 2016‐206 FY 2018 Budget Priorities 9 /26/2016 Resolution 2016‐207 Financial Empowerment Grant for Technical Assistance; Fifth Third Bank 9 /26/2016 Resolution 2016‐208 Introduction of and setting public hearing on an Ordinance to Provide for Regulation and Licensing of Medical Marihuana Establishments 9 /26/2016 Ordinance O1203 An Ordinance of the City of Lansing, Michigan, to Amend the Lansing Codified Ordinances by amending Chapter 297, Sections 297.01, 297.02, 297.03, 297.04, 297.07, 297.08, 297.09, 297.10, 297.11, 297.12, 297.13, 297.14, and adding Section 297.16 to rename certain sections; to better illuminate the intent of the Chapter; to add the definitions of bullying and hostile work environment and modify other definitions; to clarify the process for the submission and handling of claims; and to add a Section allowing for claims to be resolved by conciliation agreements 9 /26/2016 Ordinance O1204 An Ordinance of the City of Lansing, Michigan, to amend the Code of Ordinances of the City of Lansing by amending Chapter 884 by adding an amended Section 884.07 for the purpose of providing for a service charge in lieu of taxes for qualified low income senior dwelling units in a housing development project known as the Grandhaven Manor Retirement Community and Grandhaven Manor II Retirement Community, pursuant to the provisions of the State Housing Development Authority Act of 1966, as amended (reconsidered and readopted on October 10, 2016)

10/10/2016 Resolution 2016‐209 Tribute; in recognition of Indigenous Peoples’ Day 10/10/2016 Resolution 2016‐210 Support of Shutting Down the Enbridge Line 5 Pipeline 10/10/2016 Resolution 2016‐211 Reappointment of Tim Barron; Media Representative; Ingham County/City of Lansing Community Corrections Advisory Board 10/10/2016 Resolution 2016‐212 Setting the Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish; 1517 Pattengill 10/10/2016 Resolution 2016‐213 Setting the Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish; 2915 Turner Street 10/10/2016 Resolution 2016‐214 Confirmation of Appointment; Shelley Davis Mielock as a Member to the EDC/TIFA/LBRA Boards for terms to expire February 28, 2022 10/10/2016 Ordinance O1204 An Ordinance of the City of Lansing, Michigan, to amend the Code of Ordinances of the City of Lansing by amending Chapter 884 by adding an amended Section 884.07 for the purpose of providing for a service charge in lieu of taxes for qualified low income senior dwelling units in a housing development project known as the Grandhaven Manor Retirement Community and Grandhaven Manor II Retirement Community, pursuant to the provisions of the State Housing Development Authority Act of 1966, as amended (Reconsider and Readopt Ordinance passed on September 26)

Page 265 of 340 Adopted Date Type Number Description 10/24/2016 Resolution 2016‐216 City Acceptance of Warranty Deeds for Carnoustie Drive and Ballybunion Way located in College Fields Condominium and Condominium Subdivision Plan 10/24/2016 Resolution 2016‐217 Confirmation of Appointment of Cynthia Paul to the Potter Park Board for a term to expire December 31, 2017 10/24/2016 Resolution 2016‐218 Setting the Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish; 1517 Pattengill 10/24/2016 Resolution 2016‐219 Setting the Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish; 2915 Turner Street 10/24/2016 Resolution 2016‐220 Tribute; in recognition of the Fifty‐first Annual NAACP Freedom Fund Dinner 10/24/2016 Resolution 2016‐221 Setting a Public Hearing in consideration of a Lease Agreement; City of Lansing & Zip the Grand, Inc. 10/24/2016 Resolution 2016‐222 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) District; 1141 South Washington Avenue & 1149 South Washington Avenue; L & P Properties, Inc. 10/24/2016 Resolution 2016‐223 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; 1141 South Washington Avenue; L & P Properties, Inc. 10/24/2016 Resolution 2016‐224 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; 1149 South Washington Avenue; L & P Properties, Inc. 10/24/2016 Resolution 2016‐225 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) District; 221 West Saginaw Street; Motion Properties 10/24/2016 Resolution 2016‐226 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; 221 West Saginaw Street; Motion Properties 10/24/2016 Resolution 2016‐227 Claim Denial (#1296); R. Hudson; 815 Seymour Avenue 10/24/2016 Resolution 2016‐228 Claim Denial (#1319); F. Khan; 418 Huron Street 10/24/2016 Resolution 2016‐229 Appointment of Eric Brewer to the City Council Internal Auditor 10/24/2016 Resolution 2016‐230 Grant Application; 2016‐2017 MSHDA Emergency Solutions Grant (ESG) Renewal 10/24/2016 Resolution 2016‐231 Grant Application; 2015 HUD NOFA Continuum of Care (CoC) Grant Renewal 10/24/2016 Resolution 2016‐232 Setting a Public Hearing in consideration of an Operating Agreement between the City of Lansing and LEPFA 10/24/2016 Resolution 2016‐233 Grant Acceptance; Pre‐Disaster Mitigation Competitive Grant; Phases 4 & 5 10/24/2016 Resolution 2016‐234 Grant Acceptance; National League of Cities/MetLife Foundation Grant, Financial Inclusion Systems and City Leadership (FISCL)

Page 266 of 340 Adopted Date Type Number Description 11/14/2016 Resolution 2016‐235 Tribute; in recognition of retired Fire Commissioner Robert Brown, Jr. 11/14/2016 Resolution 2016‐236 Tribute; in recognition of Reverend Donnie Caddell 11/14/2016 Resolution 2016‐237 Tribute; in recognition of Fearless Faith Church Ministries 13th Anniversary 11/14/2016 Resolution 2016‐238 Tribute; in memory of Earl Nelson 11/14/2016 Resolution 2016‐239 Fireworks Display License; Downtown Lansing, Inc./Night Magic Displays for Silver Bells in the City to be held on November 18, 2016 11/14/2016 Resolution 2016‐240 Setting a Public Hearing in consideration of an OPRA District; 204 E. Grand River Avenue; Looney Moon LLC 11/14/2016 Resolution 2016‐241 Setting a Public Hearing in consideration of an OPRA Certificate; 204 E. Grand River Avenue; Looney Moon LLC 11/14/2016 Resolution 2016‐242 Ratification of Teamsters Local 243 CTP 2016‐2019 Collective Bargaining Agreement 11/14/2016 Resolution 2016‐243 Ratification of Teamsters Local 243 Supervisory 2016‐2019 Collective Bargaining Agreement 11/14/2016 Resolution 2016‐244 Grant Appropriation; FY 2017 Sobriety Court Grant 11/14/2016 Resolution 2016‐245 Grant Appropriation; FY 2017 VOCA/CARE Grant 11/14/2016 Resolution 2016‐246 Introduction of and setting public hearing on an Ordinance of the City of Lansing, Michigan: Z‐7‐2016; Rezoning from “F” & “DM‐2” to “E‐1” ; Dunkel & Collins Road 11/14/2016 Resolution 2016‐247 Introduction of and setting public hearing on an Ordinance of the City of Lansing, Michigan: Amendment to Section 1460.44 (e) Rental Registry 11/28/2016 Resolution 2016‐248 Noise Waiver for Frances Park Pump Station 11/28/2016 Resolution 2016‐249 Support of Stand Strong, Respect Michigan 11/28/2016 Resolution 2016‐250 Obsolete Property Rehabilitation Act (OPRA) District; 221 West Saginaw Street; Motion Properties 11/28/2016 Resolution 2016‐251 Obsolete Property Rehabilitation Act (OPRA) Certificate; 221 West Saginaw Street; Motion Properties 11/28/2016 Resolution 2016‐252 Obsolete Property Rehabilitation Act (OPRA) District; 1141 South Washington Avenue & 1149 South Washington Avenue; L & P Properties, Inc. 11/28/2016 Resolution 2016‐253 Obsolete Property Rehabilitation Act (OPRA) Certificate; 1141 South Washington Avenue; L & P Properties, Inc. 11/28/2016 Resolution 2016‐254 Obsolete Property Rehabilitation Act (OPRA) Certificate; 1149 South Washington Avenue; L & P Properties, Inc. 11/28/2016 Resolution 2016‐255 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #66; Fluid Chiller Expansion 11/28/2016 Resolution 2016‐256 Objecting to Transfer of Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing

Page 267 of 340 Adopted Date Type Number Description 11/28/2016 Resolution 2016‐257 Objecting to Transfer of Unsold Tax Reverted Properties from the Eaton County Treasurer to the City of Lansing 11/28/2016 Resolution 2016‐258 Denial of Claim #1345 for trash and debris removal fees at 3228 Reo Road

11/28/2016 Resolution 2016‐259 Denial of Claim #1312 for trash and debris removal fees at 721 North Chestnut Street 11/28/2016 Resolution 2016‐260 New Class C Redevelopment and SDM License with Sunday Sales PM; 226 E Grand River Avenue; Replay Tavern, LLC 11/28/2016 Resolution 2016‐261 New Class C Redevelopment and SDM License with Sunday Sale; 210 S Washington Square; 210 S Washington, LLC 11/28/2016 Resolution 2016‐262 License Agreement; Zip the Grand, Inc. 11/28/2016 Resolution 2016‐263 Make Safe or Demolish; 1517 Pattengill Avenue 11/28/2016 Resolution 2016‐264 Make Safe or Demolish; 2915 Turner Street 11/28/2016 Resolution 2016‐265 Operating Agreement/License Agreement between the City of Lansing and Lansing Entertainment and Public Facilities Authority (LEPFA) 11/28/2016 Ordinance O1205 An Ordinance of the City of Lansing, Michigan, to amend Section 1460.44; Subsection (e) of Chapter 1460 to provide documentation required to be filed with the Office of Code Compliance and City Assessor for verification of ownership for rental registration purposes 12/12/2016 Resolution 2016‐266 Tribute; in recognition of City of Lansing Election Workers 12/12/2016 Resolution 2016‐267 Tribute; in recognition of Jane Aldrich upon her retirement 12/12/2016 Resolution 2016‐268 Tribute; in recognition of World AIDS Day 12/12/2016 Resolution 2016‐269 Tribute; in recognition of Marian Benjamin in celebration of her 90th birthday 12/12/2016 Resolution 2016‐270 Requirement that Recorded Land Contracts be filed with the City Assessor

12/12/2016 Resolution 2016‐271 Obsolete Property Rehabilitation Act District; 204 E. Grand River Avenue; Looney Moon L.L.C. 12/12/2016 Resolution 2016‐272 Obsolete Property Rehabilitation Act Certificate; 204 East Grand River Avenue; Looney Moon L.L.C. 12/12/2016 Resolution 2016‐273 Brownfield Redevelopment Plan #66; Fluid Chiller Expansion 12/12/2016 Resolution 2016‐274 Denial of Claim #1287; $484 trash and debris removal fee for property located at 525 N. Hayford 12/12/2016 Resolution 2016‐275 Special Assessment Claim Denial; $6000 trash and debris removal fee for property located at 3101 W. Jolly Road 12/12/2016 Resolution 2016‐276 City Council 2017 Regular Meeting Schedule 12/12/2016 Resolution 2016‐277 Establishment of the Central United Methodist Church Historic District Study Committee, 215 North Capitol

Page 268 of 340 Adopted Date Type Number Description 12/12/2016 Resolution 2016‐278 Introduction and setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan to add Section 1460.04, Home Occupation Registration And Inspection, to Chapter 1460 of the Lansing Codified Ordinances to provide for the registration and inspection of any building or structure in a residentially‐zoned district where the operation of a home occupation within such building or structure utilizes electricity that exceeds 3500 kwh (kilowatt hours) per month or where the operation emits gases, fumes, smoke, or odors outside of the building or structure and across the building or structure’s property line; and to provide civil infraction penalties for noncompliance with Section 1460.04

1 /8 /2017 Resolution 2018‐002 1 /9 /2017 Resolution 2017‐001 Tribute; in recognition of the Greater Lansing Area Holiday Commission for their Dr. Martin Luther King, Jr. Luncheon 1 /9 /2017 Resolution 2017‐002 Tribute; in recognition of the Human Relations and Community Services for their Memorial Observance of Dr. Martin Luther King, Jr. 1 /9 /2017 Resolution 2017‐003 Tribute; in recognition of the St. Matthew A.M.E. Church in celebration of their 50th Anniversary 1 /9 /2017 Resolution 2017‐004 Setting a Public Hearing in consideration of the Obsolete Property Rehabilitation (OPRA) District; 500 S. Hosmer Street 1 /9 /2017 Resolution 2017‐005 Setting a Public Hearing in consideration of the Obsolete Property Rehabilitation (OPRA) Certificate; 500 S. Hosmer Street 1 /9 /2017 Resolution 2017‐006 Elected Officers Compensation Commission (EOCC), setting of first meeting of 2017 1 /9 /2017 Resolution 2017‐007 Ratification of the UAW 2016‐2019 Collective Bargaining Agreement 1 /9 /2017 Resolution 2017‐008 Introduction of Ordinance and Setting a public hearing in consideration of an ordinance for Transparency in the Bidding and Opening of Bids for Projects that Receive Certain Economic Incentives Approved by the Lansing City Council 1 /9 /2017 Zoning O2597 Z‐7‐2016; Rezoning from “F” & “DM‐2” to “E‐1” Dunkel and Collins Road Ordinance 1 /23/2017 Resolution 2017‐009 Election of President and Vice President of City Council for the Year 2017 1 /30/2017 Resolution 2017‐010 Establishment of the Ad Hoc Committee on Diversity and Inclusion 1 /30/2017 Resolution 2017‐011 Affirmation of Council Standing Committees persuant to Rule 16 1 /30/2017 Resolution 2017‐012 Council RulesRevisions, Amend Rule 4, to allow up to four Council members on a Committee 1 /30/2017 Resolution 2017‐013 Tribute; in recognition of Phi Beta Sigma Fraternity and Zeta Phi Beta Sorority Fifth annual “Joint” Founders’ Day Program and Brunch 1 /30/2017 Resolution 2017‐014 Tribute; in recognition of the Lansing Alumnae Chapter of Delta Sigma Theta Sorority’s Annual “Red & White Affair” 1 /30/2017 Resolution 2017‐015 Recognition of Non‐Profit Status; Michigan Golf Course Owners Association Education Support Foundation

Page 269 of 340 Adopted Date Type Number Description 1 /30/2017 Resolution 2017‐016 Workers Compensation Redemption (Settlement); Claim # WC20628676‐ 03001256001 1 /30/2017 Resolution 2017‐017 Ad Hoc Committee on Diversity and Inclusion report of activities 2 /13/2017 Resolution 2017‐018 Tribute; in recognition of Cleophus Sturdivant Memorial Black History Event 2 /13/2017 Resolution 2017‐019 Obsolete Property Rehabilitation (OPRA) District; 506 S. Hosmer Street 2 /13/2017 Resolution 2017‐020 Obsolete Property Rehabilitation (OPRA) Certificate; 506 S. Hosmer Street

2 /13/2017 Resolution 2017‐021 LS‐18‐2016; Lot Split for 3209 Felt Street Habitat for Humanity 2 /13/2017 Resolution 2017‐022 Fiscal Year 2016 Budget Carry Forwards 2 /13/2017 Resolution 2017‐023 Special Operations Budget Appropriations 2 /13/2017 Resolution 2017‐024 Special Assessment Capital Project Fund Deficit Elimination Plan 2 /13/2017 Resolution 2017‐025 Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan to amend Chapter 1460.49 of the City of Lansing Codified Ordinances by adding the requirement that delinquent real property taxes be paid prior to issuance of a certificate of compliance for rental properties 2 /13/2017 Ordinance O1206 Ordinance of the City of Lansing, Michigan to add Section 1460.04, Home Occupation Registration And Inspection, to Chapter 1460 of the Lansing Codified Ordinances to provide for the registration and inspection of any building or structure in a residentially‐zoned district where the operation of a home occupation within such building or structure utilizes electricity that exceeds 3500 kwh (kilowatt hours) per month or where the operation emits gases, fumes, smoke, or odors outside of the building or structure and across the building or structure’s property line; and to provide civil infraction penalties for noncompliance with Section 1460.04

2 /27/2017 Resolution 2017‐026 Tribute; in recognition of Bishop Alfred P. Singleton’s six years as Senior Pastor of the Bread House Church 2 /27/2017 Resolution 2017‐027 Tribute; in recognition of the Seventh Annual Pastors’ Salute 2 /27/2017 Resolution 2017‐028 Tribute; in recognition of Edelmira Lopez’s Birthday 2 /27/2017 Resolution 2017‐029 Confirmation of Appointment of Christie Poitra to the Board of Review for a term to expire June 30, 2020 2 /27/2017 Resolution 2017‐030 Recognition of Non‐Profit Status; Mid‐Michigan Massage Therapy Institute, Inc. 2 /27/2017 Resolution 2017‐031 Community Funding; Native American Arts & Craft Council 2 /27/2017 Resolution 2017‐032 Claim Denial; Claim #1358; Randy Walling, $974.50 for trash and debris removal fees for property located at 1515 Bailey Street 2 /27/2017 Resolution 2017‐033 Public Improvement I & II; Jolly Road Sidewalk Rehabilitation 2 /27/2017 Resolution 2017‐034 Greater Lansing Regional Committee for Stormwater Management Memorandum of Agreement

Page 270 of 340 Adopted Date Type Number Description 2 /27/2017 Resolution 2017‐035 Setting a Public Hearing in consideration of the 2016/2017 Special Assessment Roll for Snow and Ice Removal 2 /27/2017 Resolution 2017‐036 Claim Settlement; Workers Compensation Claim #WC2062876‐00997 2 /27/2017 Resolution 2017‐037 Grant Acceptance; Capital Region Community Foundation 2 /27/2017 Resolution 2017‐038 Grant Acceptance; 2016 Emergency Management Performance 2 /27/2017 Resolution 2017‐039 Grant Acceptance; Homeland Security 2 /27/2017 Resolution 2017‐040 Grant Acceptance; 2016 Justice Assistance 3 /13/2017 Resolution 2017‐041 Tribute; in recognition of the Annual César Chávez Memorial Observance 3 /13/2017 Resolution 2017‐042 Setting a Public Hearing in consideration of Brownfield Plan #67; 2200 Block Redevelopment Project, 2216‐2224 E. Michigan Avenue 3 /13/2017 Resolution 2017‐043 Setting a Public Hearing in consideration of Brownfield Plan #20a; LorAnn Oils, Inc., Amendment 1, 2017 Building Expansion, 4518 Aurelius Road

3 /13/2017 Resolution 2017‐044 Setting a Public Hearing in consideration of OPRA District; DED Development, LLC, 629 W. Hillsdale 3 /13/2017 Resolution 2017‐045 Setting a Public Hearing in consideration of OPRA Certificate; DED Development, LLC, 629 W. Hillsdale 3 /13/2017 Resolution 2017‐046 Setting a Public Hearing in consideration of OPRA District; Best Case ScenaREO, LLC; 1101 & 1103 South Washington Avenue 3 /13/2017 Resolution 2017‐047 Setting a Public Hearing; Glenburne Commons Annual Maintenance 3 /13/2017 Resolution 2017‐048 Setting a Public Hearing in consideration of the Michigan Natural Resources Trust Fund Grant, Universally Accessible Canoe/Kayak Launches, Lansing City Market 3 /13/2017 Resolution 2017‐049 Setting a Public Hearing in consideration of the Michigan Natural Resources Trust Fund Grant, Universally Accessible Canoe/Kayak Launches, Moores Park 3 /13/2017 Resolution 2017‐050 Setting a Public Hearing in consideration of the Michigan Natural Resources Trust Fund Grant, Universally Accessible Canoe/Kayak Launches, Crego Park Kruger Landing 3 /13/2017 Resolution 2017‐051 Grant Application; Local Bridge Program Building 3 /13/2017 Resolution 2017‐052 Temporary relocation of the Polling Place for Ward 3, Precinct 30 for the August 8, 2017 City Primary Election 3 /13/2017 Resolution 2017‐053 Setting the Public Hearing in consideration of the Annual Consolidated Strategy and Plan Submission and Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for Fiscal Year 2018 3 /13/2017 Ordinance O1207 An Ordinance of the City of Lansing, Michigan to amend Chapter 1460.49 of the City of Lansing Codified Ordinances by adding the requirement that delinquent real property taxes be paid prior to issuance of a certificate of compliance for rental properties.

Page 271 of 340 Adopted Date Type Number Description 3 /27/2017 Resolution 2017‐054 Reappointment of Keith Kris as Fourth Ward Representative for the Ethics Board for a Term to Expire June 30, 2020 3 /27/2017 Resolution 2017‐055 Fireworks Display by Lansing Lugnuts & Roger Bonney at Thomas M. Cooley Law School Stadium, 505 E. Michigan Avenue on various dates 3 /27/2017 Resolution 2017‐056 Grant Acceptance; Cities for Financial Empowerment 3 /27/2017 Resolution 2017‐057 Grant Appropriation; Public Act 302 Police Training Funds 3 /27/2017 Resolution 2017‐058 Claim Settlement; Worker’s Compensation Claim #WC20628760002014530001 3 /27/2017 Resolution 2017‐059 Michigan Natural Resources Trust Fund Grant; Canoe/Kayak Launch – Riverfront/City Market 3 /27/2017 Resolution 2017‐060 Michigan Natural Resource Trust Fund Grant; Canoe/Kayak Launch, Moores Park 3 /27/2017 Resolution 2017‐061 Michigan Natural Resource Trust Fund Grant; Canoe/Kayak, Crego Park Kruger Landing 3 /27/2017 Resolution 2017‐062 2016/2017 Special Assessment Roll for Snow and Ice Removal 3 /27/2017 Resolution 2017‐063 Ratification of the Capitol City Labor Program, Inc. (CCLP) Non‐ Supervisory Unit Amendment to the Collective Bargaining Unit 3 /27/2017 Resolution 2017‐064 Ratification of the Capitol City Labor Program, Inc. (CCLP) Supervisory Unit Amendment to the Collective Bargaining Agreement 3 /27/2017 Resolution 2017‐065 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan to amend Chapter 1026, Special Assessments, Section 1026.06, Assessment Procedure, to eliminate the requirement that notice be published in a daily newspaper of the City 4 /3 /2017 Resolution 2017‐066 Reaffirmation of a Welcoming City NOTE ‐ this resolution was rescinded by resolution 2017‐100 4 /10/2017 Resolution 2017‐067 Tribute; in recognition of National Crime Victim Rights Week 4 /10/2017 Resolution 2017‐068 Tribute; in recognition of Kelli A. Ellsworth Etchison, Recipient of the Sojourner Truth Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /10/2017 Resolution 2017‐069 Tribute; in recognition of Honorable Judge Donald L. Allen, Jr., Recipient of the Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /10/2017 Resolution 2017‐070 Tribute; in recognition of Todd J. Duckett, Recipient of the Community Service Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /10/2017 Resolution 2017‐071 Tribute; in recognition of A. Gregory Eaton/Gregory’s Soul Food, Recipient of the Business Excellence Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony

Page 272 of 340 Adopted Date Type Number Description 4 /10/2017 Resolution 2017‐072 Tribute; in recognition of Davona LaToya Ford, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony

4 /10/2017 Resolution 2017‐073 Tribute; in recognition of Harmonie Smith, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /10/2017 Resolution 2017‐074 Brownfield Plan #67; 2200 Block Redevelopment Project, 2216‐2224 E. Michigan Avenue 4 /10/2017 Resolution 2017‐075 Brownfield Plan #20a; LorAnn Oils, Inc., Amendment 1, 2017 Building Expansion, 4518 Aurelius Road 4 /10/2017 Resolution 2017‐076 OPRA District; DED Development, LLC, 629 W. Hillsdale 4 /10/2017 Resolution 2017‐077 OPRA Certificate; DED Development, LLC 629 W. Hillsdale 4 /10/2017 Resolution 2017‐078 Act‐11‐2016, 637 E. Michigan Avenue, Vacate North East Street Easements 4 /10/2017 Resolution 2017‐079 OPRA District; Best Case ScenaREO, LLC, 1101 & 1103 S. Washington Avenue 4 /10/2017 Resolution 2017‐080 Claim Denial; Claim #1342, Rivendell Corp., 731 W. Genesee Street 4 /10/2017 Resolution 2017‐081 Claim Denial; Claim #1366, Ahmadpour Mansour, 1034 Greenwood Avenue 4 /10/2017 Resolution 2017‐082 Decertification of Vacated Street Segments, Removal from Act 51 Street System 4 /10/2017 Resolution 2017‐083 Setting a Public Hearing in consideration of Dedication of Multipurpose Athletic Complex to honor Willard Walker 4 /10/2017 Resolution 2017‐084 Setting a Public Hearing in consideration of renaming Westside Park as “Rudolph and Dorothy Wilson Park” in Memoriam of Rudolph Valentino “Rudy” and Dorothy Jean “Dot” Wilson 4 /10/2017 Resolution 2017‐085 Confirmation of Appointment of Beth Graham as the Second Ward Member of the Board of Water & Light Board of Directors for a term to expire June 30, 2018 4 /10/2017 Resolution 2017‐086 Confirmation of Reappointment of Sandra Zerkle as the Fourth Ward Member of the Board of Water & Light Board of Directors for a term to expire June 30, 2020 4 /10/2017 Resolution 2017‐087 Confirmation of Reappointment of Tracy Thomas as an At‐Large Member of the Board of Water & Light Board of Directors for a term to expire June 30, 2020 4 /10/2017 Resolution 2017‐088 Setting a Public Hearing in consideration of the FY 2018 City Budget 4 /10/2017 Resolution 2017‐089 Claim Settlement; Worker’s Compensation Claim #WC20629040002009252001 4 /10/2017 Resolution 2017‐090 Claim Settlement; Worker’s Compensation Claim #WC20628760002019329

Page 273 of 340 Adopted Date Type Number Description 4 /10/2017 Resolution 2017‐091 Claim Settlement; Worker’s Compensation Claim #WC20629040002012718001 4 /10/2017 Resolution 2017‐092 Claim Settlement; Worker’s Compensation Claim #WC20629040002009067001 4 /10/2017 Resolution 2017‐093 Grant Acceptance; Federal Help America Vote Act and State‐appropriated funds for new Voting System 4 /10/2017 Resolution 2017‐094 Lansing Board of Water & Light Grant for the LIFT‐UP Program 4 /10/2017 Resolution 2017‐095 Rejecting the Determination of the Elected Officers Compensation Commission 4 /10/2017 Resolution 2017‐096 Introduction of Ordinance and Setting a public hearing in consideration of Z‐9‐2016; Rezoning the properties 2122 N. MLK & Vacant properties to the North from “A” Residential, “DM‐4” Residential, “CUP” Community Unit Plan, “E‐1” Apartment Shop, “F” Commercial and “J” Parking Districts to “H” Light Industrial, “G‐2” Wholesale and “F” Commercial Districts 4 /10/2017 Resolution 2017‐097 Introduction of Ordinance and Setting a public hearing in consideration of Amendments to Section 1240.03 for the purpose of defining Garden, Garden Structure, Gardening, and to amend the definition of Open Space 4 /10/2017 Resolution 2017‐098 Introduction of Ordinance and Setting a public hearing in consideration of Noise Waiver Chapter 654, Noise Ordinance, Section 654.11, Special Permits, to modify the notice requirement to twelve days in advance of the public hearing 4 /10/2017 Resolution 2017‐099 Introduction of Ordinance and Setting a public hearing in consideration of Comcast Video Service Franchise Agreement 4 /12/2017 Resolution 2017‐100 Rescind Resolution 2017‐066 4 /24/2017 Resolution 2017‐101 Tribute; in recognition of Lansing Community College Basketball Coach Mike Ingram on his induction into the Community College Basketball Hall of Fame 4 /24/2017 Resolution 2017‐102 Tribute; in recognition of Nick Hilton, Special Olympics Medalist 4 /24/2017 Resolution 2017‐103 Setting a Public Hearing in consideration of the FY 2018 City Budget 4 /24/2017 Resolution 2017‐104 Public Improvement V, Assessment Roll B‐095 for 2015 Sidewalk Repair 4 /24/2017 Resolution 2017‐105 Council Rules, Amend Rule 27 to allow Standing Committee Public Comment at scheduled Committee of the Whole meetings 4 /24/2017 Ordinance O1208 An Ordinance of the City of Lansing, Michigan to amend Chapter 1026, Special Assessments, Section 1026.06, Assessment Procedure, to eliminate the requirement that notice be published in a daily newspaper of the City 4 /24/2017 Ordinance O1209 An Ordinance to authorize renewal of a Video Service Local Franchise Agreement with Comcast 5 /8 /2017 Resolution 2017‐106 Tribute; in recognition of Ingham County Register of Deeds, Derrick Quinney, A. Philip Randolph Institute Lansing Chapter Community Role Model Award Recipent

Page 274 of 340 Adopted Date Type Number Description 5 /8 /2017 Resolution 2017‐107 Tribute; in recognition of Bill Reed, A. Philip Randolph Institute Lansing Chapter Community Role Model Award Recipient 5 /8 /2017 Resolution 2017‐108 Tribute; in recognition of Geronimo Lerma, A. Philip Randolph Institute Lansing Chapter Community Role Model Award Recipient 5 /8 /2017 Resolution 2017‐109 Tribute; in recognition of Anita Dawson, A. Philip Randolph Institute Lansing Chapter “Special Award” Recipient 5 /8 /2017 Resolution 2017‐110 Tribute; in recognition of Josephine Tomancik’s 94th Birthday 5 /8 /2017 Resolution 2017‐111 Tribute; in recognition of Against All Odds Ninth Annual Women of Vision Luncheon 5 /8 /2017 Resolution 2017‐112 Setting a Public Hearing in consideration of SLU‐1‐2017; 700 E. Oakland; Residential Use in “I” Heavy Industrial 5 /8 /2017 Resolution 2017‐113 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #68; 513 & 515 W Ionia Street; Belen Buildings Redevelopment Project 5 /8 /2017 Resolution 2017‐114 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #69; 221 West Saginaw Avenue Redevelopment Project 5 /8 /2017 Resolution 2017‐115 Community Funding Request; Men Making a Difference 5 /8 /2017 Resolution 2017‐116 Transfer of Interest in a Resort Class C and SDM Liquor License; Los Tres Amigos South Side, Inc. 5 /8 /2017 Resolution 2017‐117 Small Distillers License for MichiGrain/Mash Mavericks, 523 E. Shiawassee

5 /8 /2017 Resolution 2017‐118 Claim Settlement #1377; 1233 Vermont Avenue; L. McMillen 5 /8 /2017 Resolution 2017‐119 Claim Denial; South Hosmer; J. Addiss 5 /8 /2017 Resolution 2017‐120 Claim Settlement; 527 Pacific; M. Preston 5 /8 /2017 Resolution 2017‐121 Amendments to the Deferred Compensation Plan (457) for the UAW 2016‐2019 Collective Bargaining Agreement 5 /8 /2017 Resolution 2017‐122 Grant Acceptance; Ingham County Parks Millage Public Access Grant, Funding 12 Projects within the Trail System 5 /8 /2017 Resolution 2017‐123 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City Of Lansing, Michigan, To amend Chapter 622, Section 622.01, of the Lansing Codified Ordinances by excluding drug paraphernalia distributed by a federal, state or local government al agency to prevent the transmission of infectious agents 5 /8 /2017 Resolution 2017‐124 Introduction of Ordinance and Setting a public hearing in consideration of Z‐2‐2017; 5025 S. Pennsylvania Avenue, Rezoning from “E‐2” Local Shopping District to “F” Commercial District 5 /8 /2017 Resolution 2017‐125 Introduction of Ordinance and Setting a public hearing in consideration of Z‐3‐2017; 3512 S. Martin Luther King Jr. Blvd., Rezoning from “F” Commercial & “J” Parking Districts to “H” Light Industrial District

Page 275 of 340 Adopted Date Type Number Description 5 /8 /2017 Resolution 2017‐126 Introduction of Ordinance and Setting a public hearing in consideration of Ordinance Amendments, Capitol City Lansing Police Supervisors and Non‐ Supervisors Pension 5 /8 /2017 Ordinance O1210 An Ordinance of the City Of Lansing, Michigan to amend Chapter 654, Noise Ordinance, Section 654.11, Special Permits, to modify the notice requirement to go to residents living within 500 feet of the emitter twelve days in advance of the public hearing 5 /15/2017 Resolution 2017‐127 Confirmation of the appointment of Kimberly Whitfield as the First Ward Member of the Park Board for a term to expire June 30, 2021 5 /15/2017 Resolution 2017‐128 Tribute; in recognition of Tom Bishop on receiving the Business Person of the Year Award from the South Lansing Business Association 5 /15/2017 Resolution 2017‐129 Tribute; in recognition of Jane Aldrich on receiving the Community Service Award from the South Lansing Business Association 5 /15/2017 Resolution 2017‐130 Tribute; in recognition of Joan Bauer on receiving the Alfreda Schmidt Lifetime Achievement Award from the South Lansing Business Association

5 /15/2017 Resolution 2017‐131 Fiscal Year 2018 City of Lansing Budget and Policies 5 /15/2017 Resolution 2017‐132 Introduction of Ordinance and Setting a public hearing in consideration of Establishment of a Historic District for Central United Methodist Church

5 /15/2017 Ordinance O1211 Amend the Planning and Zoning Code for the purpose of defining a “Garden”, “Garden Structure”, “Gardening” and to amend the definition of “Open Space” NOTE: reconsidered, amended, and readopted at 5/22/17 meeting. 5 /15/2017 Ordinance O1212 Police Officers’ Pension Benefit changes contained in the Collective Bargaining Agreements 5 /15/2017 Zoning O2598 Z‐9‐2016; Rezoning the properties 2122 N. MLK & Vacant properties to Ordinance the North from “A” Residential, “DM‐4” Residential, “CUP” Community Unit Plan, “E‐1” Apartment Shop, “F” Commercial and “J” Parking Districts to “H” Light Industrial, “G‐2” Wholesale and “F” Commercial Districts 5 /22/2017 Resolution 2017‐133 Tribute; in recognition of The Chronical Newspaper’s 31st Anniversary 5 /22/2017 Resolution 2017‐134 Dedication of Multipurpose Athletic Complex to Honor Willard Walker 5 /22/2017 Resolution 2017‐134 Renaming of Westside Park to Rudolph and Dorothy Wilson Park 5 /22/2017 Resolution 2017‐136 Temporary Relocation of the Polling Place for Ward 1, Precinct 4 for the August 8, 2017 City Primary Election 5 /22/2017 Resolution 2017‐137 Setting a Public Hearing in consideration of renaming Lansing City Hall as David C. Hollister City Hall 5 /22/2017 Resolution 2017‐138 Dissolve Greater Lansing Taxi Authority 5 /22/2017 Resolution 2017‐139 Grant Acceptance; Congestion Mitigation and Air Quality (CMAQ) Grants Funding Traffic Signal Upgrades and Signal Communications Improvements

Page 276 of 340 Adopted Date Type Number Description 5 /22/2017 Resolution 2017‐140 Homeland Security Grant 5 /22/2017 Resolution 2017‐141 FY 2017 Emergency Solutions Grant Match 5 /22/2017 Ordinance O1211 Amend the Planning and Zoning Code for the purpose of defining a “Garden”, “Garden Structure”, “Gardening” and to amend the definition of “Open Space” NOTE: reconsidered, amended, and readopted from 5/15/17 meeting. 5 /22/2017 Ordinance O1213 An Ordinance to amend Chapter 622, Section 622.01, of the Lansing Codified Ordinances by excluding drug paraphernalia distributed by a federal, state or local government al agency to prevent the transmission of infectious agents 6 /12/2017 Resolution 2017‐142 Tribute; in recognition of the Michigan Women’s Historical Center and Hall of Fame’s 30th Anniversary 6 /12/2017 Resolution 2017‐143 Establishment of Investigation by the Committee of Whole into the Parks & Recreation Master Plan of 2015‐2020 6 /12/2017 Resolution 2017‐144 Confirmation of Appointment; Katie Johnson as an At Large Member of the Planning Board; term to expire June 30, 2018 6 /12/2017 Resolution 2017‐145 Confirmation of Appointment; Farhan Bhatti as an At Large Member of the Planning Board; term to expire June 30, 2021 6 /12/2017 Resolution 2017‐146 Brownfield Redevelopment Plan #68; 513 & 515 W Ionia Street; Belen Buildings Redevelopment Project 6 /12/2017 Resolution 2017‐147 Brownfield Redevelopment Plan #69; 221 West Saginaw Avenue Redevelopment Project 6 /12/2017 Resolution 2017‐148 Affirming intent to take action on climate change in accordance with the goals of the Paris Agreement 6 /12/2017 Resolution 2017‐149 Claim Settlement; Claim #1291 deny $518 and grant $150 for trash and removal fee at 3812 Churchill Avenue 6 /12/2017 Resolution 2017‐150 Claim Denial for $150 Special Assessment fee for property located at 2413 South Pennsylvania 6 /12/2017 Resolution 2017‐151 Confirmation of Appointment; Alicia Banks as an At Large Member to the Board of Fire Commissioners; Term to Expire June 30, 2021 6 /12/2017 Resolution 2017‐152 Confirmation of Appointment; Gina Nelson as the Fourth Ward Member to the Board of Fire Commissioners; Term to Expire June 30, 2020 6 /12/2017 Resolution 2017‐153 Ratification of Wage Reopener Agreement in the Capitol City Labor Program Non‐Supervisory Unit 2015 – 2019 Collective Bargaining Agreement 6 /12/2017 Resolution 2017‐154 Introduction of Ordinance and Setting a public hearing in consideration of Z‐8‐2016; Rezoning 3001 S. Washington Avenue; “D‐1” Professional Office and “J” Parking Districts to “F” Commercial District

Page 277 of 340 Adopted Date Type Number Description 6 /12/2017 Resolution 2017‐155 Introduction of Ordinance and Setting a public hearing in consideration of Amendments to Liquor License Ordinance Chapter 830, Section 830.06 regarding criteria for revocation or objection to transfer, issuance or renewal of licenses to permit the sale of beer and wine and/or spirits on premises 6 /26/2017 Resolution 2017‐156 Tribute; in recognition of New York State Assemblyman Michael Blake 6 /26/2017 Resolution 2017‐157 Tribute; in recognition of Reverend David Ford’s Fifty‐seventh Birthday 6 /26/2017 Resolution 2017‐158 Confirmation of appointment of Wyatt Ludman as an At Large Member of the Board of Fire Commissioners for a term to expire June 30, 2019 6 /26/2017 Resolution 2017‐159 Confirmation of appointment of Larry Leatherwood as a Member of the Lansing Entertainment and Public Facilities Authority (LEPFA) Board for a term to expire June 30, 2020 6 /26/2017 Resolution 2017‐160 Confirmation of appointment of James Stajos as a Member of the Lansing Entertainment and Public Facilities Authority (LEPFA) Board for a term to expire June 30, 2019 6 /26/2017 Resolution 2017‐161 SLU‐1‐2017; 700 E. Oakland; Residential Use in “I” Heavy Industrial Distrct

6 /26/2017 Resolution 2017‐162 Setting a Public Hearing in consideration of SLU‐2‐2017: Special Land Use Permit, 3600 N. Grand River Avenue, Residential Land Use in the “H” Light Industrial District 6 /26/2017 Resolution 2017‐163 Fireworks Display by Wolverine Fireworks for the City of Lansing’s Independence Day Celebration 6 /26/2017 Resolution 2017‐164 Community Funding; Lansing Children’s Choir 6 /26/2017 Resolution 2017‐165 Claim Denial; Claim #1387, $330.00 for grass and weed removal fee at 202 W Jolly Road 6 /26/2017 Resolution 2017‐166 Setting a Public Hearing in consideration of the Principal Shopping District (PSD) Assessment for Year 2018 to Fiscal Year 2020 6 /26/2017 Resolution 2017‐167 Grant Acceptance; National Endowment for the Arts 6 /26/2017 Resolution 2017‐168 Housing and Urban Development (HUD), 2016 Continuum of Care Homeless Assistance Programs Notice of Funding Availability (NOFA) 6 /26/2017 Resolution 2017‐169 Fiscal Year 2017 Year‐End Budget Amendment 6 /26/2017 Ordinance O1214 Establishment of a Historic District for Central United Methodist Church 6 /26/2017 Zoning O2599 Z‐3‐2017; 3512 S. Martin Luther King Jr. Blvd., Rezoning from “F” Ordinance Commercial & “J” Parking Districts to “H” Light Industrial District 7 /10/2017 Resolution 2017‐170 Tribute; in recognition of the 25th Pastoral Anniversary Celebration of Bishop Samuel Duncan Jr. 7 /10/2017 Resolution 2017‐171 Community Funding; Keys to Creativity 7 /10/2017 Resolution 2017‐172 Community Funding; Bluebell “NW#301” 7 /10/2017 Resolution 2017‐173 Setting a Public Hearing in consideration of Public Improvement III; Jolly Road Rehabilitation MDOT JN133093A

Page 278 of 340 Adopted Date Type Number Description 7 /10/2017 Resolution 2017‐174 Renaming Lansing City Hall as “David C. Hollister Lansing City Hall” 7 /10/2017 Resolution 2017‐175 Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2018 7 /10/2017 Resolution 2017‐176 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 1442. Signs, Section 1442.15 Window Signs; Permitted Zoning Districts 7 /24/2017 Resolution 2017‐177 Tribute; in recognition of Judge Cherry for his Years of Service and Retirement 7 /24/2017 Resolution 2017‐178 Tribute; in recognition of Eliza Walls’ 90th Birthday 7 /24/2017 Resolution 2017‐179 Tribute; in recognition of the Lincoln School Reunion 7 /24/2017 Resolution 2017‐180 Tribute; in recognition of the New Mount Calvary Baptist Church 53rd Anniversary 7 /24/2017 Resolution 2017‐181 Confirmation of Reappointments of 20 Individuals to Various Boards and Commissions 7 /24/2017 Resolution 2017‐182 Confirmation of Reappointments of 6 Individuals to Various Boards and Commissions 7 /24/2017 Resolution 2017‐183 Ballot Proposal; Act‐3‐2017; Sale of Cooley‐Haze House with Historic Preservation Covenant 7 /24/2017 Resolution 2017‐184 International Association of Fire Fighters Collective Bargaining Agreement

7 /24/2017 Resolution 2017‐185 Setting a Public Hearing in consideration of the Principal Shopping District (PSD) Assessment for Year 2018 to Fiscal Year 2020 7 /24/2017 Resolution 2017‐186 Introduction of Ordinance and Setting a public hearing in consideration of Z‐4‐2017: Vacant parcel (33‐01‐01‐29‐259‐120) east of 1219 Victor Avenue, Rezoning from “B” Residential District to “C” Residential District 7 /24/2017 Resolution 2017‐187 Introduction of Ordinance and Setting a public hearing in consideration of Chapter 1300; Regulation and Licensing of Medical Marihuana Establishments 7 /31/2017 Resolution 2017‐188 Community Funding; Northwest Initiative; Cooking with Kids Camp 7 /31/2017 Resolution 2017‐189 Claim Denial; #1423; $560 for trash and debris removal fees for property located at 1728 Pattengill Avenue 7 /31/2017 Resolution 2017‐190 Claim Settlement; #1390; $440 for trash and debris removal fees for property located at 1015 Westmoreland Avenue 7 /31/2017 Resolution 2017‐191 Transfer of Ownership 2017 Class C & SDM Licensed Business with Sunday Sales Permit (PM) and Dance Permit from Unicorn Tavern; 327 E. Grand River Avenue; Unicorn, LLC 7 /31/2017 Resolution 2017‐192 Transfer of Ownership and Location of Class C license and for new SDM license and new Sunday (AM & PM) sales permit’ 300 N. Clippert Street, #17 Acapulco Mexican Grill Inc.

Page 279 of 340 Adopted Date Type Number Description 7 /31/2017 Resolution 2017‐193 Setting a Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 1025 Orchard Street 7 /31/2017 Resolution 2017‐194 Setting a Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 214 Lathrop Street 7 /31/2017 Resolution 2017‐195 Tri‐County Office on Aging (TCOA) FY2018 Annual Implementation Plan 7 /31/2017 Ordinance O1215 An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 1442. Signs, Section 1442.15 Window Signs; Permitted Zoning Districts 8 /14/2017 Resolution 2017‐196 Confirmation of the appointment of Stephanie Space as a member of the Building Board of Appeals for a term to expire on June 30, 2020 (Note: 2 year term should end June 30, 2019) 8 /14/2017 Resolution 2017‐197 Setting a Public Hearing in consideration of IFT‐1‐17; Industrial Facilities Tax Certificate for Cameron Tool at property located at 1800 Bassett 8 /14/2017 Resolution 2017‐198 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; Super Fancy Too, LLC at 1101 S. Washington Avenue 8 /14/2017 Resolution 2017‐199 Setting a Public Hearing in consideration of an Obsolete Property Rehabilitation Act (OPRA) Certificate; REO Life, LLC at 1103 S. Washington Avenue 8 /14/2017 Resolution 2017‐200 Setting a Public Hearing in consideration of the Amended Obsolete Property Rehabilitation Act (OPRA) Certificate; DED Development, LLC at 629 W. Hillsdale St 8 /14/2017 Resolution 2017‐201 SLU‐2‐2017; Special Land Use Permit, 3600 N. Grand River Avenue, Residential Land Use in the “H” Light Industrial District 8 /14/2017 Resolution 2017‐202 Public Improvement IV; Jolly Road Sidewalk Rehabilitation MDOT JN133093A 8 /14/2017 Resolution 2017‐203 Office of Community Corrections Funding Application 8 /14/2017 Resolution 2017‐204 Confirmation of Reappointments of eleven individuals to various Boards and Commissions 8 /14/2017 Resolution 2017‐205 Grant Acceptance; Kalamazoo Street Bike Lane Extension Project 8 /14/2017 Resolution 2017‐206 Introduction of Ordinance and Setting a public hearing in consideration of Z‐5‐2017, 1024 Lake Lansing Road, Rezoning from “B” Residential District to “F‐1” Commercial District 8 /28/2017 Resolution 2017‐207 Confirmation of Appointment; Tom Donaldson as a member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2019 8 /28/2017 Resolution 2017‐208 Confirmation of Appointment; Mark Eagle as a Fourth Ward member of the Human Relations & Community Services Board for a term to expire June 30, 2020

Page 280 of 340 Adopted Date Type Number Description 8 /28/2017 Resolution 2017‐209 Confirmation of Appointment; Ryan Earl as a Third Ward member of the Human Relations & Community Services Board for a term to expire June 30, 2019 8 /28/2017 Resolution 2017‐210 Confirmation of Appointment; Chad Guerrant as an At‐Large member of the Human Relations & Community Services Board for a term to expire June 30, 2021 8 /28/2017 Resolution 2017‐211 Confirmation of Appointment; Tiffany Dowling as a Business Owner Member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2020 8 /28/2017 Resolution 2017‐212 Claim Settlement; Meghan Towner for $3,987 for trash fee at property located at 4628 Stafford Avenue 8 /28/2017 Resolution 2017‐213 Liquor License; Lansing Ale, Inc. for a Brew Pub Licenses in conjunction with Class C/SDM license Restaurant for 2101 E. Michigan Avenue 8 /28/2017 Resolution 2017‐214 Liquor License; Transfer of Ownership of Resort Class C License at 200 Edgewood Blvd., Celebration Banquets, LLC 8 /28/2017 Resolution 2017‐215 Make‐Safe or Demolish Orders to the owners of property located at 1025 Orchard Street 8 /28/2017 Resolution 2017‐216 Make‐Safe or Demolish Orders to the owners of property located at 214 Lathrop Street 8 /28/2017 Resolution 2017‐217 Principal Shopping District (PSD) Assessment for Fiscal Year 2018 to Fiscal Year 2020 8 /28/2017 Resolution 2017‐218 Grant Acceptance; Grand River Avenue Bike Lanes 8 /28/2017 Resolution 2017‐219 Second Amendment to the Defined Contribution Plan 8 /28/2017 Ordinance O1216 Amendments to Liquor License Ordinance Chapter 830, Section 830.06 regarding criteria for revocation or objection to transfer, issuance or renewal of licenses to permit the sale of beer and wine and/or spirits on premises 8 /28/2017 Zoning O2600 Z‐4‐2017; Vacant parcel (33‐01‐01‐29‐259‐120) east of 1219 Victor Ordinance Avenue, Rezoning from “B” Residential District to “C” Residential District 9 /7 /2017 Ordinance O1217 Chapter 1300; Regulation and Licensing of Medical Marihuana Establishments 9 /11/2017 Resolution 2017‐220 Tribute; in recognition of Lansing Christian 2017 Girls Soccer State Champions 9 /11/2017 Resolution 2017‐221 Support of Deferred Action for Childhood Arrivals (DACA) 9 /11/2017 Resolution 2017‐222 Confirmation of Appointment; Daniel Barclay as an Electrical Contractor representative on the Electrical Board for a term to expire June 30, 2021 9 /11/2017 Resolution 2017‐223 Confirmation of Appointment; Craig Calkins as an Electrical Journeyman representative on the Electrical Board for a term to expire June 30, 2019 9 /11/2017 Resolution 2017‐224 Neighborhood Enterprise Zone (NEZ) Certificate Extension for Capital Properties Group LLC, 222 S. Washington, Units #3 & #5; Nos. N2007‐092 & N2007‐0094

Page 281 of 340 Adopted Date Type Number Description 9 /11/2017 Resolution 2017‐225 Neighborhood Enterprise Zone (NEZ) Certificate Extension for Capital Properties Group LLC, 222 S. Washington, Units #4 & #6; Nos. N2007‐ 0093 & N2007‐0095 9 /11/2017 Resolution 2017‐226 Confirmation of Reappointments; six individuals to various Boards and Commissions 9 /11/2017 Resolution 2017‐227 Setting a Public Hearing in consideration of Memorial Application; Memorial Review Board recommendation to approve renaming E. Grand River Ave. and W. Grand River Ave. from Oakland Ave. to Pine St. to César E. Chávez Ave. cesar chavez 9 /11/2017 Resolution 2017‐228 Budget Amendment; Human Relations and Community Service Connect 4 Kids Program 9 /25/2017 Resolution 2017‐229 Tribute; in recognition of the 30th Anniversary of St. Stephen’s Community Church, UCC 9 /25/2017 Resolution 2017‐230 Tribute; in memory of Emly Horne 9 /25/2017 Resolution 2017‐231 Setting a Public Hearing in consideration of IFT‐1‐17; Industrial Facilities Tax Certificate for Cameron Tool at property located at 1800 Bassett 9 /25/2017 Resolution 2017‐232 Setting a Public Hearing in consideration of the Amended Obsolete Property Rehabilitation Act (OPRA) Certificate; DED Development, LLC at 629 W. Hillsdale St 9 /25/2017 Resolution 2017‐233 Setting a Public Hearing in consideration of Special Land Use; SLU‐3‐2017, Del Vista, LLC., Residential Use in the “H” Light Industrial District, Vacant Property South of 322 Pere Marquette 9 /25/2017 Resolution 2017‐234 Obsolete Property Rehabilitation Act (OPRA) Certificate; Super Fancy Too, LLC at 1101 S. Washington Avenue 9 /25/2017 Resolution 2017‐235 Obsolete Property Rehabilitation Act (OPRA) Certificate; REO Life, LLC at 1103 S. Washington Avenue 9 /25/2017 Resolution 2017‐236 Community Funding Approval; Back the Badge 9 /25/2017 Resolution 2017‐237 Reconsideration of Claim Appeal; partial denial; Patricia and Michael McGill for trash fee at property located at 211 West Gier Street 9 /25/2017 Resolution 2017‐238 Claim Denial; Claim #1462 submitted by Eric Harmon for $2716 for Trash Removal fee and alleged property taken, 6512 Sommerset Rd. 9 /25/2017 Resolution 2017‐239 Confirmation of Appointment; Tom Donaldson as an At‐Large Member of the EDC/TIFA/LBRA Board for a term to expire February 28, 2022 9 /25/2017 Resolution 2017‐240 Fiscal Year 2019 Budget Priorities 9 /25/2017 Resolution 2017‐241 Budget Appropriation; National League of Cities/Met Life Foundation Grant for the Financial Empowerment Center 9 /25/2017 Resolution 2017‐242 Grant Appropriation, 54‐A District Court’s Sobriety Court 9 /25/2017 Resolution 2017‐243 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance to Amend Section 206.05; Sole Source Procurement Criteria

10/9 /2017 Resolution 2017‐244 Tribute; in recognition of the Grace Lutheran Church 100th Anniversary

Page 282 of 340 Adopted Date Type Number Description 10/9 /2017 Resolution 2017‐245 Grant Acceptance & Budget Appropriation; Offender Success 10/9 /2017 Resolution 2017‐246 Budget Appropriation; Lansing Police Department Donations 10/9 /2017 Resolution 2017‐247 Grant Acceptance & Budget Appropriation; Auto Theft Prevention Authority (ATPA) Grant 10/9 /2017 Resolution 2017‐248 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to amend Chapter 1300; Medical Marihuana Establishments 10/9 /2017 Resolution 2017‐249 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to amend the Lansing Codified Ordinances by amending Chapter 286, to add Section 286.16 that requires the City provide an employee with a summary of benefits when the employee separates from City Service 10/9 /2017 Zoning O2601 Z‐5‐2017; 1024 Lake Lansing Road; Conditional Rezoning from “B” Ordinance Residential District to “F‐1” Commercial District FAILED, Number was skipped 12/7/17 bpj 10/23/2017 Resolution 2017‐250 Tribute; in recognition of the Closing the Digital Gap Organization’s Fifteenth Anniversary 10/23/2017 Resolution 2017‐251 Tribute; in recognition of Fifty‐Second Annual NAACP Freedom Fund Dinner 10/23/2017 Resolution 2017‐252 IFT‐1‐17; Industrial Facilies T ax Cerficate for Cameron Tool at property located at 1800 Bassett 10/23/2017 Resolution 2017‐253 Amended Obsolete Property Rehabilitation Act (OPRA) Certificate; DED Development, LLC at 629 W. Hillsdale St 10/23/2017 Resolution 2017‐254 Council Staff; Salary Adjustments and Continued Applicability of Teamsters Local 214 Contract Compensation 10/23/2017 Resolution 2017‐255 Permanent Sanitary Sewer Easement, Jackson National Life 10/23/2017 Resolution 2017‐256 Budget Transfer; City Council 10/23/2017 Ordinance O1218 An Ordinance to Amend Section 206.05; Sole Source Procurement Criteria

10/30/2017 Resolution 2017‐257 Claim Denial; Claim #1427, V. Stalmeshenko, 4928 Hughes, $280.00 grass and weeds violation 10/30/2017 Resolution 2017‐258 Claim Denial; Claim #1428, V. Stalmeshenko, 4928 Hughes, $670.00 trash and debris violation 10/30/2017 Resolution 2017‐259 Confirmation of Appointment; Julie Rowe as an At‐ Large member of the Human Relations & Community Services Board for a term to expire of June 30, 2018 10/30/2017 Resolution 2017‐260 Confirmation of Appointment; Abbey Frazier as an At Large member of the Human Relations & Community Services Board for a term to expire on June 30, 2018

Page 283 of 340 Adopted Date Type Number Description 10/30/2017 Resolution 2017‐261 Liquor License; Cul, LLC for a Transfer Ownership Escrowed 2017 Class C License Only for 313 N. Cedar, Lansing; New SDM License in conjuction with a non‐transferable, Sunday Sales Permit (PM), Sunday Sales Permit (AM), Dance‐Entertainment Permit, Outdoor Service Area and Catering Permit for 313 N. Cedar Street 10/30/2017 Resolution 2017‐262 Memorial Application; Memorial Review Board recommendation to approve renaming E. Grand River Ave. and W. Grand River Ave. from Oakland Ave. to Pine St. to César E. Chávez Ave. Cesar E. Chavez 10/30/2017 Resolution 2017‐263 Declaring Opioid Epidemic a Public Nuisance 10/30/2017 Resolution 2017‐264 Approval of Outside Legal Counsel for Opioid Litigation 10/30/2017 Resolution 2017‐265 Notice of Intent to Issue Bonds; Combined Sewer Overflow 34C Project 10/30/2017 Resolution 2017‐266 Setting a Public Hearing in consideration of Naming Cesar E. Chavez Avenue, the former East Grand River Avenue and West Grand River Avenue, to include Honorary East Grand River Avenue and Honorary West Grand River Avenue. Specifically, East Grand River Avenue commencing at Oakland Avenue and ending at Washington Avenue and West Grand River Avenue commencing at Washington Avenue and ending at Pine Street. 11/13/2017 Resolution 2017‐267 Tribute; in recognition of Reverend John Duley in celebration of his 98th Birthday 11/13/2017 Resolution 2017‐268 Tribute; in recognition of Julia Anderson in celebration of her 100th Birthday 11/13/2017 Resolution 2017‐269 Fireworks Display License; Downtown Lansing Inc./Night Magic Displays, Silver Bells in the City, November 17, 2017 11/13/2017 Resolution 2017‐270 Reappointment; John Folkers as First Ward member of the Board of Ethics for a term to expire June 20, 2021 11/13/2017 Resolution 2017‐271 Setting a Public Hearing in consideration of Brownfield Redevelopment Plan #71; Neogen 1000, Hosmer Redevelopment Project 11/13/2017 Resolution 2017‐272 Setting a Public Hearing in consideration of SLU‐4‐2017; Funk Zone Investors, LLC, 735 E. Hazel Street, Residential Land Use in the “I” Heavy Industrial District 11/13/2017 Resolution 2017‐273 Setting a Public Hearing in consideration of Act‐1‐2017; Sale of R.E. Olds Transportation Museum 240 Museum Dr. 11/13/2017 Resolution 2017‐274 Setting a Public Hearing in consideration of Act‐13‐2012; Sale of Waverly Park and Michigan Avenue Park 11/13/2017 Resolution 2017‐275 SLU‐3‐2017, Del Vista, LLC., Residential Use in the “H” Light Industrial District, Vacant Property South of 322 Pere Marquette 11/13/2017 Resolution 2017‐276 Claim Disposition; Claim #1461, Donald Comer, 212 Allen St., $4,518.00 11/13/2017 Resolution 2017‐277 Claim Disposition; Claim #1446, Marc Moore, 1408 Pontiac Street, $2,930.50 11/13/2017 Resolution 2017‐278 City Council Meeting Schedule for 2018

Page 284 of 340 Adopted Date Type Number Description 11/13/2017 Ordinance O1219 Requiring the City to provide employees with a summary of benefits upon separation from City service 11/27/2017 Resolution 2017‐279 Tribute; in recognition of World AIDS Day 11/27/2017 Resolution 2017‐280 Tribute; declaring Dr. Erik Wert as World AIDS Day 2017 Lansing’s Prevention Hero 11/27/2017 Resolution 2017‐281 Act‐8‐2017; Acquisition of Simken Properties 11/27/2017 Resolution 2017‐282 Confirmation of Appointment; Brockton Feltman as the First Ward Member of the Medical Marihuana Commission for a three year term 11/27/2017 Resolution 2017‐283 Confirmation of Appointment; Anita Turner as the Third Ward Member of the Medical Marihuana Commission for a one year term 11/27/2017 Resolution 2017‐284 Confirmation of Appointment; John Addis as the Fourth Ward Member of the Medical Marihuana Commission for a three year term 11/27/2017 Resolution 2017‐285 Confirmation of Appointment; Tracy Winston as the At‐Large Member of the Medical Marihuana Commission for a two year term 11/27/2017 Resolution 2017‐286 Objecting to Transfer of Unsold Tax Reverted Properties for the Ingham County Treasurer to the City of Lansing 11/27/2017 Resolution 2017‐287 Public Improvement I/II; 2018 Sidewalk Gap Closure Project 11/27/2017 Resolution 2017‐288 Grant Acceptance; Emergency Management Program Grant (EMPG) 11/27/2017 Resolution 2017‐289 Third Amendment to the Defined Contribution Plan 11/27/2017 Resolution 2017‐290 Deficit Elimination Plan; Special Assessment Capital Project Fund 11/27/2017 Resolution 2017‐291 Setting a public hearing in consideration of Redevelopment Agreement for Property between the City of Lansing and Beitler Real Estate Services LLC. for the David C. Hollister Lansing City Hall Building located at 124 W. Michigan Avenue. The Redevelopment agreement includes the current City Hall property and construction of a new City Hall on a proposed site 11/27/2017 Resolution 2017‐292 Claim Settlement; Workers Compensation Claim #206876‐01021 11/27/2017 Zoning O2602 Z‐1‐2015; 930 W. Holmes Road, Rezoning from “F” Commercial District to Ordinance “G‐2” Wholesale District 12/11/2017 Resolution 2017‐293 Confirmation of Appointment; Mindy Jones as the Second Ward Member of the Medical Marihuana Commission for a two year term 12/11/2017 Resolution 2017‐293 Tribute; RESTORE Initiative on Racial Emergency Solutions, Tools, Opportunities, Resources and Education 12/11/2017 Resolution 2017‐294 Tribute; in recognition of Council Member Judi Brown Clarke 12/11/2017 Resolution 2017‐294 Tribute; in recognition of Council Member Judi Brown Clarke 12/11/2017 Resolution 2017‐295 Tribute; in recognition of Council Member Tina Houghton 12/11/2017 Resolution 2017‐296 Tribute; in recognition of Council Member Jessica Yorko 12/11/2017 Resolution 2017‐297 Tribute; in recognition of Mayor Virg Bernero

Page 285 of 340 Adopted Date Type Number Description 12/11/2017 Resolution 2017‐298 Tribute; RESTORE Initiative on Racial Emergency Solutions, Tools, Opportunities, Resources and Education 12/11/2017 Resolution 2017‐299 Tribute; in recognition of the “Lansing Catholic High School 4” 12/11/2017 Resolution 2017‐300 Tribute; in recognition of Immaculate Heart of Mary – St. Casimir School Students 12/11/2017 Resolution 2017‐301 Tribute; in memory of Bishop Alfred Singleton 12/11/2017 Resolution 2017‐302 Setting a Show Cause Hearing in consideration of Make Safe or Demolish Order to the owners of 123 N. Hayford St. 12/11/2017 Resolution 2017‐303 Honorary street naming; adding “Historic East Grand River Avenue” and “Historic West Grand River Avenue” signs to the newly renamed “East Cesar E. Chavez Avenue” and “West Cesar E. Chavez Avenue” *NOTE: Resolution 2017‐303 was vetoed by Mayor Bernero on December 14, 2017. 12/11/2017 Resolution 2017‐304 Brownfield Redevelopment Plan #71; Neogen 1000 Hosmer Redevelopment Project 12/11/2017 Resolution 2017‐305 Authorizing Temporary Operation of Medical Marijuana Facilities 12/11/2017 Resolution 2017‐306 Adjusting Common Boundaries between City of Lansing and City of East Lansing including portions of vacated Cooper Street, vacated Olin Avenue and the area of Reniger Court 12/11/2017 Resolution 2017‐307 Acceptance of the warranty deed for Medinah Drive located in the College Fields Northpointe Condominium 12/11/2017 Resolution 2017‐308 Act‐1‐2017; Sale of R.E. Olds Museum; 240 Museum Drive 12/11/2017 Resolution 2017‐309 Act‐13‐2012; Sale of Waverly Park and Michigan Avenue Park 1 /3 /2018 Resolution 2018‐001 Election of City Council President and Vice President for the Year 2018 1 /8 /2018 Resolution 2018‐002 Tribute; in recognition of Greater Lansing Area Holiday Commission Martin Luther King Jr. Luncheon 1 /8 /2018 Resolution 2018‐003 Tribute; in recognition of the City Human Relations and Community Services Martin Luther King Jr. Memorial Observance 1 /8 /2018 Resolution 2018‐004 2018 establishment of the Ad Hoc Committee on Diversity and Inclusion 1 /8 /2018 Resolution 2018‐005 2018 establishment of the Ad Hoc Committee on Housing 1 /8 /2018 Resolution 2018‐006 Setting a Public Hearing in consideration of Executive Order and Executive Reorganization Plan 2018‐01; Reorganization of the Planning and Neighborhood Development Department 1 /22/2018 Resolution 2018‐007 Tribute: In recognition of the Lansing School District Board of Education 1 /22/2018 Resolution 2018‐008 Tribute: in memory of Shirley Rodgers 1 /22/2018 Resolution 2018‐009 Claim Disposition; Claim #1481, Jerome Heathcote, Glenburne Vacant Lot for grass and weed cutting, $395.50 1 /22/2018 Resolution 2018‐010 Claim Disposition; Eastside Community Action Center for grass, weeds, and trash removal fees at property located at 4606 Ingham

Page 286 of 340 Adopted Date Type Number Description 1 /22/2018 Resolution 2018‐011 Claim Disposition; Claim #1453, Arthur Ostaszewski, 114 W. Willow for trash and debris removal fees, $3,652.00 1 /22/2018 Resolution 2018‐012 Claim Disposition; Claim #1454, Arthur Ostaszewski, 114 W. Willow for tall grass and weed cutting fees, $362.50 2 /12/2018 Resolution 2018‐013 Tribute: In recognition of Lansing Alumnae Chapter of Delta Sigma Theta Sorority 2 /12/2018 Resolution 2018‐014 Tribute: In recognition of the 8th Annual Pastors Salute 2 /12/2018 Resolution 2018‐015 Tribute: In recognion of the 5th Annual Calvin E. Sturdivant M emorial Black History Program 2 /12/2018 Resolution 2018‐016 Tribute: In recognition of Ralph Eugene Riddle, Sr. 2 /12/2018 Resolution 2018‐017 SLU‐4‐2017; 735 E. Hazel Street; Residential Use in Heavy Industrial 2 /12/2018 Resolution 2018‐018 Issuance of orders to Make Safe or Demolish property at 123 N. Hayford 2 /12/2018 Resolution 2018‐019 Create the Assessment District; Direct Assessor to Generate the Roll for the Special Assessment for the Floodplain Mapping Project 2 /12/2018 Resolution 2018‐020 Issuance and Sale of Wet Weather Control Plan Limited Tax General Obligation (LTGO) Bond 2 /12/2018 Resolution 2018‐021 Reorganization of the Department of Planning and Neighborhood Development (PND) into the Department of Economic Development and Planning (EDP), and the Department of Neighborhoods and Citizen Engagement (NCE) – Executive Order 2018‐01 2 /12/2018 Resolution 2018‐022 Appointment of Nicholas Tate as Chief Labor Negotiator 2 /12/2018 Resolution 2018‐023 Grant Acceptance; Jackson National Community Fund (JNCF) grant for Lansing SAVE 2 /12/2018 Resolution 2018‐024 Grant Acceptance; HRCS Collaborative Applicant for Continuum of Care for Lansing under the Emergency Solutions Grant Notice of Funding Availability (NOFA) 2 /12/2018 Resolution 2018‐025 Fiscal Year 2017 Budget Carry Forwards 2 /12/2018 Resolution 2018‐026 Transfer of Funds; Department of Economic Development and Planning (EDP), and the Department of Neighborhoods and Citizen Engagement (NCE) 2 /12/2018 Resolution 2018‐027 Setting Public Hearing Payment in Lieu of Taxes (PILOT) Porter Senior Apartments; 505 Townsend Street 2 /12/2018 Ordinance O1220 An Emergency Ordinance of the City of Lansing, Michigan, re‐adopting the codified ordinances of the City of Lansing (good for 60 days only) 2 /26/2018 Resolution 2018‐028 Tribute; in recognition of Herschel J. Roper 2 /26/2018 Resolution 2018‐029 Tribute; in recognition of the National Association of Women in Construction Lansing, MI Chapter #177 2 /26/2018 Resolution 2018‐030 Land Acquisition Project Agreement; Michigan Department of Natural Resources; Lansing Boat Club

Page 287 of 340 Adopted Date Type Number Description 2 /26/2018 Resolution 2018‐031 Claim Disposition; Claim #1474; Kathleen Martin for $407.00 for trash and debris removal fees at 913 Moores River Dr. 2 /26/2018 Resolution 2018‐032 Claim Disposition; Claim #1438; Hamid Khorrami for $500.00 for a board up fee at 834 Gier Street 2 /26/2018 Resolution 2018‐033 Adult Baseball Fee Amendment 2 /26/2018 Resolution 2018‐034 Local Bridge Program Funding; Michigan Department of Transportation 2 /26/2018 Resolution 2018‐035 Setting a Public Hearing In Consideration of and Ordinance to provide for Payment in Lieu of Taxes (PILOT) Porter Senior Apartments; 505 Townsend Street 2 /26/2018 Resolution 2018‐036 Grant Acceptance; Baseball Tomorrow Fund 2 /26/2018 Resolution 2018‐037 Grant Acceptance; Michigan Commission on Law Enforcement 2 /26/2018 Resolution 2018‐038 Introduction of Ordinance and Setting a public hearing in consideration of an ordinance: Z‐1‐2018; 600 Block East Michigan; Rezone from “H” Light Industrial District to “G‐1” Business District 2 /26/2018 Resolution 2018‐039 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance to Amend Chapter 656.05; Park Hours 2 /27/2018 Resolution 2018‐228 Issuance & Sale of Michigan Transportation Fund Bonds to Reconstruct and Repair City Streets 3 /12/2018 Resolution 2018‐040 Tribute; in recognition of Reachout Christian Center Church 32nd Anniversary Celebration “A Worthy Shepherd” 3 /12/2018 Resolution 2018‐041 Confirmation of Appointment; Paul G. Connors as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2019 3 /12/2018 Resolution 2018‐042 Confirmation of Appointment; Kurt F. Berryman as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2020 3 /12/2018 Resolution 2018‐043 Confirmation of Appointment; Jordan Leaming as a City of Lansing Member of the Capital Regional International Airport Authority for a term to expire September 30, 2020 3 /12/2018 Resolution 2018‐044 Setting a Public Hearing in consideration of Amending Resolution 0145 of 1981 for SLU‐1‐2016; 2101 E. Mt. Hope Avenue; Petition for the construction of a mobile cell tower 3 /12/2018 Resolution 2018‐045 Setting a Public Hearing in consideration of Act‐4‐2017; Easement for Consumers Energy’s North Lansing Pipeline Project 3 /12/2018 Resolution 2018‐046 Setting a Public Hearing in consideration of Act‐5‐2017; 1620 Sunset Avenue; Consumers Energy North Lansing Pipeline Project 3 /12/2018 Resolution 2018‐047 Community Funding; Native American Arts & Crafts Council for the Riverbank Traditional Pow Wow 3 /12/2018 Resolution 2018‐048 Recognition of Non‐Profit Status; IMAGIN of 416 S Cedar Street Suite C 3 /12/2018 Resolution 2018‐049 Claim Disposition; Claim #1439, Benjamin Koche at 819 Riverview for trash fees, $523

Page 288 of 340 Adopted Date Type Number Description 3 /12/2018 Resolution 2018‐050 Claim Disposition; Claim #1505, Larry Ball at 4615 Ora for trash removal fee, $823.50 3 /12/2018 Resolution 2018‐051 Claim Denial; Claim #1470, Leola Watts at a Vacant Lot on W. Kalamazoo for grass and trash removal fees, $1,632 3 /12/2018 Resolution 2018‐052 Setting a Public Hearing in consideration of the Assessment Roll GB‐2017 for the removal of trash and grass in Glenburne Commons 3 /12/2018 Resolution 2018‐053 Setting a Public Hearing in consideration of the Community Development Block Grant (CDBG) 2018‐2019 Action Plan 3 /12/2018 Resolution 2018‐054 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance for Payment in Lieu of Taxes (PILOT) Camelot Hills; 601 Sadie Court 3 /12/2018 Resolution 2018‐055 Introduction of Ordinance and Setting a public hearing in consideration of Re‐Adoption and Re‐Codification of Codified Ordinances 3 /26/2018 Resolution 2018‐056 Tribute; in recognition of the Ninth Annual César Chávez Memorial Observance 3 /26/2018 Resolution 2018‐057 Tribute; in recognition of Cordell Henderson, Jr., Recipient of the Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 3 /26/2018 Resolution 2018‐058 Tribute; in recognition of Wayne Lynn, Recipient of the Community Service Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 3 /26/2018 Resolution 2018‐059 Tribute; in recognition of Theresa Randleman, Recipient of the Business Excellence Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 3 /26/2018 Resolution 2018‐060 Tribute; in recognition of BreAnna Nixon, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 3 /26/2018 Resolution 2018‐061 Tribute; in recognition of Martrell Jackson, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 3 /26/2018 Resolution 2018‐062 Confirmation of Appointment; Darlene J. Fancher; as the City of Lansing Member to Capitol Area Transportation Authority for a term to expire of September 30, 2020 3 /26/2018 Resolution 2018‐063 Confirmation of Appointment; Jennie M. Gies as the City of Lansing Member to the Capitol Area Transportation Authority for a term to expire of September 30, 2020 3 /26/2018 Resolution 2018‐064 Confirmation of Appointment; Cynthia J. Lockington as the At Large Member Board of Public Service for a term to expire of June 30, 2019 3 /26/2018 Resolution 2018‐065 Setting a Public Hearing in consideration of IFT‐01‐18; Industrial Facilities Exemption Certificate for Tecomet, Inc.; 5858 Enterprise Drive

Page 289 of 340 Adopted Date Type Number Description 3 /26/2018 Resolution 2018‐066 Confirmation of Appointment; Zoe Ahlstrom as the At Large Member of the Park Board for a term to expire of June 30, 2019 3 /26/2018 Resolution 2018‐067 Community Funding Request; Men Making A Difference; 2018 Family Community Cookout Fest for $1,000 3 /26/2018 Resolution 2018‐068 Claim Disposition; #1509 for grass fee at the property located at 1012 Ontario Street for $330 3 /26/2018 Resolution 2018‐069 Fireworks Display by Lansing Lugnuts & Melrose Pyrotechnics, Inc. at Thomas M. Cooley Law School Stadium, 505 E. Michigan Avenue on various dates 3 /26/2018 Resolution 2018‐070 ACT 51 Funding Street Administrator Designation 3 /26/2018 Resolution 2018‐071 Public Improvement I/II; Repair and Reconstruction of public sidewalks excepting all public streets and alleys and other land deemed not benefited in areas bounded by; All lands fronting Stabler Street between Holmes Road and Willard Avenue 3 /26/2018 Resolution 2018‐072 Michigan Natural Resources Trust Fund Ratification of the Notice of Consideration 3 /26/2018 Resolution 2018‐073 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Acquisition of Willard Avenue Parcel 33‐ 01‐01‐27‐426‐001 3 /26/2018 Resolution 2018‐074 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) for Acquisition of 4000 Hunter’s Ridge Drive, Parcel 23‐50‐40‐25‐451‐022 3 /26/2018 Resolution 2018‐075 Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to develop the River Trail connection of Cambridge Road to Frances Park River Trail 3 /26/2018 Resolution 2018‐076 Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to develop a one mile walking path within the Rudolph and Dorothy Wilson Park 3 /26/2018 Resolution 2018‐077 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to acquire Wise Road Parcel 33‐01‐05‐06‐202‐021 3 /26/2018 Resolution 2018‐078 Authorizing Treasury Notification on underfunded ERS Pension Waiver Applications 3 /26/2018 Resolution 2018‐079 Grant Acceptance; Michigan Economic Development Corporation Wayfinding Grant 3 /26/2018 Resolution 2018‐080 Grant Acceptance; FY17 Technology Innovation for Public Safety (TIPS) Grant 3 /26/2018 Resolution 2018‐081 Introduction of Ordinance and Setting a public hearing in consideration of Z‐8‐2017; 3440 N. East Street, Rezoning from “F” Commercial District to “G‐2” Wholesale District 3 /26/2018 Resolution 2018‐082 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan to amend Chapter 1426 by adding Section 1426.07, Fire and Smoke Damper Inspection Program

Page 290 of 340 Adopted Date Type Number Description 3 /26/2018 Ordinance O1221 Adoption of An Ordinance of the City of Lansing, Michigan, to Amend Chapter 656.05 of the Lansing Codified Ordinances by providing for the times City Parks are closed 3 /26/2018 Ordinance O1222 Re‐Adoption and Re‐Codification of Codified Ordinances 4 /9 /2018 Resolution 2018‐083 Tribute; in recognition of National Crime Victims’ Rights Week 4 /9 /2018 Resolution 2018‐084 Confirmation of Appointment; Cynthia Redman; Historic District Commission; At‐Large Member; Term to Expire June 30, 2020 4 /9 /2018 Resolution 2018‐085 Confirmation of Appointment; Heather Goupil; Historic District Commission; At‐Large Member; Term to Expire June 30, 2020 4 /9 /2018 Resolution 2018‐086 Confirmation of Appointment of Stacey Locke; Board of Public Service; At‐ Large Member; Term to Expire June 30, 2021 4 /9 /2018 Resolution 2018‐087 Confirmation of Appointment of Derek Melot; Member of the Elected Officers Compensation Commission; Term to Expire October 1, 2026 NOTE Reconsidered and Readopted on 4/23/18 to correct term ending date 4 /9 /2018 Resolution 2018‐088 Act‐1‐2018; 600 Block East Michigan; Vacate Alley 4 /9 /2018 Resolution 2018‐089 Amendment to Resolution 0145 of 1981 for SLU‐1‐2016; 2101 E. Mt. Hope Avenue; Petition for the construction of a mobile cell tower at Crego Park 4 /9 /2018 Resolution 2018‐090 Recognition of Non‐Profit Status; Lansing Area Safety Council 4 /9 /2018 Resolution 2018‐091 Recognition of Non‐Profit Status; Michigan American Legion Foundation 4 /9 /2018 Resolution 2018‐092 Claim Disposition; Claim #1497; Alvino and Rafaela Trevino; 1012 N. Cedar Street; $675.00 4 /9 /2018 Resolution 2018‐093 Claim Disposition; Claim #1525; Rock Hard LLC; 424 S. Hayford Avenue; $3,652.00 4 /9 /2018 Zoning O2603 Z‐1‐2018; 600 Block East Michigan; Rezone from “H” Light Industrial Ordinance District to “G” Business District 4 /23/2018 Resolution 2018‐087 Reconsider and Readopt the Confirmation of Appointment; Derek Melot; Member of the Elected Officers Compensation Commission; correct Term Expiration to October 1, 2019 4 /23/2018 Resolution 2018‐094 Tribute; in recognition of the Annual Sikh Parade 4 /23/2018 Resolution 2018‐095 Confirmation of Appointment; Fred Schaible as an At‐Large Member of the Lansing Economic Development Corporation/Tax Increment Financing Authority/Lansing Brownfield Redevelopment Authority for a term to expire February 28, 2023 4 /23/2018 Resolution 2018‐096 Act‐4‐2017; Easement for Consumers Energy’s North Lansing Pipeline Project 4 /23/2018 Resolution 2018‐097 Act‐5‐2017; 1620 Sunset Avenue; Consumers Energy North Lansing Pipeline Project 4 /23/2018 Resolution 2018‐098 Claim Disposition; Claim #1520, David Sheets Board Up Fee at 816 Baker St. for $560

Page 291 of 340 Adopted Date Type Number Description 4 /23/2018 Resolution 2018‐099 Claim Disposition; Claim #1552, Jan Ghufran for Trash Fees at 604 S. Magnolia for $440 4 /23/2018 Resolution 2018‐100 Claim Disposition; Claim #1536, Kodeen Sowers for Code Compliance Fees at 528 Lincoln Ave for $150 4 /23/2018 Resolution 2018‐101 Confirmation of Appointment; Julee M. Rodocker as the Second Ward Member of the Board of Police Commissioners for a term to expire June 30, 2022 4 /23/2018 Resolution 2018‐102 Confirmation of Appointment; Deshon Leek a Journeyman Plumber Member of the Board of Plumbing as for a term to expire June 30, 2022 4 /23/2018 Resolution 2018‐103 Setting a Show Cause Hearing in consideration of orders to Make Safe or Demolish; 816 Hickory Street 4 /23/2018 Resolution 2018‐104 Setting a Show Cause Hearing in consideration of orders to Make Safe or Demolish; 902 E. Kalamazoo Street 4 /23/2018 Resolution 2018‐105 Assessment Roll GB‐2017 for the removal of trash and grass in Glenburne Commons 4 /23/2018 Resolution 2018‐106 Setting a Public Hearing in consideration of the Fiscal Year 2019 Budget 4 /23/2018 Resolution 2018‐107 Amend Council Meeting Schedule 2018 4 /23/2018 Resolution 2018‐108 Introduction of Ordinance and Setting a public hearing in consideration of Z‐1‐2017; 4215 N. Grand River; Rezone from “D‐1” Professional Office District to “F” Commercial District 4 /23/2018 Resolution 2018‐109 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to amend Chapter 608, Section 608.04 of the Lansing Codified Ordinances, restricting sale and consumption of alcohol on public property by allowing sale and consumption of alcohol at the South Washington Office Complex (SWOC), subject to restrictions on sale and consumption of alcohol in parks, modifying the provisions related to Fenner Nature Center, and deleting the Scott House as a permitted location 4 /23/2018 Ordinance O1223 Amend Chapter 1426 by adding Section 1426.07; Fire and Smoke Damper Inspection Program 4 /30/2018 Resolution 2018‐110 Tribute; in recognition of Against All Odds, Inc. for their Women of Vision Luncheon 4 /30/2018 Resolution 2018‐111 Recognition of Non‐Profit Status; Jackson Charitable Foundation 4 /30/2018 Resolution 2018‐112 Claim Disposition; Claim #1422, Rev. Kent T. Bowden, trash and debris removal fees, 508 W. Grand River, $2,914.00 4 /30/2018 Resolution 2018‐113 Setting a Public Hearing in consideration of Request for a Waiver of the Provisions of the Noise Ordinance contained in Chapter 654 of the Code of Ordinances for the City of Lansing Department of Public Service to allow for work on Saturdays from 8:00 AM to 5:00 PM for the periods June 16, 2018, through November 24, 2018, and April 20, 2019, through November 23, 2019 to complete the Combined Sewer Overflow project in the Sub‐area 034C Project, Martin Luther King, Jr. Blvd. and W. Mt. Hope Avenue

Page 292 of 340 Adopted Date Type Number Description 4 /30/2018 Resolution 2018‐114 Objecting to the request from Love Singh of Binni’s Bar and Grill to Transfer Ownership Class C & SDM license from Singh Pub and Grill, Inc. at 820 West Miller Rd. Lansing Michigan, 48911 4 /30/2018 Resolution 2018‐115 Setting a hearing and appointing a hearing officer to consider a recommendation for non‐renewal or revocation of the liquor license held by Singh Pub and Grill, Inc 4 /30/2018 Resolution 2018‐116 Confirmation of Appointment; Gillian Dawson as a Member of the Elected Officers Compensation Commission for a term to expire October 1, 2020 4 /30/2018 Resolution 2018‐117 Grant Acceptance, Ingham County Trails and Parks millage funding 4 /30/2018 Resolution 2018‐118 Grant Acceptance for State Disaster Contingency Fund Pursuant to Section 19 of the Emergency Management Act and authorize the City of Lansing Emergency Management to Execute the Application for the Financial Assistance 4 /30/2018 Ordinance O1224 An Ordinance allowing sale and consumption of alcohol at the South Washington Office Complex (SWOC), modifying the provisions related to Fenner Nature Center, and deleting the Scott House as a permitted location 4 /30/2018 Ordinance O1225 An Ordinance for Payment in Lieu of Taxes (PILOT) Camelot Hills; 601 Sadie Court 5 /7 /2018 Resolution 2018‐119 Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2019 5 /14/2018 Resolution 2018‐120 Tribute; in recognition of Touching Every Sole (TES) One Year Anniversary 5 /14/2018 Resolution 2018‐121 Confirmation of Appointment; Jonathon T. Lukco as a Member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2019 5 /14/2018 Resolution 2018‐122 Confirmation of Appointment; Elaine M. Barr as a Member of the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2019 5 /14/2018 Resolution 2018‐123 Confirmation of Appointment; Christopher K. Iannuzzi as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2022 5 /14/2018 Resolution 2018‐124 Confirmation of Appointment; Michael J. Ruddock as an At‐Large Member of the Park Board for a term to expire June 30, 2022 5 /14/2018 Resolution 2018‐125 Setting a Public Hearing in consideration of Land Lease Agreement for SLU‐1‐2016; 2101 E. Mt. Hope Avenue; Verizon cell tower at Crego Park 5 /14/2018 Resolution 2018‐126 IFT‐01‐18; Industrial Facilities Exemption Certificate for Tecomet Inc. at 5858 Enterprise Drive 5 /14/2018 Resolution 2018‐127 Orders to Make Safe or Demolish, 816 Hickory Street 5 /14/2018 Resolution 2018‐128 Orders to Make Safe or Demolish, 902 E. Kalamazoo Street

Page 293 of 340 Adopted Date Type Number Description 5 /14/2018 Resolution 2018‐129 Setting a Public Hearing in consideration of the Snow and Ice Removal Assessment Roll, Winter 2017‐18 5 /14/2018 Resolution 2018‐130 Confirmation of Appointment; Tricia G. Kinley as a member of the Income Tax Board of Review for a term to expire June 30, 2022 5 /14/2018 Resolution 2018‐131 Claim Settlement; Workers Compensation Claim #WC2062876‐00867 5 /14/2018 Resolution 2018‐132 Reappointment of three individuals to various Boards & Commissions 5 /14/2018 Resolution 2018‐133 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to amend Chapter 664, Section 664.04, of the Lansing Codified Ordinances to add gambling, gambling operations and gaming as disorderly premises; to declare any such activity or premises as a public nuisance; to provide for the forfeiture of personal property used in the conduct of such prohibited activities 5 /14/2018 Resolution 2018‐134 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to Amend Chapter 676, Section 676.02, of the Lansing Codified Ordinances to eliminate the archaic list of substances and materials that shall not be cast or deposited on public or private property and provide a place for a replacement ordinance 5 /14/2018 Resolution 2018‐135 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance of the City of Lansing, Michigan, to amend Chapter 676, Section 676.02, of the Lansing Codified Ordinances by to add a new section for the purpose of prohibiting the depositing, distributing, littering, or creating visual blight of private residences or lots with unrequested written paper material, unless secured or hand‐delivered 5 /14/2018 Resolution 2018‐136 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to amend Chapter 230, Section 230.01, and pursuant to departmental reorganization, rename the Department of Planning and Neighborhood Development to the Department of Economic Development and Planning 5 /14/2018 Resolution 2018‐137 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to amend Chapter 1210, Section 1210.01, to recognize the offices, divisions and functions of the Department of Economic Development and Planning, including the supervision and administrative control over the Offices of Planning, Development, Building Safety, Code Compliance, and Parking 5 /14/2018 Resolution 2018‐138 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to repeal Section 224.01, of Chapter 224, removing the Office of Code Compliance for the City of Lansing and the Code Compliance functions from the Fire Department, thereby returning all duties and functions of the Office of Code Compliance, the Code Compliance manager and officers, to the Department of Economic Development and Planning without change or interruption 5 /21/2018 Resolution 2018‐139 Confirmation of Appointment; Derek Melot as a City of Lansing Member of the Capital Area Transportation Authority for a term to expire September 30, 2021

Page 294 of 340 Adopted Date Type Number Description 5 /21/2018 Resolution 2018‐140 Tribute; in recognition of Cristo Rey Fiesta 2018 5 /21/2018 Resolution 2018‐141 Confirmation of Appointment; John Shaski as the Second Ward Member of the Planning Board for a term to expire of June 30, 2022 5 /21/2018 Resolution 2018‐142 Fiscal Year 2019 City Budget 6 /11/2018 Resolution 2018‐143 Tribute; in recognition of P.E.E.R.S. Annual Juneteenth Celebration 6 /11/2018 Resolution 2018‐144 Confirmation of Appointment; James Tischler as the City of Lansing Member on the Local Development Finance Authority for a term to expire June 30, 2020 6 /11/2018 Resolution 2018‐145 Confirmation of Appointment; Cara Nader as a Business Owner Member of the Downtown Lansing, Inc. Board for a term to expire June 30, 2020 6 /11/2018 Resolution 2018‐146 Claim Disposition; Claim #1545, James Fawaz for red tag fees at 5625 Kaynorth for $945.00 6 /11/2018 Resolution 2018‐147 Transfer ownership of a Class C & SDM license from 320 E. Michigan Holdings, LLC to Bowdie’s, LLC, 320 E. Michigan Avenue 6 /11/2018 Resolution 2018‐148 Claim Disposition; Claim #1557, Jawed Razmal for trash violations at 3135 S. Pennsylvania Avenue for $2,922 6 /11/2018 Resolution 2018‐149 Fireworks Display License; Great Lakes Fireworks; City of Lansing Independence Day Celebration 6 /11/2018 Resolution 2018‐150 Claim Disposition; Claim #1498, IRENTINK LLC filed by Tony Felder for trash fee at property located at 6121 Coulson Ct. for $2909.00 6 /11/2018 Resolution 2018‐151 Community Funding; Keys to Creativity; Lansing’s Harmony Celebration 6 /11/2018 Resolution 2018‐152 Claim Disposition; Claim #1564, Chip Nolan for trash fees at 2026 Harding Avenue for $4,064 6 /11/2018 Resolution 2018‐153 Community Funding; NorthWest Initiative 6 /11/2018 Resolution 2018‐154 Community Funding; Churchill Downs Community Association 6 /11/2018 Resolution 2018‐155 Claim Disposition; Claim #1480, Kent Bowden for tag monitoring fees at 1207 N. Chestnut for $630 6 /11/2018 Resolution 2018‐156 Claim Disposition; Claim #1541, Kent Bowden for tag monitoring fees at 1207 N. Chestnut for $750 6 /11/2018 Resolution 2018‐157 Claim Disposition; Claim #1414, Ahsan Sumbal for Red Tag Monitoring at 1718 Inverness Avenue for $2,502.50 6 /11/2018 Resolution 2018‐158 Claim Disposition: Claim #1530, Jayne Sutton for trash fees at 3428 Lowcroft for $3,912 6 /11/2018 Resolution 2018‐159 Introduction of Ordinance and Setting a public hearing in consideration of Z‐3‐2018; 1030 & Part of 1048 Pierpont Street, Rezoning from “DM‐4” Residential District to “G‐2” Wholesale District 6 /11/2018 Resolution 2018‐160 Creation of a Task Force to Research Gun Safety Policies & Priorities

Page 295 of 340 Adopted Date Type Number Description 6 /11/2018 Ordinance O1226 Amend Chapter 676, Section 676.02, of the Lansing Codified Ordinances to eliminate the archaic list of substances and materials that shall not be cast or deposited on public or private property and provide a place for a replacement ordinance 6 /11/2018 Ordinance O1227 Amend Chapter 676, Section 676.02, of the Lansing Codified Ordinances to add a new section for the purpose of prohibiting the depositing, distributing, littering, or creating visual blight of private residences or lots with unrequested written paper material, unless secured or hand‐ delivered 6 /11/2018 Ordinance O1228 Amend Chapter 230, Section 230.01, and pursuant to departmental reorganization, rename the Department of Planning and Neighborhood Development to the Department of Economic Development and Planning

6 /11/2018 Ordinance O1229 Amend Chapter 1210, Section 1210.01, to recognize the offices, divisions and functions of the Department of Economic Development and Planning, including the supervision and administrative control over the Offices of Planning, Development, Building Safety, Code Compliance, and Parking 6 /11/2018 Ordinance O1230 Repeal Section 224.01, of Chapter 224, removing the Office of Code Compliance for the City of Lansing and the Code Compliance functions from the Fire Department, thereby returning all duties and functions of the Office of Code Compliance, the Code Compliance manager and officers, to the Department of Economic Development and Planning without change or interruption 6 /25/2018 Resolution 2018‐161 Reappointment; Jack Midgley as the 2nd Ward member of the Board of Ethics for a term to expire June 30, 2022 6 /25/2018 Resolution 2018‐162 Setting a Public Hearing in consideration of Act‐3‐2018; Sale of Lansing Board of Water and Light Substation, 1609 N. Larch 6 /25/2018 Resolution 2018‐163 Amend Project Completion Date for Obsolete Property Rehabilitation Act Certificate, 310 North Seymour Avenue 6 /25/2018 Resolution 2018‐164 Community Funding; South Lansing Farmers Market 6 /25/2018 Resolution 2018‐165 Community Funding; Churchill Downs Community Association, Amend Resolution 2018‐154 to clarify reporting requirement 6 /25/2018 Resolution 2018‐166 Noise Ordinance Waiver; Department of Public Service to allow for work on Saturdays from 8:00 a.m. to 5:00 p.m. for the periods June 16, 2018, through November 24, 2018, and April 20, 2019, through November 23, 2019 to complete the Combined Sewer Overflow project in the Sub‐area 034C Project, Martin Luther King, Jr. Blvd. and W. Mt. Hope Avenue 6 /25/2018 Resolution 2018‐167 Special Assessment; Snow & Ice Removal, Winter 2017‐2018 6 /25/2018 Resolution 2018‐168 Housing and Urban Development (HUD), 2017 Continuum of Care Homeless Assistance Programs Notice of Funding Availability (NOFA) 6 /25/2018 Resolution 2018‐169 Revocation of Liquor License for Binni’s Bar & Grill Inc., 820 W. Miller Rd.

Page 296 of 340 Adopted Date Type Number Description 6 /25/2018 Resolution 2018‐170 Setting a Public Hearing in consideration of the Red Cedar Development, Amended and Restated Real Estate Purchase and Development Agreement, Ferguson/Continental Lansing, LLC 6 /25/2018 Resolution 2018‐171 SRF Project Plan for Wet Weather Control Program Phase II 6 /25/2018 Resolution 2018‐172 Licensing Agreement; Fenner Conservancy to operate Fenner Nature Center 6 /25/2018 Resolution 2018‐173 Act‐2‐2018‐A Sale of Lot 325 in Glenburne No. 5; Tax ID 23‐50‐40‐36‐407‐ 051 6 /25/2018 Resolution 2018‐174 Act‐2‐2018‐B Sale of Lot 324 in Glenburne No. 5; Tax ID 23‐50‐40‐36‐407‐ 041 6 /25/2018 Resolution 2018‐175 Act‐2‐2018‐C Sale of Lot 322 in Glenburne No 5; Tax ID 23‐50‐40‐36‐407‐ 121 6 /25/2018 Resolution 2018‐176 Act‐2‐2018‐D Sale of Lot 317 in Glenburne No. 5; Tax ID 23‐50‐4036‐407‐ 071 6 /25/2018 Resolution 2018‐177 Land Lease; Verizon Cell Tower at Crego Park, 2101 E. Mt. Hope 6 /25/2018 Resolution 2018‐178 Budget Transfer; Emergency Shelter Grant Program 6 /25/2018 Resolution 2018‐179 Grant Acceptance; Friends of Lansing Regional Trails 6 /25/2018 Resolution 2018‐180 Appropriation of Public Act 302 LPD Training Allotment 6 /25/2018 Resolution 2018‐181 Fiscal Year 2018 Budget Amendment 6 /25/2018 Resolution 2018‐182 Introduction of Ordinance and Setting a public hearing in consideration of Eliminate the Cable Advisory Board and its duties and functions, 6 /25/2018 Resolution 2018‐183 Introduction of Ordinance and Setting a public hearing in consideration of Eliminate the Memorial Review Board, its duties and functions, and to cancel the process and procedure for naming or renaming public memorials 6 /25/2018 Resolution 2018‐184 Introduction of Ordinance and Setting a public hearing in consideration of Eliminate the permanent location of the Lansing City Market 7 /9 /2018 Resolution 2018‐185 Confirmation of Appointment; Jason Peek as the Second Ward Member of the Medical Marihuana Commission for a term to expire December 11, 2019 7 /9 /2018 Resolution 2018‐186 Tribute; in recognition of July 1st Youth Voter Engagement 7 /9 /2018 Resolution 2018‐187 No Confidence in the current composition of the Lansing Housing Commission Board of Commissioners 7 /9 /2018 Resolution 2018‐188 Correction to Resolution 2018‐169; Revocation of Liquor License for Singh Pub & Grill Inc./Binni’s Bar & Grill Inc., 820 W. Miller Rd. 7 /9 /2018 Resolution 2018‐189 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to add gambling, gambling operations and gaming as disorderly premises; to declare any such activity or premises as a public nuisance; to provide for the forfeiture of personal property used in the conduct of such prohibited activities

Page 297 of 340 Adopted Date Type Number Description 7 /23/2018 Resolution 2018‐190 Confirmation of Appointment; Jaclyn Lillis‐Warwick as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2021 7 /23/2018 Resolution 2018‐191 Confirmation of Appointment; Yanice Jackson‐Long as a City of Lansing Member of the Potter Park Zoo Board for a term to expire December 31, 2021 7 /23/2018 Resolution 2018‐192 Claim Disposition; Claim #1535, Schyanna Hernandez for $3,939.50 in trash removal fees at 3100 Ingham 7 /23/2018 Resolution 2018‐193 Claim Disposition; Claim #1479, Kent Bowden for $2,099.00 in trash removal fees at 1207 N. Chestnut 7 /23/2018 Resolution 2018‐194 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 500 Lesher Place 7 /23/2018 Resolution 2018‐195 Confirmation of Appointment; Cynthia Lockington as the 2nd Ward Member of the Board of Public Service for a term to expire June 30, 2022 7 /23/2018 Resolution 2018‐196 Public Improvement III; Stabler Street Reconstruction Project 7 /23/2018 Resolution 2018‐197 Temporary Relocation of Polling Place for Ward 1, Precinct 4 to Pattengill School for the August 7, 2018 Primary 7 /23/2018 Resolution 2018‐198 Corridor Façade Grant Implementation Area & Requirements 7 /23/2018 Resolution 2018‐199 Confirmation of Reappointments; four individuals to various boards & commissions 7 /23/2018 Resolution 2018‐200 Confirmation of Reappointments; six individuals to various Boards and Commissions 7 /23/2018 Resolution 2018‐201 Act‐3‐2018; Sale of Lansing Board of Water and Light Substation, 1609 N. Larch 7 /23/2018 Resolution 2018‐202 Grant Acceptance; 2017 Homeland Security Grant 7 /23/2018 Resolution 2018‐203 Budget Amendment; Offender Success Program 7 /23/2018 Resolution 2018‐204 Act‐12‐2012; Red Cedar Development, Amended and Restated Real Estate Purchase and Development Agreement, Continental/Ferguson Lansing, LLC 7 /23/2018 Resolution 2018‐205 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to broaden and clarify enforcement of trash collection bin requirements 7 /23/2018 Ordinance O1231 An Ordinance to eliminate the Cable Advisory Board and its duties and functions 7 /23/2018 Zoning O2604 Z‐3‐2018; 1030 & Part of 1048 Pierpont Street, Rezoning from “DM‐4” Ordinance Residential District to “G‐2” Wholesale District 8 /13/2018 Resolution 2018‐206 Tribute; in recognition of National Health Care and Ingham County Health Center 8 /13/2018 Resolution 2018‐207 Confirmation of Appointment; Matthew Solak as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2020

Page 298 of 340 Adopted Date Type Number Description 8 /13/2018 Resolution 2018‐208 Tribute; in recognition of New Mount Calvary Baptist Church for 54 years of service 8 /13/2018 Resolution 2018‐209 Confirmation of Appointment; Yvette Collins to the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2021 8 /13/2018 Resolution 2018‐210 Setting a Public Hearing in consideration of Brownfield Plan #73; Waypoint Residential LLC, 3600 Dunckel Road 8 /13/2018 Resolution 2018‐211 Claim Disposition; Claim #1574, Anneli and Thang Mung for trash violation fees at 1939 Cumberland Rd for $1374 8 /13/2018 Resolution 2018‐212 Confirmation of Appointment; Jason Wilkes as an At‐Large member of Board of Public Service for a term to expire June 30, 2019 8 /13/2018 Resolution 2018‐213 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to provide further guidelines, requirements, and exemptions for lighting in areas of off‐street parking 8 /13/2018 Resolution 2018‐214 Introduction of Ordinance and Setting a public hearing in consideration of Post‐Construction Storm Water Management Ordinance 8 /13/2018 Ordinance O1232 An Ordinance to eliminate the Memorial Review Board, its duties and functions, and to cancel the process and procedure for naming or renaming public memorials 8 /27/2018 Resolution 2018‐215 Tribute; in memory of Scherece Joy Roberts‐Crenshaw 8 /27/2018 Resolution 2018‐216 Confirmation of Appointment; Angie Bennett as the Lansing Appointee to the Joint Building Authority for a term to expire June 30, 2022 8 /27/2018 Resolution 2018‐217 Confirmation of Appointment; James R. Bell as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2020 8 /27/2018 Resolution 2018‐218 Release of Deed Restriction, 1416 New York Ave 8 /27/2018 Resolution 2018‐219 Micro Brewer and Small Wine Maker License; Sleepwalker Spirits and Ale, 1101 S Washington Avenue 8 /27/2018 Resolution 2018‐220 Authorize submission of a Community Corrections Grant Application 8 /27/2018 Resolution 2018‐221 Council Rule Revisions; Amend Rule 4, Appointment of Committee Members; Creation of Ad‐Hoc Committees (per Council Rule #41, motion is eligible for adoption) 8 /27/2018 Resolution 2018‐222 Reappointments; two individuals to various Boards and Commissio ns 8 /27/2018 Resolution 2018‐223 Reappointments; three individuals to various Boards and Commissions 8 /27/2018 Resolution 2018‐224 Addition of AML Group PLC to the City Attorney’s approved law firms list 8 /27/2018 Resolution 2018‐225 Tri‐County Office on Aging Fiscal Year 2019 Annual Implementation Plan 8 /27/2018 Resolution 2018‐226 Adado Riverfront Park Outdoor Recreation Legacy Partnership (ORLP) Grant 8 /27/2018 Resolution 2018‐227 Issuance & Sale of General Obligation Refunding Bonds to refund the Building Authority Refunding Bond, Series 2007 8 /27/2018 Resolution 2018‐228 Issuance & Sale of Michigan Transportation Fund Bonds to Reconstruct and Repair City Streets Page 299 of 340 Adopted Date Type Number Description 8 /27/2018 Resolution 2018‐229 Issuance and Sale of 2018 Michigan Transportation Fund Bonds 8 /27/2018 Resolution 2018‐230 Grant Acceptance; 2017 Justice Assistance Grant 8 /27/2018 Resolution 2018‐231 Setting a Public Hearing, An Ordinance to provide for creation of residential street parking zones; hours of use for residential street parking zones; and application, permitting, and payment rates for residential street parking zones 8 /27/2018 Ordinance O1233 An Ordinance of the City of Lansing, Michigan, to amend Chapter 664, Section 664.04, of the Lansing Codified Ordinances to add gambling, gambling operations and gaming as disorderly premises; to declare any such activity or premises as a public nuisance; to provide for the forfeiture of personal property used in the conduct of such prohibited activities 9 /10/2018 Resolution 2018‐232 Recognition of Non‐Profit Status; Connect 4 Kids 9 /10/2018 Resolution 2018‐233 Transfer Ownership Class C, SDM, Sunday Sales (AM/PM) and Outdoor Service license to Art’s Pub, LLC, from RYJT, Ltd at 809 E. Kalamazoo St 9 /10/2018 Resolution 2018‐234 Claim Disposition; Claim #1585, Ruby and William Fowler for $9,950.50 in trash removal fees at 713 Shepard Street 9 /10/2018 Resolution 2018‐235 Claim Disposition; Claim #1586, Ruby and William Fowler for $11,607.50 in trash removal fees at 721 Shepard Street 9 /10/2018 Resolution 2018‐236 Orders to Make Safe or Demolish; 500 Lesher Place 9 /10/2018 Resolution 2018‐237 Public Improvement IV, Stabler Street Reconstruction Project 9 /10/2018 Resolution 2018‐238 Public Improvement V; Jolly Road Rehabilitation 9 /10/2018 Resolution 2018‐239 Lansing Board of Water and Light Return on Equity/Payment in Lieu of Taxes; Amendment No. 4 to Agreement between the City of Lansing and the Lansing Board of Water & Light 9 /10/2018 Ordinance O1234 Post Construction Storm Water Management Ordinance 9 /24/2018 Resolution 2018‐240 Tribute; in recognition of the Everett and Sexton Alumni Association 9 /24/2018 Resolution 2018‐241 Confirmation of Appointment; Waylon Sanford as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2021 9 /24/2018 Resolution 2018‐242 Tribute; in recognition of the 53rd Annual Freedom Fund Dinner 9 /24/2018 Resolution 2018‐243 Setting a Public Hearing in consideration of Brownfield Plan #70; 735 Hazel LLC, 735 Hazel St. 9 /24/2018 Resolution 2018‐244 Claim Disposition; Claim #1540, Erika Philips for $754.31 in trash removal fees at 919 Westmoreland Avenue 9 /24/2018 Resolution 2018‐245 Issuance and Sale of 2018 Michigan Transportation Fund Bonds 9 /24/2018 Resolution 2018‐246 Fiscal Year 2020 Budget Policies and Priorities 9 /24/2018 Resolution 2018‐247 Support of Establishment of an Independent Citizens Redistricting Commission 9 /24/2018 Resolution 2018‐248 Grant Acceptance; Bear Lake Pathway Project

Page 300 of 340 Adopted Date Type Number Description 9 /24/2018 Ordinance O1235 An Ordinance to provide for creation of residential street parking zones; hours of use for residential street parking zones; and application, permitting, and payment rates for residential street parking zones 10/8 /2018 Resolution 2018‐249 Confirmation of Appointment; Molly Korn as a Member of the Potter Park Zoo Board for a term to expire December 31, 2020 10/8 /2018 Resolution 2018‐250 Setting a Public Hearing in consideration of Brownfield Plan #74; 930 W. Holmes LLC, 930 W. Holmes Rd. 10/8 /2018 Resolution 2018‐251 Brownfield #73; Waypoint Residential LLC; 3600 Dunckel Rd. 10/8 /2018 Resolution 2018‐252 PRD‐1‐2018; Planned Residential Development; South 9.6 acres of 3600 Dunckel Road & Adjoining Vacant Parcel, requested by Waypoint Residential Services 10/8 /2018 Resolution 2018‐253 Act‐5‐2018; Vacate Alliance Drive and a portion of Technology Blvd 10/8 /2018 Resolution 2018‐254 Reappointments; Mick Grewal and Jacqueline Straub to the Ingham County/City of Lansing Community Corrections Advisory Board 10/8 /2018 Resolution 2018‐255 Stadium Soccer License Agreement; City of Lansing & Lansing Soccer Club, LLC as a USL League 1, a United Soccer League One Club; Thomas M. Cooley Law School Stadium 10/8 /2018 Resolution 2018‐256 FY 2019 Sobriety Court Grant Appropriation 10/8 /2018 Resolution 2018‐257 Sale of Property; Cooley‐Haze House, 213 W. Malcolm X St. 10/8 /2018 Resolution 2018‐258 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to amend the Purchasing, Contracts, and Sales Ordinance, Chapter 206 by adding sexual orientation and gender identity to Nondiscrimination Provision, Section 206.20(b) 10/22/2018 Resolution 2018‐259 Objecting to Transfer of Unsold Tax Reverted Properties for the Ingham County Treasurer to the City of Lansing 10/22/2018 Resolution 2018‐260 Brownfield Plan #70; 735 Hazel LLC; 735 Hazel Street 10/22/2018 Resolution 2018‐261 Claim Disposition; Claim #1581, Lilas Smyth for $2,494.00 in trash fees at 1009 Cady Court 10/22/2018 Resolution 2018‐262 Traffic Control Order No. 18‐003; traffic control at the intersection of Hanover Drive and Wellesley Drive 10/22/2018 Resolution 2018‐263 Traffic Control Order No. 18‐008 and 18‐009; traffic operations along Wexford Road between Viola Drive and Jolly Road 10/22/2018 Resolution 2018‐264 Traffic Control Order No. 18‐019; parking regulations along Shiawassee Street between Verlinden Avenue and Memphis Street 10/22/2018 Resolution 2018‐265 Traffic Control Order No. 18‐029; parking regulations along the 200 block of South Walnut Street 10/22/2018 Resolution 2018‐266 Traffic Control Order No. 18‐030; parking regulations along Pere Marquette Drive between Shiawassee Street and Michigan Avenue 10/22/2018 Resolution 2018‐267 Traffic Control Order No. 18‐031; parking regulations along the 400 block of Townsend Street

Page 301 of 340 Adopted Date Type Number Description 10/22/2018 Resolution 2018‐268 Traffic Control Order No. 18‐040; traffic control at the intersection of Barnes Avenue and Washington Avenue 10/22/2018 Resolution 2018‐269 Traffic Control Order No. 18‐041; parking regulations along Allegan Street between Townsend Street and Capitol Avenue 10/22/2018 Resolution 2018‐270 Confirmation of Reappointments; John Shaski to the Capital Region Airport Authority and Andrea Ragan to the Economic Development Corporation 10/22/2018 Resolution 2018‐271 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to Amend Chapter 297, Sections 297.09, 297.10, 297.11 and 297.12 to clarify the investigation, hearing and appeal process to allow the Department of Human Relations & Community Services to investigate, City Council to designate a Hearing Officer, and City Council President to hear appeals 10/22/2018 Resolution 2018‐272 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to Amend Chapter 404, Section 404.01 to provide for the impoundment of vehicles or other transportation devices that are improperly parked or abandoned 10/22/2018 Resolution 2018‐273 Introduction of Ordinance and Setting a public hearing in consideration of An Ordinance to Amend Chapter 812, Section 812.04 to include within the prohibited transportation devices on sidewalks in the Principal Shopping District for electric scooters and other similar devices 10/22/2018 Resolution 2018‐274 Investigation pursuant to City Charter 3‐206.1 into the alleged public nuisance activities at the Pleasant Grove/Holmes Plaza and the immediate surrounding area 10/22/2018 Ordinance O1236 An Ordinance to Amend Chapter 1284.20 by providing further guidelines, requirements and exemptions for lighting in areas of off‐street parking

10/22/2018 Ordinance O1237 An Ordinance to Amend Chapter 1060 to broaden and clarify enforcement of trash and recycling bin requirements 11/5 /2018 Resolution 2018‐275 Tribute; in recognition of the Potter Walsh Neighborhood Association 25th Anniversary 11/5 /2018 Resolution 2018‐276 Brownfield Plan # 74; 930 W. Holmes LLC; Midwest Self Storage Development at 930 W Holmes Rd. 11/5 /2018 Resolution 2018‐277 Setting a Public Hearing in consideration of Brownfield Plan #75; 600 E. Michigan‐Lansing LLC; Capital City Market at 600‐636 E. Michigan Avenue, 117 S. Larch Street, 146‐147 S. Larch Street, and 601‐637 Barnard Street 11/5 /2018 Resolution 2018‐278 Setting a Public Hearing in consideration of Brownfield Plan #54 Amendment 1; Y‐Site LLC; Metro Place Project at 301 W. Lenawee Street 11/5 /2018 Resolution 2018‐279 Claim Appeal; Claim #1608, Trisha Passini for $7,050.00 in trash fees at 207 Astor Avenue 11/5 /2018 Resolution 2018‐280 Claim Disposition, Claim #1607, Terry Gorham for $3,174.00 in trash fees at 2907 Creston Avenue

Page 302 of 340 Adopted Date Type Number Description 11/5 /2018 Resolution 2018‐281 Claim Disposition, Claim #1584, JC Gemini III‐C, LCC for $2,529 in trash fees at 1824 Davis Avenue 11/5 /2018 Resolution 2018‐282 Settlement; Workers Compensation Claim #2062876‐00684 11/5 /2018 Resolution 2018‐283 PA 202 Corrective Action Plans; ERS Pension System, ERS OPEB Plan., and Police & Fire OPEB Plan 11/5 /2018 Ordinance O1238 An Ordinance to amend the Purchasing, Contracts, and Sales Ordinance, Chapter 206 by adding sexual orientation and gender identity to Nondiscrimination Provision, Section 206.20(b) 11/18/2018 Resolution 2018‐292 Traffic Control Order No. 18‐039; parking regulations along the west side of Stafford Avenue in front of 4614 Stafford Avenue 11/19/2018 Resolution 2018‐284 Traffic Control Order No. 18‐004 and 18‐005; parking regulations along Maplehill Avenue and Fenton Street 11/19/2018 Resolution 2018‐285 Traffic Control Order No. 18‐010; traffic control at the intersection of Wilson Avenue and Young Avenue 11/19/2018 Resolution 2018‐286 Traffic Control Order No. 18‐011, 18‐017, and 18‐018; parking regulations along Dodge River Drive, James Street, and Black Court 11/19/2018 Resolution 2018‐287 Traffic Control Order No. 18‐012; parking regulations along Shiawassee Street from west of Cedar Street to east of Larch Street 11/19/2018 Resolution 2018‐288 Traffic Control Order No. 18‐013 and 18‐014; parking regulations along the 600 block of West Hillsdale Street and the 600 block of South Sycamore Street 11/19/2018 Resolution 2018‐289 Traffic Control Order No. 18‐015; parking regulations along Eureka Street between Bingham Street and Jones Street 11/19/2018 Resolution 2018‐290 Traffic Control Order No. 18‐032; parking regulations along Hosmer Street between Jerome Street and Vine Street 11/19/2018 Resolution 2018‐291 Traffic Control Order No. 18‐033, 18‐034, 18‐035, 18‐036, 18‐037, and 18‐ 038; traffic operations and parking regulations along Gier Street near Attwood School; Polly Avenue and Winston Avenue near Gier Park School; and along Pleasant Grove Road near Pleasant View School 11/19/2018 Resolution 2018‐292 Traffic Control Order No. 18‐039; parking regulations along the west side of Stafford Avenue in front of 4614 Stafford Avenue 11/19/2018 Resolution 2018‐293 Act‐6‐2018; Vacate LaBelle Street west of Edgewood Blvd. 11/19/2018 Resolution 2018‐294 Claim Disposition; Claim #1603, Thomas Price for $2,711.50 in trash fees at 5818 Hughes Road 11/19/2018 Resolution 2018‐295 Claim Disposition; Claim #1579, Nicholas Pena for $1,028 in trash fees at 1220 Shepard 11/19/2018 Resolution 2018‐296 Traffic Control Order No. 18‐042; parking regulations along Townsend Street between Allegan Street and Washtenaw Street 11/19/2018 Resolution 2018‐297 Setting a Public Hearing in consideration of Sale of City Property; Miller Road Center, 6025 Curry Lane to Capital Area Soccer League 11/19/2018 Resolution 2018‐298 Grant Acceptance; FY 2019 Bulletproof Vest Partnership Grant

Page 303 of 340 Adopted Date Type Number Description 11/19/2018 Ordinance O1239 An Ordinance to Amend Chapter 297, Sections 297.09, 297.10, 297.11 and 297.12 to clarify the investigation, hearing and appeal process to allow the Department of Human Relations & Community Services to investigate, City Council to designate a Hearing Officer, and City Council President to hear appeals 11/26/2018 Resolution 2018‐299 Confirmation of Reappointment; Anita Turner as the 3rd Ward Member of the Medical Marihuana Commission for a term to expire November 27, 2021 11/26/2018 Resolution 2018‐300 Brownfield Plan #75; 600 E. Michigan‐Lansing LLC; Capital City Market, 600‐636 E. Michigan Avenue, 117 S. Larch Street, 146‐147 S. Larch Street, and 601‐637 Barnard Street 11/26/2018 Resolution 2018‐301 Brownfield Plan #54 Amendment 1; Y‐Site LLC; Metro Place Project at 301 W. Lenawee 11/26/2018 Resolution 2018‐302 Confirmation of Reappointments; Joseph Ruth and Jonathan Lum to the Michigan Avenue Corridor Improvement Authority and Julie Rowe to the Human Relations and Community Services Advisory Board 11/26/2018 Resolution 2018‐303 2019 City Council Meeting Calendar 11/26/2018 Resolution 2018‐304 Memorandum of Understanding; Amend the 2016‐2019 Collective Bargaining Agreement Between the City of Lansing and Local No. 421 of the International Association of Fire Fighters (AFL‐CIO) 11/26/2018 Resolution 2018‐305 Setting Public Hearing, An Ordinance to Amend Chapter 872; Section 872‐ 01 to 872.07; Licensing and Regulations to Dockless Electric Scooter Companies 11/26/2018 Ordinance O1240 An Ordinance to Amend Chapter 404, Section 404.01 to provide for the impoundment of vehicles or other transportation devices that are improperly parked or abandoned 11/26/2018 Ordinance O1241 An Ordinance to Amend Chapter 812, Section 812.04 to include within the prohibited transportation devices on sidewalks in the Principal Shopping District for electric scooters and other similar devices 11/26/2018 Ordinance O1242 Emergency Ordinance for 60 days to allow alcohol sales at South Washington Office Complex on November 29, 2018 (NOTE: not codified, because temp emergency ordinance) 12/10/2018 Resolution 2018‐306 Tribute; in recognition of Judge DeLuca for his Years of Service and Retirement 12/10/2018 Resolution 2018‐307 Tribute; in recognition of the City Human Relations and Community Services Martin Luther King Memorial Observance 12/10/2018 Resolution 2018‐308 Confirmation of Appointment; Jessica Yorko as a member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2021

12/10/2018 Resolution 2018‐309 Confirmation of Appointment; Sean N. Hammond as a member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2020

Page 304 of 340 Adopted Date Type Number Description 12/10/2018 Resolution 2018‐310 Confirmation of Appointment; Diane Sanborn as a member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2022 12/10/2018 Resolution 2018‐311 Act‐9‐2015; Aurelius and Cavanaugh Roads, Acquisition of Easements and Property 12/10/2018 Resolution 2018‐312 Confirmation of Appointment; Ronald Embry as a 2nd Ward Member of the Human Relations and Community Services Advisory Board for a term to expire June 30, 2022 12/10/2018 Resolution 2018‐313 Confirmation of Appointment; James Tischler as a Business Owner Member of the Downtown Lansing, Inc. Board for a term to expire June 30, 2019 12/10/2018 Resolution 2018‐314 Recognition of Non‐Profit Status; Capital Area Golf for Youth, formerly known as The First Tee of Mid‐Michigan 12/10/2018 Resolution 2018‐315 Claim Disposition; Claim #1587, Tanya Paslawski for $700.00 in trash fees at 1918 Ray Street 12/10/2018 Resolution 2018‐316 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 2500 W. Jolly Rd. 12/10/2018 Resolution 2018‐317 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 1414 Ballard St. 12/10/2018 Resolution 2018‐318 Elected Officers Compensation Commission (EOCC); setting first meeting for 2019 Session 12/10/2018 Resolution 2018‐319 Act‐8‐2018; Easement from Southwest Action Group at Northeast corner of 3418 Pleasant Grove to the City of Lansing for Public Art 12/10/2018 Resolution 2018‐320 Amendment to Resolution 2018‐260; Brownfield Plan #70; 735 Hazel LLC; 735 Hazel Street 12/10/2018 Resolution 2018‐321 Outside Legal Counsel; Fahey Schultz Burzych Rhodes PLC 12/10/2018 Resolution 2018‐322 Introduction of Ordinance and Setting a public hearing in consideration of Z‐5‐2018; 136 E. Malcolm X Street and Vacant Parcel to its East, Rezoning from “DM‐4” Residential & “J” Parking Districts to “G‐1” Business District

12/10/2018 Resolution 2018‐323 Introduction of Ordinance and Setting a public hearing in consideration of Z‐6‐2018; 522 Lesher Place, Rezoning from “DM‐3” Residential District to “D‐1” Professional Office District 12/10/2018 Resolution 2018‐324 Introduction of Ordinance and Setting a public hearing in consideration of Z‐7‐2018; 2 Vacant Lots at the Northwest Corner of W. Cavanaugh Road & Lowcroft Avenue, Rezoning from “A” Residential District to “C” Residential District 1 /7 /2019 Resolution 2019‐001 Election of President and Vice President of City Council for the Year 2019 1 /14/2019 Resolution 2019‐002 Tribute; Recognition of Dr. Martin Luther King Jr. Commission on their Annual Luncheon 1 /14/2019 Resolution 2019‐003 Claim Disposition; Claim #1592, Odasi Hamenyimana for $395.00 for grass mowing fee at 915 Vine Stree

Page 305 of 340 Adopted Date Type Number Description 1 /14/2019 Resolution 2019‐004 Claim Disposition; Claim #1611, Michael Sdao for $2,537.00 in trash fees at 600 Jessop Street 1 /14/2019 Resolution 2019‐005 Claim Disposition; Claim #1594, Bobbie Maxwell for $330.00 in grass violations at 2319 Greenbelt 1 /14/2019 Resolution 2019‐006 Setting a Public Hearing in consideration of Sale of City Property; Townsend Parking Ramp located at 221 Townsend Street to the Michigan Senate 1 /14/2019 Resolution 2019‐007 Introduction of Ordinance and Setting a public hearing in consideration of Fire Code Amendment; Adoption of Chapter 39 of the 2018 International Fire Code 2 /4 /2019 Resolution 2019‐008 Setting a Public Hearing in consideration of Act‐4‐2019; Sale of City Property, Townsend Parking Ramp located at 221 Townsend Street to the Michigan Senate 2 /4 /2019 Resolution 2019‐009 Introduction of Ordinance and Setting a public hearing in consideration of Fire Code Amendment; Adoption of the 2018 International Fire Code Chapter 39 2 /4 /2019 Resolution 2019‐010 Confirmation of Appointment; Jeff McAlvey as a Member of the Elected Officers Compensation Commission for a term to expire on October 1, 2025 2 /4 /2019 Resolution 2019‐011 Grant Application; FY2019 Environmental Protection Agency Brownfields Coalition Assessment Grant, Lansing Brownfield Redevelopment Authority

2 /4 /2019 Resolution 2019‐012 Deficit Elimination Plan; Special Assessment Capital Project Fund 2 /4 /2019 Resolution 2019‐013 2018 Lansing Hazard Mitigation Plan 2 /11/2019 Resolution 2019‐014 Tribute; in recognition of the Michigan Bulletin Newspaper Twenty‐Fifth Anniversary 2 /11/2019 Resolution 2019‐015 Tribute; in recognition of the Lansing Alumnae Chapter of Delta Sigma Theta Sorority, Inc.’s Annual Red and White Affair 2 /11/2019 Resolution 2019‐016 Tribute; in recognition of Ninth Annual Pastors Salute 2 /11/2019 Resolution 2019‐017 Confirmation of Appointment; Brian McGrain as a Member of the Local Development Finance Authority for a term to expire June 30, 2019 2 /11/2019 Resolution 2019‐018 Confirmation of Reappointment; Michael DeMartelaere as the At‐Large Member of the Income Tax Board of Review for a term to expire June 30, 2022 2 /11/2019 Resolution 2019‐019 Confirmation of Reappointment; Anita Turner as the 3rd Ward Member of the Medical Marihuana Commission for a term to expire on November 27, 2021 2 /11/2019 Resolution 2019‐020 Confirmation of Reappointments; Cassie Alley to the Elected Officers Compensation Commission and Christine M. Zarkovich to the Downtown Lansing Inc. Board 2 /11/2019 Resolution 2019‐021 Confirmation of Appointment; Robert Gibb as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2021

Page 306 of 340 Adopted Date Type Number Description 2 /11/2019 Resolution 2019‐022 Confirmation of Appointment; Robert Fryling as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2021 2 /11/2019 Resolution 2019‐023 Setting a Public Hearing in consideration of Brownfield Plan #62 Amendment #1; George F. Eyde Family LLC, Oliver Towers Redevelopment Project, 310 N. Seymour Ave. 2 /11/2019 Resolution 2019‐024 Setting a Public Hearing in consideration of Lansing Economic Development Corporation REO Town Project, Pablo’s Mexican Restaurant, 1102 S. Washington Avenue and W. Elm Street 2 /11/2019 Resolution 2019‐025 Liquor License; Tannin, LLC for a transfer location of Class C Liquor License for 1620 E. Michigan Avenue, Lansing MI 48912 2 /11/2019 Resolution 2019‐026 Act‐9‐2018, Easement to Consumer's Energy, East of Canal Road, along the west side of the Lansing Board of Water property in Delta Township 2 /11/2019 Resolution 2019‐027 Claim Appeal; Claim #1632, June Mar Be for $518 in trash fees at 2024 Hillcrest St 2 /11/2019 Resolution 2019‐028 Orders to Make Safe or Demolish; 2500 W. Jolly Rd. 2 /11/2019 Resolution 2019‐029 Orders to Make Safe or Demolish; 1414 Ballard St. 2 /11/2019 Resolution 2019‐030 Fee Changes; Todd Martin Youth Leadership Tennis 2 /11/2019 Resolution 2019‐031 Groesbeck Golf Course, conveyance and re‐acquisition to eliminate the restriction on charging different fees for use by non‐residents 2 /11/2019 Resolution 2019‐032 Outside Legal Counsel; Michael T. Small of Harvey Kruse, P.C. 2 /11/2019 Resolution 2019‐033 Sale of Townsend Parking Ramp, TIFA Amendment 6 2 /11/2019 Resolution 2019‐034 Sale of Townsend Parking Ramp, Accepting Deed from Lansing Building Authority 2 /11/2019 Resolution 2019‐035 Issuance and Sale of Wet Weather Control Program State Revolving Fund Project Obligation Bonds 2 /11/2019 Resolution 2019‐036 Sale of City Property; Miller Road Center, 6025 Curry Lane to Capital Area Soccer League (CASL) 2 /11/2019 Resolution 2019‐037 Donation Acceptance; June Knostman Frances Park Fund 2 /11/2019 Resolution 2019‐038 Introduction of Ordinance and Setting a public hearing in consideration of Adoption of the 2015 International Property Maintenance Code (PEND‐ 675, 676) 2 /11/2019 Ordinance O1243 Fire Code Amendment; Adoption of Chapter 39 of the 2018 International Fire Code 2 /11/2019 Zoning O2605 Z‐6‐2018; 522 Lesher Place, Rezoning from “DM‐3” Residential District to Ordinance “D‐1” Professional Office District 2 /11/2019 Zoning O2606 Z‐7‐2018; Two Vacant Lots at the Northwest Corner of W. Cavanaugh Ordinance Road & Lowcroft Avenue, Rezoning from “A” Residential District to “C” Residential District

Page 307 of 340 Adopted Date Type Number Description 2 /25/2019 Resolution 2019‐039 Confirmation of Reappointment; Benjamin Bakken as a City of Lansing Member of the Local Development Finance Authority for a term to expire June 30, 2021 2 /25/2019 Resolution 2019‐040 Confirmation of Reappointment; Kenneth Salzman as an At‐Large member of the Income Tax Board of Review for a term to expire June 30, 2022 2 /25/2019 Resolution 2019‐041 Confirmation of Appointment; James A. Houthoofd, Jr. as a member of the Saginaw Street Corridor Improvement Authority for a term to expire June 30, 2021 2 /25/2019 Resolution 2019‐042 Conformation of Appointment; Gary Manns as an At‐Large member of the Planning Board for a term to expire June 30, 2020 2 /25/2019 Resolution 2019‐043 Confirmation of Appointment; Stephen K. Purchase as an At‐Large Member of the Board of Fire Commissions for a term to expire June 30, 2021 2 /25/2019 Resolution 2019‐044 Confirmation of Appointment; Joan Elizabeth Knapp as an At‐Large Member of the Board of Review for a term to expire June 30, 2020 2 /25/2019 Resolution 2019‐045 Confirmation of Appointment; Felicia B. Eshragh as an At‐Large Member of the Board of Review for a term to expire June 30, 2020 2 /25/2019 Resolution 2019‐046 Confirmation of Appointment; Bettie J. Trice as a 4th Ward Member of the Medical Marijuana Commission for a term to expire November 27, 2020 2 /25/2019 Resolution 2019‐047 Setting a Public Hearing in consideration of SLU‐2‐2018; Residential Use in the “I” Heavy Industrial District, 1609 N. Larch Street 2 /25/2019 Resolution 2019‐048 Revoke Obsolete Property Rehabilitation Exemption Certificate #3‐08‐ 0005, Spartan Internet Properties, LLC at 1030 South Holmes Street 2 /25/2019 Resolution 2019‐049 Setting a Show Cause Hearing in Consideration of Orders to Make Safe or Demolish; 3815 Marion 2 /25/2019 Resolution 2019‐050 Setting a Show Cause Hearing in Consideration of Orders to Make Safe or Demolish; 4704 Hughes Road 2 /25/2019 Resolution 2019‐051 Setting a Show Cause Hearing in Consideration of Orders to Make Safe or Demolish; 434 S. Francis 2 /25/2019 Resolution 2019‐052 Act‐10‐2018; Development Sewer Easements, McLaren New Hospital Parcel 2 /25/2019 Resolution 2019‐053 Act‐1‐2019; 212 E. Howe Avenue, requested by Nathan Shell 2 /25/2019 Resolution 2019‐054 Grant Acceptance; Byrne Justice Assistance Grant (JAG), Lansing Police Department 2 /25/2019 Resolution 2019‐055 Grant Acceptance; Michigan Office of Highway Safety Planning (OHSP) Grant, Lansing Police Underage Drinking Enforcement Program 2 /25/2019 Resolution 2019‐056 Grant Acceptance; Byrne Justice Assistance Grant (JAG) for Technology, Lansing Police Department 2 /25/2019 Resolution 2019‐057 Act‐4‐2019; Sale of City Property, Townsend Parking Ramp located at 221 Townsend Street to the Michigan Senate Page 308 of 340 Adopted Date Type Number Description 2 /25/2019 Resolution 2019‐058 Sale of Townsend Parking Ramp, Resolution Defeasing Bonds 2 /25/2019 Resolution 2019‐059 Introduction of Ordinance and Setting a public hearing in consideration of Z‐8‐2018; 5400 S. Cedar Street, Rezoning from “F” Commercial & “J” Parking Districts to “G‐2” Wholesale District 2 /25/2019 Resolution 2019‐060 Introduction of Ordinance and Setting a public hearing in consideration of Z‐9‐2018; Parcel No. 33‐01‐01‐17‐480‐021, Rezoning from “C” Residential District to “F” Commercial District 3 /11/2019 Resolution 2019‐061 Confirmation of Appointment; Thomas J. (T.J.) Bucholz as a Business Owner Member of the Downtown Lansing, Inc. Board for a term to expire of June 30, 2022 3 /11/2019 Resolution 2019‐062 Lansing Economic Development Corporation REO Town Project, Pablo’s Mexican Restaurant, 1102 S. Washington Avenue and W. Elm Street 3 /11/2019 Resolution 2019‐063 Setting a Public Hearing in consideration of Brownfield Plan #72; Red Cedar Development at 203 S. Clippert 3 /11/2019 Resolution 2019‐064 Setting a Public Hearing in consideration of Brownfield Plan #72; Red Cedar Development at 203 S. Clippert, 3 /11/2019 Resolution 2019‐065 Setting a new Public Hearing in consideration of Z‐8‐2018; 5400 S. Cedar Street, Rezoning from “F” Commercial & “J” Parking Districts to “G‐2” Wholesale District 3 /11/2019 Resolution 2019‐066 Claim Disposition; Claim #1610, Amin Fallahi for $767.00 in trash fees at 539 Avon St. 3 /11/2019 Resolution 2019‐067 Claim Disposition; Claim #1635, Steven W. Hanks for $1824 in trash fees at 4614 Ballard Rd 3 /11/2019 Resolution 2019‐068 Claim Disposition; Claim #1634, Vonda Gilliam for $668 in trash fees at 909 Ferley Street 3 /11/2019 Resolution 2019‐069 Setting a Public Hearing in consideration of Special Assessment; Glenburne Commons, Trash & Grass Abatement, Roll #GB‐2018 3 /11/2019 Resolution 2019‐070 Claim Disposition; Claim #1657, Craig Skinner for $4,500 in trash fees at 1001 W. Hillsdale 3 /11/2019 Resolution 2019‐071 Budget Transfer; $5,000 towards Climate Action Plan Program Contract 3 /11/2019 Resolution 2019‐072 Grant Acceptance; HRCS Collaborative Application for Continuum of Care for Lansing under the Emergency Solutions Grant Notice of Funding Availability 3 /11/2019 Resolution 2019‐073 Grant Acceptance; Ingham County Parks & Trails Millage Funding 3 /11/2019 Resolution 2019‐074 2009 TIFA Bond Refinancing 3 /11/2019 Resolution 2019‐075 2009 Build America Bond 3 /11/2019 Resolution 2019‐076 Fiscal Year 2018 Budget Carry Forwards 3 /11/2019 Resolution 2019‐077 Introduction of Ordinance and Setting a public hearing in consideration of Payment in Lieu of Taxes (PILOT); 517 North Walnut, Walnut Apartments

Page 309 of 340 Adopted Date Type Number Description 3 /11/2019 Resolution 2019‐078 Introduction of Ordinance and Setting a public hearing in consideration of Payment in Lieu of Taxes (PILOT); Ferris Manor, 516 West Saginaw Apartments 3 /11/2019 Ordinance O1244 An Ordinance to Amend Chapter 872, Section 872‐01 to 872‐07; to create licensing and regulation for dockless electric scooter companies to park on and utilize the public rights‐of‐way 3 /25/2019 Resolution 2019‐079 Tribute; in recognition of the César E. Chávez Annual Dinner/Dance Scholarship 3 /25/2019 Resolution 2019‐080 Tribute; in recognition of Cesar E. Chavez Memorial Observance 3 /25/2019 Resolution 2019‐081 Tribute; in recognition of Tony Benavides for years of service and dedication to the City of Lansing 3 /25/2019 Resolution 2019‐082 Setting a Public Hearing in consideration of Special Assessment; Glenburne Commons, Trash & Grass Abatement, Roll #GB‐2018 3 /25/2019 Resolution 2019‐083 Act‐6‐2019; Wise Road Parcel No. 33‐01‐05‐06‐202‐021, Acquire for Davis Park 3 /25/2019 Resolution 2019‐084 Act‐7‐2019; Willard Avenue Parcel No. 33‐01‐01‐27‐426‐001, Acquire for Scott Woods 3 /25/2019 Resolution 2019‐085 Act‐8‐2019; Hunters Ridge Parcel Number #23‐50‐40‐25‐451‐022, Acquire for Hunters Ridge Park 3 /25/2019 Resolution 2019‐086 Fireworks Display License; Lansing Lugnuts & Melrose Pyrotechnics, Inc. at Thomas M. Cooley Law School Stadium, 505 E. Michigan Avenue on various dates 3 /25/2019 Resolution 2019‐087 Orders to Make Safe or Demolish; 3815 Marion 3 /25/2019 Resolution 2019‐088 Orders to Make Safe or Demolish; 4704 Hughes Road 3 /25/2019 Resolution 2019‐089 Orders to Make Safe or Demolish; 434 S. Francis 3 /25/2019 Resolution 2019‐090 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to acquire parcel #33‐01‐ 01‐34‐425‐011, 1624 E. Cavanaugh Road 3 /25/2019 Resolution 2019‐091 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to acquire #33‐01‐01‐21‐ 202‐001, 342 E. St. Joseph Street, #1 3 /25/2019 Resolution 2019‐092 Land Acquisition Grant Application; Authorizing Michigan Natural Resources Trust Fund (MNRTF) Grant Funding to acquire #33‐01‐01‐21‐ 202‐011, 700 River Street 3 /25/2019 Resolution 2019‐093 Setting a Public Hearing in consideration of Red Cedar Development, Seventh Amendment to the Amended and Restated Real Estate Purchase and Development Agreement 3 /25/2019 Resolution 2019‐094 Groesbeck Golf Course, Amend Resolution 2019‐031 to update legal description 3 /25/2019 Resolution 2019‐095 Collective Bargaining Agreement; ratification of the Teamsters 214 contract

Page 310 of 340 Adopted Date Type Number Description 3 /25/2019 Resolution 2019‐096 Introduction of Ordinance and Setting a public hearing in consideration of Z‐1‐2019; West 5,295.5 square feet of 901 Cleveland Street, Rezoning from B‐Residential to F‐Commercial District, 3 /25/2019 Resolution 2019‐097 Introduction of Ordinance and Setting a public hearing in consideration of Z‐2‐2019; 714 North Pine Street; Rezoning from C‐Residential to D‐1 Professional Office District 3 /25/2019 Resolution 2019‐098 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 292 regarding the vesting requirements of the Employees Retirement System 3 /25/2019 Ordinance O1245 Payment in Lieu of Taxes (PILOT); Walnut Apartments, 517 North Walnut 3 /25/2019 Ordinance O1246 Payment in Lieu of Taxes (PILOT); Ferris Manor Apartments, 516 West Saginaw 3 /25/2019 Ordinance O1247 Adoption of the 2015 International Property Maintenance Code 4 /8 /2019 Resolution 2019‐099 Tribute; in recognition of National Crime Victims’ Rights Week 4 /8 /2019 Resolution 2019‐100 Tribute; in recognition of Tri County Aging Consortium’s 45th Anniversary

4 /8 /2019 Resolution 2019‐101 Tribute; in recognition of Roma Bakery’s 50th Anniversary 4 /8 /2019 Resolution 2019‐102 Tribute; in recognition of Autism Awareness Month 4 /8 /2019 Resolution 2019‐103 Tribute; in recognition of Marge Hetherington 4 /8 /2019 Resolution 2019‐104 Recognition of Non‐Profit Status; League of Michigan Bicyclists 4 /8 /2019 Resolution 2019‐105 Claim Disposition; Claim #1656, Nickolas J. Premo for $3,065 in trash violations at 1126 Farrand Street 4 /8 /2019 Resolution 2019‐106 Council Staff; Personnel Rules 4 /8 /2019 Resolution 2019‐107 Decertification of parts of Wilson Street, Linwood Street, Fernwood Avenue, Southgate Avenue, Pattengill Avenue and Whyte Street from the Act 51 Street System 4 /8 /2019 Resolution 2019‐108 Setting a Public Hearing in consideration of Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2020

4 /8 /2019 Resolution 2019‐109 Renaming of City Council Chambers to “Tony Benavides Lansing City Council Chambers” 4 /8 /2019 Resolution 2019‐110 Setting a Public Hearing in consideration of Noise Ordinance Waiver; Department of Public Service recommendation to allow for work on weekdays and weekends for the period of April 29, 2019, through October 10, 2019 for water main work and milling and resurfacing of Cesar E. Chavez Avenue and Washington Avenue 4 /8 /2019 Ordinance O1248 Amend Chapter 292 regarding the vesting requirements of the Employees Retirement System 4 /22/2019 Resolution 2019‐111 Red Cedar Development, Seventh Amendment to the Amended and Restated Real Estate Purchase and Development Agreement

Page 311 of 340 Adopted Date Type Number Description 4 /22/2019 Resolution 2019‐112 Brownfield Plan #72; Red Cedar Development at 203 S. Clippert 4 /22/2019 Resolution 2019‐113 Tribute; in recognition of Workers Memorial Day 4 /22/2019 Resolution 2019‐114 Confirmation of Appointment; Emily Jefferson as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2021 4 /22/2019 Resolution 2019‐115 Bylaws; Saginaw Street Corridor Improvement Authority 4 /22/2019 Resolution 2019‐116 Bylaws; Michigan Avenue Corridor Improvement Authority 4 /22/2019 Resolution 2019‐117 Setting a Public Hearing in consideration of SLU‐1‐2019; Church in the “F” Commercial District, 900 Southland Avenue, Suite 918 4 /22/2019 Resolution 2019‐118 Act‐10‐2019, Simken Triangle Acquisition, 3427 Pleasant Grove 4 /22/2019 Resolution 2019‐119 SLU‐2‐2018; Residential Use in the “I” Heavy Industrial District, 1609 N. Larch Street 4 /22/2019 Resolution 2019‐120 Setting a Public Hearing in consideration of Noise Special Permit; resurfacing Mt. Hope Avenue and Capitol Avenue for work on Saturdays and Sundays from 8:00 a.m. to 8:00 p.m. for the period of June 1, 2019, through August 30, 2019 4 /22/2019 Resolution 2019‐121 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 840 Maplehill Avenue 4 /22/2019 Resolution 2019‐122 Confirmation of Appointment; Walter L. Sorg Jr. as the Second Ward member of the Board of Public Service for a term to expire June 30, 2022 4 /22/2019 Resolution 2019‐123 Special Assessment; Glenburne Commons, Trash & Grass Abatement, Roll #GB‐2018 4 /22/2019 Resolution 2019‐124 Setting a Public Hearing in consideration of Fiscal Year 2020 City Budget 4 /22/2019 Resolution 2019‐125 Outside Legal Counsel; Revised List for the City and Board of Water and Light 4 /22/2019 Resolution 2019‐126 Additional Funding Acceptance; State of Michigan Transportation Funding

4 /22/2019 Resolution 2019‐127 Funding Application; Michigan Department of Transportation (MDOT) Local Bridge Program for FY 2022 4 /22/2019 Resolution 2019‐128 Grant Acceptance; State of Michigan Enhancement Grant for the purposes of funding of the Downtown Two‐way Street Conversion Project

4 /22/2019 Resolution 2019‐129 Grant Acceptance; U.S. Conference of Mayors Dollarwise Grant 4 /22/2019 Resolution 2019‐130 Issuance and Sale of Wet Weather Control Program State Revolving Fund Project Obligation Bonds 4 /22/2019 Resolution 2019‐131 Noise Special Permit; Department of Public Service recommendation to allow for work on weekdays and weekends for the period of April 29, 2019, through October 10, 2019 for water main work and milling and resurfacing of Cesar E. Chavez Avenue and Washington Avenue 4 /22/2019 Resolution 2019‐132 Supplemental Appropriation; Real Estate Revenue from Waverly Park, Miller Road Center, Cooley‐Haze House

Page 312 of 340 Adopted Date Type Number Description 4 /22/2019 Zoning O2607 Z‐9‐2018; Parcel No. 33‐01‐01‐17‐480‐021 (S. Martin Luther King, Jr. Blvd. Ordinance north of St. Joseph St), Rezoning from “C” Residential District to “F” Commercial District 4 /29/2019 Resolution 2019‐133 Tribute; in recognition of Labor Council for Latin American Advancement (LCLAA) for their annual Scholarship Dinner 4 /29/2019 Resolution 2019‐134 Tribute; in recognition of Aatiyana Davis Echols, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony

4 /29/2019 Resolution 2019‐135 Tribute; in recognition of Kentaja Johnson, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /29/2019 Resolution 2019‐136 Tribute; in recognition of Jaylen Sanders, Recipient of the Youth on the Move Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /29/2019 Resolution 2019‐137 Tribute; in recognition of Steven Lamont Lonzo, Recipient of the Frederick Douglass Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony

4 /29/2019 Resolution 2019‐138 Tribute; in recognition of Lisa Young, Express Employment, Recipient of the Business Excellence Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /29/2019 Resolution 2019‐139 Tribute; in recognition of Fred Porter, Recipient of the Community Service Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /29/2019 Resolution 2019‐140 Tribute; in recognition of Pastor Iris Cotton, Recipient of the Sojourner Truth Award presented at the National Association of Negro Business and Professional Women’s Annual Founders Day Awards Ceremony 4 /29/2019 Resolution 2019‐141 Claim Disposition; Claim #1641, Victor Stelmashenko and David Wang for $2,658.00 in trash fees at 4928 Hughes Rd. 4 /29/2019 Resolution 2019‐142 Claim Disposition; Claim #1660, Fairleen Wilson for $1,414 (original amount $1,714) in trash fees at 921 Shepard Street 4 /29/2019 Resolution 2019‐143 Claim Disposition; Claim #1670, Lee and Carrie Ballou for $440 in trash fees at 2324 Maplewood Avenue 4 /29/2019 Resolution 2019‐144 Claim Disposition; Claim #1666, Lonnie Simpson and Kimberly Hawkins for $689 (original amount $949) in trash fees at 1008 Hickory Street 4 /29/2019 Resolution 2019‐145 Community Funding; Churchill Downs Community Association for their Annual Picnic 4 /29/2019 Resolution 2019‐146 Community Funding; South Lansing Farmers Market for their Kids Day 4 /29/2019 Resolution 2019‐147 Setting a Public Hearing in consideration of Special Assessment; Red Cedar Floodplain 4 /29/2019 Resolution 2019‐148 Grant Acceptance; Pave the Way Federal Grant, National Park Service

Page 313 of 340 Adopted Date Type Number Description 4 /29/2019 Resolution 2019‐149 Grant Acceptance; Office of Highway Safety Planning grant for an enforcement program on pedestrian and bicycle safety laws 5 /13/2019 Resolution 2019‐150 Tribute; in recognition of the Against All Odds Foundation’s Anniversary 5 /13/2019 Resolution 2019‐151 Tribute; in recognition of LPD Volunteer Coordinator Margaret Barnes 5 /13/2019 Resolution 2019‐152 Tribute; in recognition of Eva Salinas’ 100th Birthday 5 /13/2019 Resolution 2019‐153 Tribute; in recognition of Annual Sikh Parade 5 /13/2019 Resolution 2019‐154 Confirmation of Appointment; Bryanna McGarry as the At‐Large member of the Medical Marihuana Commission for a term to expire November 27, 2022 5 /13/2019 Resolution 2019‐155 Confirmation of Appointment; Mike Dombrowski as an At‐Large Member of the Park Board for a term to expire June 30, 2020 5 /13/2019 Resolution 2019‐156 Confirmation of Appointment; Erika A. Poland as the Third Ward Member of the Park Board for a term to expire June 30, 2023 5 /13/2019 Resolution 2019‐157 Setting a Public Hearing in consideration of Noise Special Permit; rehabilitating Martin Luther King Jr Boulevard from Pleasant Grove Road north to 550 feet south of Victor Avenue for work on weekdays and weekends during the 2019 construction season 5 /13/2019 Resolution 2019‐158 Community Funding; Men Making a Difference Inc.; Family Community Cookout 5 /13/2019 Resolution 2019‐159 Claim Disposition; Claim #1677, Scott Koehn for $440 in trash fees at 640 E. Jolly Road 5 /13/2019 Resolution 2019‐160 Orders to Make Safe or Demolish; 840 Maplehill Avenue 5 /13/2019 Resolution 2019‐161 Introduction of Ordinance and Setting a public hearing in consideration of Re‐Adoption of the Codified Ordinances of the City of Lansing 5 /13/2019 Zoning O2608 Z‐1‐2019; 901 Cleveland Street; Rezoning from “B” Residential District to Ordinance “F” Commercial District 5 /13/2019 Zoning O2609 Z‐2‐2019; 714 N. Pine Street; Rezoning from “C” Residential District to “D‐ Ordinance 1” Professional Office 5 /20/2019 Resolution 2019‐162 Tribute; in recognition of Cristo Rey Fiesta 2019 5 /20/2019 Resolution 2019‐163 Noise Special Permit; resurfacing Mt. Hope Avenue and Capitol Avenue for work on Saturdays and Sundays from 8:00 a.m. to 8:00 p.m. for the period of June 1, 2019, through August 30, 2019 5 /20/2019 Resolution 2019‐164 Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2020 5 /20/2019 Resolution 2019‐165 City of Lansing FY 2019/2020 Budget 5 /20/2019 Resolution 2019‐166 Supplemental Appropriation; Townsend Street Parking Ramp 5 /20/2019 Ordinance O1249 Re‐adopting the codified ordinances of the City of Lansing 6 /10/2019 Resolution 2019‐167 Tribute; in recognition of P.E.E.R.S. Annual Juneteenth Celebration

Page 314 of 340 Adopted Date Type Number Description 6 /10/2019 Resolution 2019‐168 Tribute; in recognition of the South Lansing Business Association (SLBA) 2019 Community Service Award recipient: Tuesday Toolmen 6 /10/2019 Resolution 2019‐169 Tribute; in recognition of the South Lansing Business Association (SLBA) 2019 Business of the Year Award recipient: Gillespie Group 6 /10/2019 Resolution 2019‐170 Tribute; in recognition of the South Lansing Business Association (SLBA) 2019 Alfreda Schmidt Lifetime Achievement Award recipient: Lolo Robinson 6 /10/2019 Resolution 2019‐171 SLU‐1‐2019; Church in the “F” Commercial District, 900 Southland Avenue, Suite 918 6 /10/2019 Resolution 2019‐172 Fireworks Display License; Great Lakes Fireworks for the City of Lansing’s Independence Day Celebration 6 /10/2019 Resolution 2019‐173 Community Funding; Friends of Lansing Historic Cemeteries & ENO; 60 Markers 6 /10/2019 Resolution 2019‐174 Claim Disposition: Claim #1680; Jeffrey Anzaldua for $4,172.00 in trash fees at 1737 Robertson St 6 /10/2019 Resolution 2019‐175 Setting a Public Hearing in consideration of Noise Special Permit; Department of Public Service to allow for work on the resurfacing of Miller Road (from Cedar Street to Aurelius Road) and Turner Street (from Douglas Avenue to Randolph Street) 8:00 a.m. until 8:00 p.m., on Miller Road between July 8, 2019, through August 4, 2019, and on Turner Street between July 15, 2019, through August 18, 2019 NOTE: reconsidered and amended on 06/24/2019 6 /10/2019 Resolution 2019‐176 Setting a Public Hearing in Consideration of Noise Special Permit; rehabilitating Martin Luther King Jr Boulevard from Pleasant Grove Road north to 550 feet south of Victor Avenue for work on weekdays and weekends during the 2019 construction season 6 /10/2019 Resolution 2019‐177 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 3005 Herrick Drive 6 /10/2019 Resolution 2019‐178 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 410 S. Francis 6 /10/2019 Resolution 2019‐179 Setting a Public Hearing in consideration of Special Assessment; Snow and Ice Removal Assessment 6 /10/2019 Resolution 2019‐180 Confirmation of Reappointments; Jason Wilkes as the At‐Large Representative to the Board of Public Service, James Tischler as the Business Owner Representative to the Downtown Lansing Inc. Board, Brian McGrain as the City of Lansing Representative to the Local Development Finance Authority, Elaine Barr to the Michigan Avenue Corridor Improvement Authority, Zoe Ahlstrom as an At‐Large Member of the Park Board 6 /10/2019 Resolution 2019‐181 Grant Acceptance; Michigan Department of Environmental Quality Scrap Tire Grant 6 /10/2019 Resolution 2019‐182 Grant Acceptance; JAG Grant for technology and equipment

Page 315 of 340 Adopted Date Type Number Description 6 /10/2019 Resolution 2019‐183 Amending Chapter 1615; Regulation of the days and times permitting the unlicensed ignition, discharge and use of consumer fireworks and the penalties for violations 6 /24/2019 Resolution 2019‐175 Setting a Public Hearing in consideration of Noise Special Permit; Department of Public Service to allow for work on the resurfacing of Miller Road (from Cedar Street to Aurelius Road) and Turner Street (from Douglas Avenue to Randolph Street) 8:00 a.m. until 8:00 p.m., on Miller Road between July 8, 2019, through August 4, 2019, and on Turner Street between July 15, 2019, through August 18, 2019 reconsidered and amended from 06/10/2019 6 /24/2019 Resolution 2019‐184 Tribute; in recognition of Cindie Alwood, Executive Director of the Women’s Center of Greater Lansing upon her retirement 6 /24/2019 Resolution 2019‐185 Tribute; in recognition of the 65th Anniversary of Paradise Missionary Baptist Church 6 /24/2019 Resolution 2019‐186 Tribute; in recognition of National Scoliosis Awareness Month 6 /24/2019 Resolution 2019‐187 Confirmation of Appointment; Aaron I. Milton as an At‐Large Member of the Board of Police Commissioners for a term to expire of June 30, 2023 6 /24/2019 Resolution 2019‐188 Confirmation of Appointment; Joseph Graves as 3rd Ward Member of Board of Water and Light for a term to expire June 30, 2023 6 /24/2019 Resolution 2019‐189 Confirmation of Reappointments; Ken Ross as an At‐Large Member of Lansing Board of Water and Light, Wyatt Ludman as an At‐Large Member of the Fire Board, Sandra Thompson‐Kowalk as the Third Ward Member of the Board of Police Commissioners 6 /24/2019 Resolution 2019‐190 Fireworks Display License; Lansing Lugnuts & Melrose Pyrotechnics, Inc. at Thomas M. Cooley Law School Stadium, 505 E. Michigan Avenue on July 5, 2019 6 /24/2019 Resolution 2019‐191 Claim Appeal; Claim #1676, Tarik Abbawi for $455 in Board‐up fees at 730 N. Pine 6 /24/2019 Resolution 2019‐192 Orders to Make Safe or Demolish; 3815 Marion, extension of 60 days 6 /24/2019 Resolution 2019‐193 Noise Special Permit; rehabilitating Martin Luther King Jr Boulevard from Pleasant Grove Road north to 550 feet south of Victor Avenue for work on weekdays and weekends during the 2019 construction season 6 /24/2019 Resolution 2019‐194 Reconsideration of Resolution 2019‐175, Setting a Public Hearing in consideration of Noise Special Permit; Department of Public Service to allow for work on the resurfacing of Miller Road (from Cedar Street to Aurelius Road) and Turner Street (from Douglas Avenue to Randolph Street) 8:00 a.m. until 8:00 p.m., on Miller Road between July 8, 2019, through August 4, 2019, and on Turner Street between July 15, 2019, through August 18, 2019 6 /24/2019 Resolution 2019‐195 FY2019 Budget Amendment 6 /24/2019 Resolution 2019‐196 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 664, Section 664.01; to make violation of subsection ©, which prohibits language that would tend to cause an immediate breach of the peace, a municipal civil infraction.

Page 316 of 340 Adopted Date Type Number Description 6 /24/2019 Resolution 2019‐197 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 658, Section 658.04; to clarify the places where crowding, obstructing or blocking of passage is prohibited; and providing for warning by a law enforcement officer to cease such behavior 6 /24/2019 Resolution 2019‐198 Introduction of Ordinance and Setting a public hearing in consideration of Amend the telephone harassment ordinance in its entirety, Chapter 658, Section 658.05, by defining and regulating the conduct of telecommunications access device harassment, and to provide penalties thereof 6 /24/2019 Resolution 2019‐199 Introduction of Ordinance and Setting a public hearing in consideration of Permanent zoning of newly annexed properties on S. Waverly Road and Jolly Road 6 /24/2019 Resolution 2019‐200 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 606, Section 606.03 to require signs or advertisements on sales and auctions to include contact information 6 /24/2019 Ordinance O1250 Amending Chapter 1615; Regulation of the days and times permitting the unlicensed ignition, discharge and use of consumer fireworks and the penalties for violations 7 /8 /2019 Resolution 2019‐201 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) District; Summit Street Development, LLC. for property located at 700 May St. 7 /8 /2019 Resolution 2019‐202 Act‐16‐2015; Acquisition of Boat Club property 7 /8 /2019 Resolution 2019‐203 Setting a Public Hearing in consideration of SLU‐2‐2019; Special Land Use Permit for a Neighborhood Community Center in the “DM‐1” Residential District, 835 W. Genesee Street 7 /8 /2019 Resolution 2019‐204 Claim Appeal; Claim #1695; Edgar Rivera‐Perez for $489 in trash fees at 1412 N Jenison 7 /8 /2019 Resolution 2019‐205 Tri‐County Office on Aging’s FY2020‐22 Multi‐Year Plan 7 /8 /2019 Resolution 2019‐206 Confirmation of Reappointments; Karl R. Dorshimer as a City Representative of Downtown Lansing Inc., James Stajos as an At‐Large Member of Lansing Entertainment & Public Facilities Authority, Joan M. Nelson as a Member of Michigan Avenue Corridor Improvement Authority, and Jonathan Lukco as a Member of Saginaw Street Corridor Improvement Authority 7 /8 /2019 Resolution 2019‐207 Act‐13‐2019; Granting Easement, 600 Block East Michigan Avenue Public Right of Way to 600 E Michigan Lansing LLC 7 /8 /2019 Resolution 2019‐208 Introduction of Ordinance and Setting a public hearing in consideration of Z‐3‐2019; 835 W. Genesee Street, Rezoning from "C" Residential District to "DM‐1" Residential District 7 /8 /2019 Resolution 2019‐209 Introduction of Ordinance and Setting a public hearing in consideration of Z‐4‐2019; 213 W. Malcolm X Street, Rezoning from "C" Residential District to "F" Commercial District 7 /22/2019 Resolution 2019‐210 Tribute; in recognition of the 165th Anniversary of the Ingham County Agricultural Society and Ingham County Fair

Page 317 of 340 Adopted Date Type Number Description 7 /22/2019 Resolution 2019‐211 Claim Disposition; Claim #1679, Faitha Clark for $744 in trash fees at 811 N. Jenison Ave. 7 /22/2019 Resolution 2019‐212 Orders to Make Safe or Demolish; 3005 Herrick Drive 7 /22/2019 Resolution 2019‐213 Orders to Make Safe or Demolish; 410 S. Francis 7 /22/2019 Resolution 2019‐214 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 5624 Joshua 7 /22/2019 Resolution 2019‐215 Declaring 3801 Walton a public nuisance and authorizing the City Attorney to commence litigation against the property 7 /22/2019 Resolution 2019‐216 Special Assessment; Snow and Ice Removal Assessment, Winter 2018‐ 2019 7 /22/2019 Ordinance O1251 Amend Chapter 664, Section 664.01; to make violation of subsection (c), which prohibits language that would tend to cause an immediate breach of the peace, a municipal civil infraction 7 /22/2019 Ordinance O1252 Amend Chapter 658, Section 658.04; to clarify the places where crowding, obstructing or blocking of passage is prohibited; and providing for warning by a law enforcement officer to cease such behavior 7 /22/2019 Ordinance O1253 Amend the telephone harassment ordinance in its entirety, Chapter 658, Section 658.05, by defining and regulating the conduct of telecommunications access device harassment, and to provide penalties thereof 7 /22/2019 Ordinance O1254 Amend Chapter 606, Section 606.03 to require signs or advertisements on sales and auctions to include contact information 7 /29/2019 Resolution 2019‐217 Tribute; in recognition of Lansing Police Chief Mike Yankowski upon his retirement 7 /29/2019 Resolution 2019‐218 Application for FY 2019‐2020 State of Michigan, Office of Community Corrections Funding & Plan 7 /29/2019 Resolution 2019‐219 Amendment to Resolution 2018‐303; 2019 City Council Meeting Calendar schedule 7 /29/2019 Resolution 2019‐220 Memorializing the Michigan Legislature to reduce the number of days on which fireworks are allowed 7 /29/2019 Resolution 2019‐221 Grant Acceptance; 2018 Notice of Funding Availability (NOFA) Grant 7 /29/2019 Resolution 2019‐222 Grant Acceptance; Fratcher Foundation Perpetual Grant 8 /12/2019 Resolution 2019‐223 Tribute; Memorializing Congress and the Federal Government to work to mitigate the root causes people of fleeing Central American countries and to work on immigration reform 8 /12/2019 Resolution 2019‐224 Tribute; in recognition of Mount Calvary Baptist Church on their Anniversary 8 /12/2019 Resolution 2019‐225 Setting a Public Hearing in consideration of the Intent to Create North Grand River Avenue Corridor Improvement Authority 8 /12/2019 Resolution 2019‐226 Setting a Public Hearing in consideration of the Create South Martin Luther King Jr. Boulevard Corridor Improvement Authority

Page 318 of 340 Adopted Date Type Number Description 8 /12/2019 Resolution 2019‐227 Setting a Public Hearing in consideration of Brownfield Plan #76; Farnum Building Redevelopment Project at 123 West Allegan Street 8 /12/2019 Resolution 2019‐228 Obsolete Property Rehabilitation Act (OPRA) District; Summit Street Development, LLC. for property located at 700 May St. 8 /12/2019 Resolution 2019‐229 Liquor License; Bar Mitena, LLC 2001 East Michigan Avenue, to transfer ownership of an escrowed 2018 Class C licensed business with Dance‐ Entertainment Permit from Tini Bikinis‐Lansing, LLC; transfer location from 511 E Hazel, Lansing; cancel existing Outdoor Service and request new Sunday Sales Permit 8 /12/2019 Resolution 2019‐230 Community Funding; Moores Park Neighborhood Organization 8 /12/2019 Resolution 2019‐231 Claim Disposition; Claim#1698, Laurie Douglass for $1021 in trash fees at 3241 Palmer St. 8 /12/2019 Resolution 2019‐232 Claim Disposition; Claim #1673, Garrett Smith for $1,709 in trash violation fees at 2515 Linlawn Street 8 /12/2019 Resolution 2019‐233 Claim Disposition; Claim #1713, Douglas Glockzin for $3,875 in trash violation fees at 130 Island Avenue 8 /12/2019 Resolution 2019‐234 Orders to Make Safe or Demolish; 5624 Joshua 8 /12/2019 Resolution 2019‐235 Act‐3‐2019; Bear Lake Pathway, License Agreement 8 /12/2019 Resolution 2019‐236 Amend Chapter 288 Section 288.21 to provide minimum qualifications for a Chief Strategy Officer 8 /12/2019 Zoning O2610 Z‐4‐2019; 213 W. Malcolm X Street, Rezoning from "C" Residential Ordinance District to "F" Commercial District 8 /12/2019 Zoning O2611 Permanent zoning of newly annexed properties on S. Waverly Road and Ordinance Jolly Road 8 /26/2019 Resolution 2019‐225 Reconsideration of Resolution 2019‐225 Setting a Public Hearing in consideration of the Intent to Create Lansing Gateway / North Grand River Avenue Corridor Improvement Authority 8 /26/2019 Resolution 2019‐226 Reconsideration of Resolution 2019‐226 Setting a Public Hearing in consideration of the Create South Martin Luther King Jr. Boulevard Corridor Improvement Authority 8 /26/2019 Resolution 2019‐237 Tribute; in recognition of LEMATA Models for the Cure Event 8 /26/2019 Resolution 2019‐238 Community Funding; Lansing Neighborhood Council 8 /26/2019 Resolution 2019‐239 Liquor License; transfer stock interest through transfer of stock from the corporation to new and existing stockholders for Mash Mavericks at 523 E. Shiawassee Street 8 /26/2019 Resolution 2019‐240 Polling Place Changes; Ward 3 Precinct 28, Ward 3 Precinct 30, Ward 3 Precinct 31 8 /26/2019 Resolution 2019‐241 Executive Management Group Benefit Plan changes and Defined Contribution Plan Amendment 8 /26/2019 Resolution 2019‐242 Settlement; Workers Compensation Claim WC2062876‐01055

Page 319 of 340 Adopted Date Type Number Description 8 /26/2019 Resolution 2019‐243 Grant Acceptance; National League of Cities / JP Morgan Chase and Co. Grant for “Cities Addressing Fines and Fees Equitably” 8 /26/2019 Resolution 2019‐244 Supplemental Appropriation; Townsend Street Parking Ramp proceeds for the Flood Plain Remapping Project 8 /26/2019 Resolution 2019‐245 Introduction of Ordinance and Setting a public hearing in consideration of Z‐5‐2019; 521 W. Hillsdale Street from “DM‐4” Residential District to “D‐ 1” Professional Office District 8 /26/2019 Resolution 2019‐246 Introduction of Ordinance and Setting a public hearing in consideration of Repeal Chapter 288, Section 288.18, to eliminate the minimum qualifications for the Director of Management Services, as no such position exists within the City 8 /26/2019 Resolution 2019‐247 SLU‐2‐2019; Neighborhood Community Center 835 W. Genesee Street 8 /26/2019 Ordinance O1255 Amend Chapter 288 Section 288.21 to provide minimum qualifications for a Chief Strategy Officer 8 /26/2019 Zoning O2612 Z‐3‐2019; 835 W. Genesee Street, Rezoning from "C" Residential District Ordinance to "DM‐1" Residential District 9 /9 /2019 Resolution 2019‐248 Tribute; in recognition of the Lansing Harmony Celebration 9 /9 /2019 Resolution 2019‐249 Tribute; in recognition of Roma Bakery 9 /9 /2019 Resolution 2019‐250 Brownfield Plan #76; Farnum Building Redevelopment Project at 123 West Allegan Street 9 /9 /2019 Resolution 2019‐251 Fireworks Display License; Lansing Lugnuts & Melrose Pyrotechnics, Inc. at Thomas M. Cooley Law School Stadium, 505 E Michigan Avenue on September 28, 2019 9 /9 /2019 Resolution 2019‐252 Setting a Public Hearing in consideration of Noise Special Permit; Continental/Ferguson Lansing LLC, Red Cedar Development to perform the earthwork 24 hours a day, 7 days a week from October 1, 2019 through November 30, 2019 and for construction activities from 7 a.m. to 7 p.m. and on Saturdays from 8 a.m. to 5 p.m. beginning December 1, 2019 for the duration of the project 9 /9 /2019 Resolution 2019‐253 Climate Action Plan Project Report; Amend the deadline to December 31, 2019 9 /9 /2019 Resolution 2019‐254 Michigan Local Agency Pavement Warranty Program Adoption 9 /9 /2019 Resolution 2019‐255 Michigan Local Agency Pavement Warranty Program Implementation and Reporting 9 /9 /2019 Resolution 2019‐256 Encouraging Kroger to change their policy and resume allowing publications to offer their free newspapers 9 /9 /2019 Resolution 2019‐257 Setting a new Public Hearing in consideration of the Intent to Create Lansing Gateway / North Grand River Avenue Corridor Improvement Authority 9 /9 /2019 Resolution 2019‐258 Setting a new Public Hearing in consideration of the Intent to Create South Martin Luther King Jr. Boulevard Corridor Improvement Authority

Page 320 of 340 Adopted Date Type Number Description 9 /9 /2019 Resolution 2019‐259 Grant Acceptance; Michigan Department of Environment, Great Lakes, and Energy (EGLE) Recycling Infrastructure Grant 9 /9 /2019 Resolution 2019‐260 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 1300, Marihuana Establishments 9 /23/2019 Resolution 2019‐261 Tribute; in recognition of Lansing School District Superintendent Yvonne Caamal‐Canul upon her retirement 9 /23/2019 Resolution 2019‐262 Claim Disposition, Claim #1722, Michael & Roberta Jones for $3,811 in trash violations at 924 Middle St. 9 /23/2019 Resolution 2019‐263 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation District (OPRA) District; ANC Holdings for property at 1611 East Kalamazoo 9 /23/2019 Resolution 2019‐264 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation District (OPRA) Certificate; Blackboard District LLC for property at 1030 South Holmes Street 9 /23/2019 Resolution 2019‐265 Setting a Public Hearing in consideration of Saginaw Street Corridor Improvement Authority Development and Finance Plan 9 /23/2019 Resolution 2019‐266 Setting a Public Hearing in consideration of Michigan Avenue Corridor Improvement Authority Development and Finance Plan 9 /23/2019 Resolution 2019‐267 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 288, Section 288.10 and 288.14 and add 288.20 to correct the names of various city departments and specify the minimum requirements for the director of each department 9 /23/2019 Ordinance O1256 Repeal Chapter 288, Section 288.18, to eliminate the minimum qualifications for the Director of Management Services, as no such position exists within the City 9 /30/2019 Resolution 2019‐268 Tribute; in recognition of the Lansing Branch of the NAACP 100 Year Anniversary and 54th Annual Freedom Fund Dinner 9 /30/2019 Resolution 2019‐269 Tribute; in support of the United Auto Worker Union Members on strike at General Motors 9 /30/2019 Resolution 2019‐270 Fiscal Year 2021 Budget Policies and Priorities 9 /30/2019 Resolution 2019‐271 Noise Special Permit; Continental/Ferguson Lansing LLC, Red Cedar Development request to perform the earthwork 24 hours a day, 7 days a week from October 1, 2019 through November 30, 2019 and for construction activities from 7 a.m. to 7 p.m. and on Saturdays from 8 a.m. to 5 p.m. beginning December 1, 2019 for the duration of the project

9 /30/2019 Resolution 2019‐272 Grant Acceptance and Memorandum of Agreement; EPA Brownfields Assessment Coalition Grant and Lansing Regional Brownfields Coalition 9 /30/2019 Ordinance O1257 An Ordinance Amending Chapter 1300, Marihuana Operations 10/14/2019 Resolution 2019‐273 Confirmation of Appointment; Sean Hammond as the Fourth Ward Member of the Park Board for a term to expire June 30, 2020

Page 321 of 340 Adopted Date Type Number Description 10/14/2019 Resolution 2019‐274 Outside Legal Counsel; Hausfeld to represent the Board of Water and Light in the Fuel Surcharge Antitrust Litigation 10/14/2019 Resolution 2019‐275 Reappointment; Lori Adams Simon as the Third Ward member on the Board of Ethics for a term to expire of June 30, 2023 10/14/2019 Resolution 2019‐276 Confirmation of Appointment; Laurie Strauss Baumer as a member of the Michigan Avenue Corridor Improvement Authority for a term to expire June 30, 2022 10/14/2019 Resolution 2019‐277 Act‐14‐2019; Easement acquisition; northwest corner of Miller and Aurelius for traffic signal 10/14/2019 Resolution 2019‐278 Setting a Public Hearing in consideration of Brownfield Plan #77; 500 Block Redevelopment Project at 501 S. Capitol Avenue and 520 S. Washington Avenue 10/14/2019 Resolution 2019‐279 Setting a Public Hearing and Notice of Intent in consideration of terminating Brownfield Plan #45; Old Town Temple, LLC for property located at 502 E. Grand River Ave. 10/14/2019 Resolution 2019‐280 Claim Disposition; Claim #1708, Gayle Miller for $558.40 in board up fees at 2705 Gibson 10/14/2019 Resolution 2019‐281 Fee Changes; Housing Code Fees and Fines 10/14/2019 Resolution 2019‐282 Grant Acceptance; Automobile Theft Prevention Authority Grant, Michigan State Police 10/14/2019 Resolution 2019‐283 Grant Acceptance; Office of Highway Safety Planning Grant, Michigan Office of Highway Safety Planning (OHSP) 10/14/2019 Resolution 2019‐284 Introduction of Ordinance and Setting a public hearing in consideration of Z‐6‐2019; Parcel #33‐01‐01‐16‐428‐131 (S. Larch St.), Rezoning from "G‐ 1" Business District to "H" Light Industrial District 10/28/2019 Resolution 2019‐285 Tribute; in recognition of Karen Diana Sturdivant 10/28/2019 Resolution 2019‐286 Obsolete Property Rehabilitation Act (OPRA) District; ANC Holdings for property at 1611 East Kalamazoo 10/28/2019 Resolution 2019‐287 Obsolete Property Rehabilitation Act (OPRA) Certificate; Blackboard District LLC for property at 1030 South Holmes Street 10/28/2019 Resolution 2019‐288 Setting a Public Hearing in consideration of Brownfield Plan #75; Capital City Market Brownfield Redevelopment Project at 636 E. Michigan and a portion of 119 S. Larch St. 10/28/2019 Resolution 2019‐289 Setting a Public Hearing in consideration of Brownfield Plan #78; Temple Redevelopment Project at 502 E. Cesar E. Chavez Avenue 10/28/2019 Resolution 2019‐290 Fireworks Display License; Ace Pyro, LLC for Silver Bells in the City, November 22, 2019 10/28/2019 Resolution 2019‐291 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 818 Nipp Avenue 10/28/2019 Resolution 2019‐292 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 819 Cleveland Street

Page 322 of 340 Adopted Date Type Number Description 10/28/2019 Resolution 2019‐293 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 3309 Viking Road 10/28/2019 Resolution 2019‐294 Support of State Funding for Transportation Infrastructure 10/28/2019 Resolution 2019‐295 Collective Bargaining Agreement; ratification of Capital City Labor Program (CCLP) Non‐Supervisory Unit contract 10/28/2019 Resolution 2019‐296 Collective Bargaining Agreement; ratification of Capital City Labor Program (CCLP) Supervisory Unit contract 10/28/2019 Resolution 2019‐297 Grant Acceptance; Emergency Management Performance Grant 10/28/2019 Resolution 2019‐298 Grant Acceptance; Domestic Violence Court Grant 10/28/2019 Resolution 2019‐299 Grant Acceptance; Sobriety Court Grant 10/28/2019 Resolution 2019‐300 Grant Acceptance; Victims of Crime Act (VOCA) Victim Assistance Grant 10/28/2019 Resolution 2019‐301 Introduction of Ordinance and Setting a public hearing in consideration of Z‐7‐2019; 1310 Knollwood Avenue, Rezoning from “F” Commercial District to “B” Residential District 10/28/2019 Zoning O2613 Z‐5‐2019; 521 W. Hillsdale Street from “DM‐4” Residential District to “D‐ Ordinance 1” Professional Office District 11/18/2019 Resolution 2019‐302 Tribute; in recognition of the Greater Lansing Chapter of Jack and Jill of America for their dedication to the community, and helping youth to grow and succeed 11/18/2019 Resolution 2019‐303 Confirmation of Appointment; Deshon L. Leek as the Third Ward Member of the Lansing Board of Water & Light Board for a term to expire June 30, 2023 11/18/2019 Resolution 2019‐304 Saginaw Street Corridor Improvement Authority Development and Finance Plan 11/18/2019 Resolution 2019‐305 Michigan Avenue Corridor Improvement Authority Development and Finance Plan 11/18/2019 Resolution 2019‐306 City Council Staff Time Bank Request 11/18/2019 Resolution 2019‐307 Act‐15‐2019; Parks and Recreation Department proposal to acquire Parcel #33‐01‐01‐09‐179‐081 (east of Edmore Park) as an expansion of Edmore Park 11/18/2019 Resolution 2019‐308 Confirmation of Reappointments; Mitch Rice as an At‐Large Member of Board of Zoning Appeals, Carol Skillings as an At‐Large Member of the Historic District Commission, Cynthia L. Bowen as an At‐Large Member of the Lansing Entertainment & Public Facilities Authority 11/18/2019 Resolution 2019‐309 City Council Meeting Schedule 2020 11/18/2019 Resolution 2019‐310 Introduction of Ordinance and Setting a public hearing in consideration of Providing for overnight street parking in primarily residential districts; hours of use for overnight street parking; application, permitting, and payment rates for overnight street parking 12/2 /2019 Resolution 2019‐311 Confirmation of Appointment; Monte D. Jackson, II as an At‐Large Member of the Planning Board for a term to expire June 30, 2023

Page 323 of 340 Adopted Date Type Number Description 12/2 /2019 Resolution 2019‐312 Confirmation of Appointment; Jeffrey A. Brown as an At‐Large Member of the Human Relations & Community Services Board for a term to expire June 30, 2023 12/2 /2019 Resolution 2019‐313 Confirmation of Appointment; Melissa Jeffries as an At‐Large Member of the Board of Review for a term to expire June 30, 2020 12/2 /2019 Resolution 2019‐314 Confirmation of Appointment; Martha Cerna as the Second Ward Member of the Planning Board for a term to expire June 30, 2022 12/2 /2019 Resolution 2019‐315 Objecting to Transfer of Unsold Tax Reverted Properties from the Ingham County Treasurer to the City of Lansing 12/2 /2019 Resolution 2019‐316 Terminating Brownfield Plan #45; Old Town Temple, LLC for property located at 502 E. Grand River Ave. (now 502 E. Cesar E. Chavez Ave.) 12/2 /2019 Resolution 2019‐317 Brownfield Plan #78; Temple Redevelopment Project at 502 E. Cesar E. Chavez Avenue 12/2 /2019 Resolution 2019‐318 Brownfield Plan #75, Amendment #1; Capital City Market Brownfield Redevelopment Project at 636 E. Michigan and a portion of 119 S. Larch St. 12/2 /2019 Resolution 2019‐319 Brownfield Plan #77; 500 Block Redevelopment Project at 501 S. Capitol Avenue and 520 S. Washington Avenue 12/2 /2019 Resolution 2019‐320 Recognition of Non‐Profit Status; One Starfish 12/2 /2019 Resolution 2019‐321 Community Funding; Friends of Ingham County Parks 12/2 /2019 Resolution 2019‐322 Claim Disposition; Claim # 1740, Lewis Hanft for $3,140 in trash violations at 214 Lathrop Street 12/2 /2019 Resolution 2019‐323 Claim Disposition; Claim #1720, Ruben Montes III for $518.00 in trash violations at 510 N. Hayford Avenue 12/2 /2019 Resolution 2019‐324 Claim Disposition; Claim #1737, Collin Smith for $3,864 in trash violations at 723 Orchard Glen Avenue 12/2 /2019 Resolution 2019‐325 Claim Disposition; Claim #1723, Reid Machinery, Inc for $1,061.00 in trash violations at South Martin Luther King Jr. Blvd. (vacant lot) 12/2 /2019 Resolution 2019‐326 Orders to Make Safe or Demolish; 818 Nipp Avenue 12/2 /2019 Resolution 2019‐327 Orders to Make Safe or Demolish; 819 Cleveland Street 12/2 /2019 Resolution 2019‐328 Orders to Make Safe or Demolish; 3309 Viking Road 12/2 /2019 Resolution 2019‐329 Ballot Proposal; Parks and Recreation Millage renewal 12/2 /2019 Ordinance O1258 Amend Chapter 288; correct the names of various city departments and specify the minimum requirements for the director of each department 12/2 /2019 Zoning O2614 Z‐5‐2018; 136 E. Malcolm X Street and Vacant Parcel to its East, Rezoning Ordinance from “DM‐4” Residential & “J” Parking Districts to “G‐1” Business District

12/2 /2019 Zoning O2615 Z‐6‐2019; Parcel #33‐01‐01‐16‐428‐131 (S. Larch St.), Rezoning from "G‐ Ordinance 1" Business District to "H" Light Industrial District

Page 324 of 340 Adopted Date Type Number Description 12/2 /2019 Zoning O2616 Z‐7‐2019; 1310 Knollwood Avenue, Rezoning from “F” Commercial Ordinance District to “B” Residential District 12/16/2019 Resolution 2019‐330 Confirmation of Reappointment; Marcie Alling as an At‐Large Member of the Board of Zoning Appeals for a term to expire June 30, 2022 12/16/2019 Resolution 2019‐331 Reappointment of Tim Barron as the Media Representative to the Ingham County/City of Lansing Community Corrections Advisory Board for to a term expiring September 17, 2022 12/16/2019 Resolution 2019‐333 Establishment of the Lansing Gateway Corridor Improvement Authority and Designation of Development Area 12/16/2019 Resolution 2019‐334 Establishment of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority and Designation of Development Area 12/16/2019 Resolution 2019‐335 Climate Action Plan Project Report; amend the deadline to February 28, 2020 12/16/2019 Resolution 2019‐336 Traffic Control Order No. 19‐015, stop signs on North Cedar Street at Howe Avenue 12/16/2019 Resolution 2019‐337 Traffic Control Order No. 19‐002, stop signs on eastbound Hunter Boulevard and westbound Ridgewood Avenue at Hunter Boulevard / Wildwood Avenue 12/16/2019 Resolution 2019‐338 Traffic Control Order No. 18‐064, removing the parking prohibition along the north side of South Genesee Drive from Verlinden Avenue to Memphis Street 12/16/2019 Resolution 2019‐339 Rescinding Traffic Control Order No. 94‐028 and 94‐029, regulate parking along both sides of Palmer Street from Willard Avenue to Dunlap Street and Rosadell Avenue from Almar Lane to Washington Avenue

12/16/2019 Resolution 2019‐340 Act‐6‐2019; acquisition of approximately 25,740 square feet adjoining Davis Park; Act‐7‐2019; acquisition of approximately 3.47 acres adjoining Scott Woods; and Act‐8‐2019; acquisition of 1.602 acres adjoining to Hunters Ridge Park, Fulton Park, and Fine Park 12/16/2019 Resolution 2019‐341 Collective Bargaining Agreement; UAW Local 2256 contract 12/16/2019 Resolution 2019‐342 Retirement Healthcare Benefits; 54‐A District Court Judges 12/16/2019 Resolution 2019‐343 Fees; Overnight Street Parking 12/16/2019 Ordinance O1259 Providing for overnight street parking in primarily residential districts; hours of use for overnight street parking; application, permitting, and payment rates for overnight street parking 1 /6 /2020 Resolution 2020‐001 Election of President and Vice President of City Council for the Year 2020 1 /13/2020 Resolution 2020‐002 Tribute; in recognition of the Dr. Martin Luther King Jr. Commission of Mid‐Michigan’s Holiday Luncheon 1 /13/2020 Resolution 2020‐003 Tribute; in recognition of the City Human Relations and Community Services Martin Luther King Jr. Memorial Observance 1 /13/2020 Resolution 2020‐004 Confirmation of Reappointment; Derek Melot as a member of the Elected Officers Compensation Commission Page 325 of 340 Adopted Date Type Number Description 1 /27/2020 Resolution 2020‐005 Tribute; in recognition of Lansing Alumnae Chapter of Delta Sigma Theta Sorority annual Red & White Affair “Diamond Jubilee” 1 /27/2020 Resolution 2020‐006 Tribute; in recognition of Bryan Sturdivant 1 /27/2020 Resolution 2020‐007 Confirmation of Appointment; James McClurken as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2022 1 /27/2020 Resolution 2020‐008 Confirmation of Reappointment; Josh Hovey as the Planning Board Representative member of the Board of Zoning Appeals for a term to expire June 30, 2021 1 /27/2020 Resolution 2020‐009 Amendment to the Articles of Incorporation of the Lansing Entertainment and Public Facilities Authority 1 /27/2020 Resolution 2020‐010 Council Rule Revisions; Amend Rule 4, Appointment of Committee Members; Creation of Ad‐Hoc Committees and Rule 10, Consent Agenda 1 /27/2020 Resolution 2020‐011 2020 Council Committees 1 /27/2020 Resolution 2020‐012 Establishment of the Ad Hoc Committee on Housing & Resident Safety 1 /27/2020 Resolution 2020‐013 Establishment of the Ad Hoc Committee on Policy Review and Modernization 1 /27/2020 Resolution 2020‐014 Confirmation of Appointment; Nathan Triplett as a City of Lansing member of the Capital Area Transportation Authority Board for a term to expire September 30, 2021 1 /27/2020 Resolution 2020‐015 Confirmation of Appointment; Michael Redding as an At‐Large Member of the Board of Review for a term to expire June 30, 2021 1 /27/2020 Resolution 2020‐016 Grant Acceptance; National League of Cities, Addressing Fines & Fees Equitably 1 /27/2020 Resolution 2020‐017 Grant Acceptance; Lansing Parks and Recreation in cooperation with Lansing Police Department as recipient of Project Safe Neighborhood Grant 1 /27/2020 Resolution 2020‐018 Grant Acceptance; Lansing Police Department, Project Safe Neighborhoods Grant 1 /27/2020 Resolution 2020‐019 Grant Acceptance; Lansing Police Department (LPD) as a sub recipient of Michigan State Police Byrne Justice Assistance Grant (JAG) 1 /27/2020 Resolution 2020‐020 Grant Acceptance; Lansing Police Department (LPD) as recipient of this 2019 Justice Assistance Grant (JAG) 2 /10/2020 Resolution 2020‐021 Community Funding; Greater Lansing Area Club (GLAC) of the National Association of Negro Business and Professional Women’s Clubs “Let’s Talk About It” Community 2 /10/2020 Resolution 2020‐022 Setting a Public Hearing in consideration of SLU‐3‐2019; 1315 Massachusetts Avenue, Parking Lot in the "B" Residential Zoning District 2 /10/2020 Resolution 2020‐023 Introduction of Ordinance and Setting a public hearing in consideration of Z‐9‐2019; 3440 N. East Street, Conditional Rezoning from "F" Commercial District to "G‐2" Wholesale District 2 /24/2020 Resolution 2020‐024 Tribute; in recognition of Divine Connection Pastors Salute

Page 326 of 340 Adopted Date Type Number Description 2 /24/2020 Resolution 2020‐025 Confirmation of Appointment; Lucianna Solis as an At‐Large Member of the Fire Board for a term to expire June 30, 2022 2 /24/2020 Resolution 2020‐026 Confirmation of Appointment; Kathleen Tobe as the 3rd Ward Member of the Fire Board for a term to expire June 30, 2023 2 /24/2020 Resolution 2020‐027 Setting a Public Hearing in consideration of Brownfield Plan #79; 700 North Washington, Michigan Realtors Redevelopment Project 2 /24/2020 Resolution 2020‐028 Setting a Public Hearing in consideration of SLU‐1‐2020; Special Land Use Permit, between 1220 and 1306 North Homer Street, Telecommunications Tower, Metro Fibernet, LLC 2 /24/2020 Resolution 2020‐029 Setting a Public Hearing in consideration of Obsolete Property Rehabilitation Act (OPRA) Certificate; 1611 East Kalamazoo Street, Allen Neighborhood Center (ANC) Holdings 2 /24/2020 Resolution 2020‐030 Claim Disposition; Claim #1753, Tasha Williams for $265 in grass and weed fees at 2710 W. Miller Rd. 2 /24/2020 Resolution 2020‐031 Claim Disposition; Claim #1731 Sarah Al‐Saadi for $469 in trash removal fees at 2004 W. Miller Rd. 2 /24/2020 Resolution 2020‐032 Setting a Show Cause Hearing in consideration of Orders to Make Safe or Demolish; 1522 W. Holmes Road 2 /24/2020 Resolution 2020‐033 Fee; City Market Rental 2 /24/2020 Resolution 2020‐034 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 294 Section 294.02(d) to eliminate the requirement that the City Attorney shall be the Legal Advisor to the Police and Fire Retirement System Board 2 /24/2020 Resolution 2020‐035 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 292 Section 292.09 to eliminate the requirement that the City Attorney shall be the Legal Advisor to the Employees’ Retirement System Board 2 /24/2020 Resolution 2020‐036 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance for Payment in Lieu of Taxes (PILOT), Porter Senior Apartments, 505 Townsend Street 3 /16/2020 Resolution 2020‐037 Claim Disposition; Claim #1756, Curtis and Rosemary Renshaw for $4,955 in trash fees at 1320 Vermont Ave. 3 /16/2020 Resolution 2020‐038 Claim Disposition; Claim #1757, AAA Properties Inc. for $716.80 in trash fees at 1722 W. Miller 3 /16/2020 Resolution 2020‐039 Claim Disposition; Claim #1758, Jesus DelaTorre‐Vavra for $4,271 in trash fees at 523 Cherry Street 3 /16/2020 Resolution 2020‐040 Claim Disposition; Claim #1769, Sue Lover for $2,763 in trash fees at 3410 South Waverly Road 3 /16/2020 Resolution 2020‐041 Claim Disposition; Claim #1761, Michael Hotwagner for $440 in trash fees at 1608 Comfort Street 3 /16/2020 Resolution 2020‐042 Council Staff; Fringe Benefits Amendments and Personnel Rule Updates

Page 327 of 340 Adopted Date Type Number Description 3 /16/2020 Resolution 2020‐043 Street Decertification; Alliance Drive and a portion of Technology Boulevard 3 /16/2020 Resolution 2020‐044 Brownfield Plan #79; 700 North Washington, Michigan Realtors Redevelopment Project 3 /16/2020 Resolution 2020‐045 Obsolete Property Rehabilitation Act (OPRA) Certificate; 1611 East Kalamazoo Street, Allen Neighborhood Center (ANC) Holdings 3 /16/2020 Resolution 2020‐046 FY2020 Mid‐Year Budget Amendment 3 /16/2020 Resolution 2020‐047 Collective Bargaining Agreement; ratification of Teamsters Local 243 Clerical, Technical, Professional Unit for the period covering February 1, 2019 through January 31, 2021 3 /16/2020 Resolution 2020‐048 Collective Bargaining Agreement; ratification of Teamsters Local 243 Supervisory Unit for the period covering February 1, 2019 through January 31, 2021 3 /16/2020 Resolution 2020‐049 Deficit Elimination Plan; Special Assessment Capital Project Fund 3 /16/2020 Resolution 2020‐050 Issuance and Sale of 2020 Limited Tax General Obligation Bonds for Capital Improvements 3 /16/2020 Resolution 2020‐051 Issuance and Sale of Refunding of Building Authority Bonds and Tax Increment Finance Authority Bonds 3 /16/2020 Resolution 2020‐052 Issuance and Sale of Limited Tax General Obligation Refunding Bonds 3 /16/2020 Resolution 2020‐053 Extend the Mayor’s Declaration of an Emergency regarding COVID‐19 3 /16/2020 Resolution 2020‐054 Lansing City Council COVID‐19 Exposure Mitigation Measures 3 /16/2020 Resolution 2020‐055 Suspend Council Rule 46 to allow for virtual participation in City Council meetings due to COVID‐19 3 /16/2020 Ordinance O1260 Amend Chapter 294 Section 294.02(d); to eliminate the requirement that the City Attorney shall be the Legal Advisor to the Police and Fire Retirement System Board 3 /16/2020 Ordinance O1261 Amend Chapter 292 Section 292.09; to eliminate the requirement that the City Attorney shall be the Legal Advisor to the Employees’ Retirement System Board 4 /9 /2020 Resolution 2020‐056 Extend the Declaration of State of Emergency regarding COVID‐19 4 /13/2020 Resolution 2020‐057 Setting a Public Hearing in consideration of Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2021

4 /13/2020 Resolution 2020‐058 Setting a Public Hearing in consideration of FY 2021 City Budget 4 /13/2020 Resolution 2020‐059 SLU‐3‐2019; Special Land Use Permit, 1315 Massachusetts Avenue to allow Capital Area Community Services to construct a parking lot in the “B” Residential District

Page 328 of 340 Adopted Date Type Number Description 4 /13/2020 Resolution 2020‐060 Supplemental Appropriation and Grant Acceptance; United States Department of Housing and Urban Development (HUD) Emergency Solutions Grants (ESG) and Community Development Block Grants (CDBG) Funds as authorized by the Coronavirus Aid, Relief, and Economic Security Act (CARES Act) for FY 2020 4 /13/2020 Resolution 2020‐061 SLU‐1‐2020; Special Land Use Permit, between 1220 and 1306 North Homer Street to allow Metro Fibernet, LLC to place a Telecommunications Tower in the “A” Residential District 4 /27/2020 Resolution 2020‐062 Confirmation of Reappointment; Cassandra L. Nelson as an At‐Large Member of the Historic District Commission for a term to expire June 30, 2022 4 /27/2020 Resolution 2020‐063 Joint Appointment; Monica Jahner to the Ingham County/City of Lansing Community Corrections Advisory Board for a term ending September 17, 2020 4 /27/2020 Resolution 2020‐064 Confirmation of Appointment; Mike Dombrowski as the 1st Ward Member of the Park Board for a term ending June 30, 2021 4 /27/2020 Resolution 2020‐065 Confirmation of Appointment; Kimberly Whitfield as the 4th Ward Member of the Park Board for a term ending June 30, 2024 4 /27/2020 Resolution 2020‐066 Tribute; in recognition of Workers Memorial Day‐ April 28, 2020 4 /27/2020 Resolution 2020‐067 Tribute; in recognition of Prisoner Families Month 4 /27/2020 Resolution 2020‐068 Tribute; in recognition of National Crime Victims’ Rights Week 4 /27/2020 Resolution 2020‐069 Extend the Declaration of State of Emergency regarding COVID‐19 4 /27/2020 Resolution 2020‐070 Comprehensive Development Agreement; amendment to Continental/Ferguson Lansing LLC, Red Cedar Development 4 /27/2020 Resolution 2020‐071 Setting a Public Hearing in consideration of Noise Special Permit; E.T. MacKenzie Company request to allow for work on Saturdays from 8:00 a.m. to 4:00 p.m. for the period of May 9, 2020, through September 19, 2020 to construct underground utility improvements in the Forest Road right‐of‐way 4 /27/2020 Resolution 2020‐072 Donation Acceptance and Budget Transfer; $1,000 donation to the City of Lansing to be distributed to the Lansing Police Department and Lansing Fire Department for meals and refreshments 4 /27/2020 Resolution 2020‐073 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 260 to allow the Lansing Housing Commission to own and transact real property in its own name, and to remove certain approvals by the City 5 /4 /2020 Resolution 2020‐074 Annual Consolidated Strategy and Plan Submission & Action Plan Proposed Budget for Community Development Block Grant (CDBG) Fund Resources for FY 2021 5 /4 /2020 Resolution 2020‐075 Funding Application; Local Bridge Program for FY 2023 5 /4 /2020 Resolution 2020‐076 Authorization of Tax Anticipated Notes for Cash Flow Borrowing Purposes

Page 329 of 340 Adopted Date Type Number Description 5 /11/2020 Resolution 2020‐077 Extend the Declaration of State of Emergency regarding COVID‐19 5 /11/2020 Resolution 2020‐078 Council Staff; Appointment of Renee Richmond to the position of City Council Committee Clerk/Administrative Assistant 5 /11/2020 Resolution 2020‐079 Noise Special Permit; E.T. MacKenzie Company request to allow for work on Saturdays from 8:00 a.m. to 4:00 p.m. for the period of May 16, 2020, through September 19, 2020 to construct underground utility improvements in the Forest Road right‐of‐way 5 /18/2020 Resolution 2020‐080 Polling Place; Temporary Relocation of Ward 3, Precinct 24 and Ward 3, Precinct 25 to Alfreda Schmidt Southside Community Center for the August 4, 2020 Primary Election 5 /18/2020 Resolution 2020‐081 Setting a Public Hearing in consideration of SLU‐3‐2020; Special Land Use Permit, N. Grand Avenue side of 610 N. Capitol Avenue, to allow Lansing Community College to construct a new 3 level parking ramp in the “G‐1” Business District 5 /18/2020 Resolution 2020‐082 City of Lansing FY 2021 Budget 5 /18/2020 Ordinance O1262 Amend Chapter 260 to allow the Lansing Housing Commission to own and transact real property in its own name, and to remove certain approvals by the City 6 /8 /2020 Resolution 2020‐083 Tribute; in recognition of the Juneteenth Celebration 6 /8 /2020 Resolution 2020‐084 Extend the Declaration of State of Emergency regarding COVID‐19 6 /8 /2020 Resolution 2020‐085 Council Members COVID‐19 Voluntary Compensation Reduction 6 /8 /2020 Resolution 2020‐086 Grant Acceptance: Public Art for Communities Grant from PNC Foundation’s Public Art for Communities and Lansing Economic Area Partnership 6 /8 /2020 Resolution 2020‐087 SLU‐3‐2020; Special Land Use Permit, N. Grand Avenue side of 610 N. Capitol Avenue, to allow Lansing Community College to construct a new parking ramp in the “G‐1” Business District 6 /8 /2020 Resolution 2020‐088 Introduction of Ordinance and Setting a public hearing in consideration of Re‐adopting the Codified Ordinances of the City of Lansing 6 /8 /2020 Zoning O2617 Z‐9‐2019; 3440 N. East Street, Conditional Rezoning from "F" Commercial Ordinance District to "G‐2" Wholesale District 6 /22/2020 Resolution 2020‐089 Extend the Declaration of State of Emergency regarding COVID‐19 6 /22/2020 Resolution 2020‐090 Grant Acceptance; STOP Violence Against Women Grant from the Michigan Department of Health and Human Services 6 /22/2020 Resolution 2020‐091 City of Lansing and the Board of Water & Light Equity Agreement, Fifth Amendment 6 /22/2020 Resolution 2020‐092 Citizen Participation Plan for Community Development Block Grant (CDBG), HOME, and Emergency Solutions Grant (ESG) Programs 6 /22/2020 Resolution 2020‐093 Declaration that Racism is a Public Health Crisis 6 /22/2020 Resolution 2020‐094 Budget Amendment; Fiscal Year 2020 Year End Amendment

Page 330 of 340 Adopted Date Type Number Description 6 /22/2020 Resolution 2020‐095 Fee; North Grand Ramp monthly fee 6 /22/2020 Resolution 2020‐096 Outside Legal Counsel; Revised List for the City and Board of Water and Light 7 /13/2020 Resolution 2020‐097 Amend Resolution 2020‐012; Delay dissolution and extend the deadline for Reporting of Findings and Recommendations for the Ad Hoc Committee on Housing & Resident Safety 7 /13/2020 Resolution 2020‐098 Orders to Make Safe or Demolish; 1522 W. Holmes Road 7 /13/2020 Resolution 2020‐099 Confirmation of Appointment; Barbara Lawrence as the First Ward Member of the Board of Fire Commissioners for a term to expire June 30, 2021 7 /13/2020 Resolution 2020‐100 Grant Acceptance; Michigan Department of Treasury Financially Distressed Cities, Villages, and Townships (FDCVT) Grant for the Supporting the Capital City Projec 7 /13/2020 Resolution 2020‐101 Installment Purchase Agreement; Financing for Fire Truck and Equipment 7 /13/2020 Resolution 2020‐102 Substantial Amendment to FY 2019 Annual Action Plan to receive CARES ACT (COVID19) Funds 7 /13/2020 Resolution 2020‐103 Amend Resolution 2019‐309; 2020 Council Meeting Calendar, amend meeting location 7 /13/2020 Resolution 2020‐104 Waver of requirement for a Masters Degree for the Appointment of Judy Kehler to the position of Chief Strategy Officer 7 /13/2020 Resolution 2020‐105 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance to Modify membership of the Employees’ Retirement System (ERS) Board of Trustees 7 /27/2020 Resolution 2020‐106 Confirmation of Reappointment; Melissa Jeffries as an At‐Large Member of the Board of Review for a term to expire of June 30, 2023 7 /27/2020 Resolution 2020‐107 Confirmation of Reappointment; James Anderton as a Business Owner Member of the Downtown Lansing, Inc. Board for a term to expire of June 30, 2024 7 /27/2020 Resolution 2020‐108 Confirmation of Reappointment; Cara Nader as a Business Owner Member of the Downtown Lansing, Inc. Board for a term to expire of June 30, 2024 7 /27/2020 Resolution 2020‐109 Confirmation of Reappointment; Mark Eagle as the 4th Ward Member of the Human Relations & Community Services Board for a term to expire of June 30, 2024 7 /27/2020 Resolution 2020‐110 Confirmation of Reappointment; Matthew Solak as an At‐Large Member of the Board of Zoning Appeals for a term to expire of June 30, 2023 7 /27/2020 Resolution 2020‐111 Confirmation of Reappointment; Jordan Leaming as an At‐Large Member of the Board of Zoning Appeals for a term to expire of June 30, 2023

7 /27/2020 Resolution 2020‐112 Confirmation of Reappointment; Kurt Berryman as an At‐Large Member of the Board of Zoning Appeals for a term to expire of June 30, 2023 7 /27/2020 Resolution 2020‐113 Extend the Declaration of State of Emergency regarding COVID‐19 Page 331 of 340 Adopted Date Type Number Description 7 /27/2020 Resolution 2020‐114 Grant Acceptance and Budget Transfer; Results for America Economic Mobility Grant 7 /27/2020 Resolution 2020‐115 Grant Acceptance and Budget Transfer; Cities for Financial Empowerment Fund Grant 7 /27/2020 Resolution 2020‐116 Grant Acceptance and Budget Transfer; Department of Justice Grant from the Office of Justice Programs 7 /27/2020 Resolution 2020‐117 Setting a public hearing in consideration of Disposition of City Property; Transfer of Properties Administered by Lansing Housing Commission to Lansing Housing Commission 7 /27/2020 Resolution 2020‐118 Council Rules; Amend Rule 16 to create the Standing Committee on Equity, Diversity and Inclusion 7 /27/2020 Ordinance O1263 Re‐adoption of the Codified Ordinances of the City of Lansing 8 /10/2020 Resolution 2020‐119 Tribute; in recognition of American Wind Energy Association Wind Week 8 /10/2020 Resolution 2020‐120 Confirmation of Appointment; Aini Abukar as a Member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2021 8 /10/2020 Resolution 2020‐121 Confirmation of Appointment; Alexis Carnegie‐Dunham as a Member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2023 8 /10/2020 Resolution 2020‐122 Confirmation of Appointment; Don Sober as a Member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2024 8 /10/2020 Resolution 2020‐123 Confirmation of Appointment; Nikki Soldan as a regional business owner representative member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2023 8 /10/2020 Resolution 2020‐124 Confirmation of Appointment; Ronald Wilson as an At‐Large Member of the Board of Public Service for a term to expire June 30, 2021 8 /10/2020 Resolution 2020‐125 Confirmation of Appointment; Jennifer Poplar as an At‐Large member of the Park Board for a term ending June 30, 2024 8 /10/2020 Resolution 2020‐126 Confirmation of Appointment; Brian M. Daniels, as an At‐Large Member of the Park Board for a term to expire June 30, 2022 8 /10/2020 Resolution 2020‐127 Confirmation of Reappointment; Larry Leatherwood as an At Large Member of the Lansing Entertainment & Public Facilities Authority for a term to expire of June 30, 2023 8 /10/2020 Resolution 2020‐128 Confirmation of Reappointment; Georgina Nelson as the 4th Ward Member of the Board of Fire Commissioners for a term to expire of June 30, 2024 8 /10/2020 Resolution 2020‐129 Confirmation of Reappointment; John Krohn as an At Large Member of the Board of Public Service for a term to expire of June 30, 2024 8 /10/2020 Resolution 2020‐130 Tribute; in recognition of Florence Lathum’s 102nd Birthday

Page 332 of 340 Adopted Date Type Number Description 8 /10/2020 Resolution 2020‐131 Confirmation of Reappointment; Clyde D. Carnegie as the 4th Ward Member of the Board of Police Commission for a term to expire of June 30, 2024 8 /10/2020 Resolution 2020‐132 Confirmation of Reappointment; Tracy Thomas as an At Large Member of the Board of Water & Light Board of Commissioners for a term to expire of June 30, 2024 8 /10/2020 Resolution 2020‐133 Confirmation of Reappointment; Sandra Zerkle as the 4th Ward Member of the Board of Water & Light Board of Commissioners for a term to expire of June 30, 2024 8 /10/2020 Resolution 2020‐134 Act‐1‐2020; Jerome Street & Holmes Street Right‐of‐Way Vacation requested by Sparrow Health Systems 8 /10/2020 Resolution 2020‐135 Act‐2‐2020; Southwest corner of 1506 N. Grand River, Sanitary sewer easement acquisition requested by the City of Lansing 8 /10/2020 Resolution 2020‐136 Street Name Change; renaming City Market Drive to Riverfront Drive 8 /10/2020 Resolution 2020‐137 Setting a Public Hearing in consideration of Special Assessment; Snow and Ice Removal Assessment, Winter 2019‐2020 8 /10/2020 Resolution 2020‐138 Setting a Public Hearing in consideration of a Special Assessment; Glenburne Commons for Trash & Grass Abatement, Roll #GB‐2020 8 /10/2020 Resolution 2020‐139 Introduction of Ordinance and Setting a public hearing in consideration of Eliminate the prohibition of street parking from 2 a.m. to 5 a.m. on any day 8 /10/2020 Resolution 2020‐140 Introduction of Ordinance and Setting a public hearing in consideration of Eliminate annual and temporary permits for overnight street parking 8 /10/2020 Resolution 2020‐141 Introduction of Ordinance and Setting a public hearing in consideration of Regulate on street parking during snow emergencies 8 /10/2020 Ordinance O1264 Modify membership of the Employees’ Retirement System (ERS) Board of Trustees 8 /24/2020 Resolution 2020‐142 Confirmation of Appointment; Jeffrey Johnson as the Regional Business Owner Representative Member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2021 8 /24/2020 Resolution 2020‐143 Confirmation of Reappointment; Heather Goupil as an At‐Large Member of the Historic District Commission for a term to expire of June 30, 2023 8 /24/2020 Resolution 2020‐144 Confirmation of Appointment; Samantha Troutman as an At‐Large Member of the Historic District Commission for a term to expire of June 30, 2023 8 /24/2020 Resolution 2020‐145 Confirmation of Appointment; Versey Williams as the 3rd Ward Member of the Human Relations & Community Services Board for a term to expire of June 30, 2023 8 /24/2020 Resolution 2020‐146 Confirmation of Appointment; Josephine Washington as the 1st Ward Member of the Human Relations & Community Services Board for a term to expire June 30, 2021

Page 333 of 340 Adopted Date Type Number Description 8 /24/2020 Resolution 2020‐147 Confirmation of Reappointment; Rodney Singleton as an At Large Member of the Board of Fire Commissioners for a term to expire of June 30, 2024 8 /24/2020 Resolution 2020‐148 Confirmation of Appointment; DeYeya E. Jones an At‐Large Member of the Board of Police Commissioners for a term to expire of June 30, 2024 8 /24/2020 Resolution 2020‐149 Confirmation of Appointment; Holly McDermitt as the 1st Ward Member of the Board of Police Commissioners for a term to expire of June 30, 2021 8 /24/2020 Resolution 2020‐150 Extend the Declaration of State of Emergency regarding COVID‐19 8 /24/2020 Resolution 2020‐151 Community Funding; Against All Odds, Back to School/Home School Drive Thru Festival 8 /24/2020 Resolution 2020‐152 Fireworks Display License; Melrose Pyrotechnics Inc., Cooley Law School Stadium for various dates 8 /24/2020 Resolution 2020‐153 Public Improvement I/II; Authorize Preparation of the Special Assessment Roll for the Montgomery Drainage District Improvements 8 /24/2020 Resolution 2020‐154 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance to Eliminate the prohibition of street parking from 2 a.m. to 5 a.m. on any day 8 /24/2020 Resolution 2020‐155 Introduction of Ordinance and Setting a public hearing in consideration of f an Ordinance to Eliminate annual and temporary permits for overnight street parking 8 /24/2020 Resolution 2020‐156 Introduction of Ordinance and Setting a public hearing in consideration of an Ordinance to Regulate on street parking during snow emergencies 8 /24/2020 Resolution 2020‐157 Introduction of Ordinance and Setting a public hearing in consideration of Ordinance to Amend Property Tax Poverty Exemption Guidelines 8 /31/2020 Resolution 2020‐158 Setting a Public Hearing in consideration of Noise Special Permit; Hoffman Brothers Inc. request to allow for work on Saturdays from 7 a.m. to 5 p.m. and Sundays from 12 p.m. to 5 p.m for the period of September 19 to October 19, 2020 for the Willard Avenue Pump Station and Sanitary Force Main Rehabilitation Project 8 /31/2020 Resolution 2020‐159 Claim Disposition; Claim # 1137, John E. Blummer for $435 in grass and weeds fees at 725 N. Pine St. 8 /31/2020 Resolution 2020‐160 Joint Reappointment; Monica Jahner to the Ingham County/City of Lansing Community Corrections Advisory Board for a term to expire of September 17, 2023 8 /31/2020 Resolution 2020‐161 Acceptance of the Pavement Asset Management Plan 8 /31/2020 Resolution 2020‐162 Traffic Control Order No. 20‐07; Installation of Stop Signs at the High Street and Cesar E. Chavez Avenue intersection 8 /31/2020 Resolution 2020‐163 Claim Disposition; Appeal #1781, Brent Crain for $4050 in trash removal fees at 1110 Hickory Street 8 /31/2020 Resolution 2020‐164 Special Assessment; Snow & Ice Removal Assessment, Winter 2019‐2020

Page 334 of 340 Adopted Date Type Number Description 8 /31/2020 Resolution 2020‐165 Special Assessment; Glenburne Commons, Trash & Grass Abatement, Roll #GB‐2019 8 /31/2020 Resolution 2020‐166 Grant Acceptance; Lansing Economic Development Corporation Grant for Economic Recovery Resource Developer position 8 /31/2020 Resolution 2020‐167 Grant Acceptance; Michigan Department of Treasury’s First Responder Hazard Pay Premiums Program for Hazard Pay for Law Enforcement Officers, Firefighters, Emergency Medical Technicians, Paramedics, and Corrections Officers 8 /31/2020 Resolution 2020‐168 Public Act 425 Agreement Renewal; Delta Township, Android Industries 8 /31/2020 Resolution 2020‐169 Public Act 425 Agreement Renewal; Delta Township, Bridgewater Interiors LLC 8 /31/2020 Resolution 2020‐170 Public Act 425 Agreement Renewal; Delta Township, Stir Lansing LLC 9 /14/2020 Resolution 2020‐171 Confirmation of Appointment; Price Dobernick as a Member of the South Martin Luther King Jr. Boulevard Corridor Improvement Authority Board for a term to expire of July 31, 2023 9 /14/2020 Resolution 2020‐172 Confirmation of Reappointment; James Bell as an At Large Member of the Historic District Commission for a term to expire June 30, 2023 9 /14/2020 Resolution 2020‐173 Confirmation of Appointment; Cheryl Tennis as an At Large member of the Human Relations & Community Services Board for a term ending June 30, 2024 9 /14/2020 Resolution 2020‐174 Noise Special Permit; Hoffman Brothers Inc. request to allow for work on Saturdays from 7 a.m. to 5 p.m. and Sundays from 12 p.m. to 5 p.m. for the period of September 19 to October 19, 2020 for the Willard Avenue Pump Station and Sanitary Force Main Rehabilitation Project 9 /14/2020 Resolution 2020‐175 Grant Acceptance; Center for Tech and Civic Life for Election Administration and Education 9 /14/2020 Resolution 2020‐176 Disposition of City Property; Transfer of Properties Administered by the Lansing Housing Commission to the Lansing Housing Commission 9 /14/2020 Resolution 2020‐177 Annual Action Plan Substantial Amendment; Second allocation of CARES ACT Funds for Emergency Solutions Grant‐CV2 9 /14/2020 Resolution 2020‐178 Public Improvement III; Setting a Public Hearing in consideration of Montgomery Drainage District Improvements Special Assessment 9 /14/2020 Resolution 2020‐179 Introduction of Ordinance and Setting a public hearing in consideration of Z‐8‐2019 Conditional Rezoning; 5400 S Cedar; “F” Commercial & “J” Parking Districts to “G‐2” Wholesale District 9 /14/2020 Resolution 2020‐180 Introduction of Ordinance and Setting a public hearing in consideration of Ordinance to consolidate the Building Board of Appeals, Board of Plumbing, Mechanical Board, and Electrical Board into the Construction Board Of Appeals 9 /21/2020 Resolution 2020‐181 Extend the Declaration of State of Emergency regarding COVID‐19 9 /21/2020 Resolution 2020‐182 Budget Priorities; Fiscal Year 2022

Page 335 of 340 Adopted Date Type Number Description 9 /21/2020 Resolution 2020‐183 Setting a public hearing in consideration of Z‐8‐2019 Conditional Rezoning; 5400 S Cedar; “F” Commercial & “J” Parking Districts to “G‐2” Wholesale District 9 /21/2020 Resolution 2020‐184 Setting a Public Hearing in consideration of Lansing Economic Development Corporation (LEDC) Downtown Lansing Riverfront Project, Lansing Shuffleboard and Social Club, LLC 9 /21/2020 Ordinance O1265 Ordinance to Eliminate the prohibition of street parking from 2 a.m. to 5 a.m. on any day 9 /21/2020 Ordinance O1266 Ordinance to Eliminate annual and temporary permits for overnight street parking 9 /21/2020 Ordinance O1267 Ordinance to Regulate on street parking during snow emergencies 9 /21/2020 Ordinance O1268 Ordinance to Amend Property Tax Poverty Exemption Guidelines 10/26/2020 Resolution 2020‐185 Extension to Mayor’s State of Emergency through Nov 30 2020 10/26/2020 Resolution 2020‐186 Act‐3‐2020; Vacate an obsolete utility easement extending 444 feet north from Case Street requested by Laux Construction 10/26/2020 Resolution 2020‐187 Setting a Public Hearing in consideration of the Commercial Rehabilitation District; 329‐337 S. Washington Square for Washington Square at Kalamazoo, LLC 10/26/2020 Resolution 2020‐188 Setting a Public Hearing in consideration of the Commercial Rehabilitation Certificate; 329‐337 S. Washington Square for Washington Square at Kalamazoo, LLC 10/26/2020 Resolution 2020‐189 Resetting a public hearing in consideration of Z‐8‐2019; Conditional Rezoning, 5400 S Cedar; “F” Commercial & “J” Parking Districts to “G‐2” Wholesale District 10/26/2020 Resolution 2020‐190 Annual Training Requirement; All City Boards and Commissions training on the Ethics Ordinance, Conflicts of Interest, and the Open Meetings Act 10/26/2020 Resolution 2020‐191 Setting a Show Cause Hearing in consideration of the issuance of orders for Make Safe or Demolish to the owners of property located at 2108 E. Cavanaugh 10/26/2020 Resolution 2020‐192 Joint Appointment; Ayanna Neal to the Ingham County/City of Lansing Community Corrections Advisory Board for a term to expire of September 17, 2021 10/26/2020 Resolution 2020‐193 Authorization to create Lansing Fire Department Cadet/Explorer Program

10/26/2020 Resolution 2020‐194 Accepting Joint Representation by Clark Hill for Election Integrity Fund, et al. v. City of Lansing and City of Flint Litigation 10/26/2020 Resolution 2020‐195 Setting a Public Hearing in consideration of the Lease Agreement; Lansing Shuffleboard and Social Club, LLC 325 Riverfront Drive 10/26/2020 Resolution 2020‐196 Resetting a Public Hearing in consideration of the Downtown Lansing Riverfront Project; Lansing Shuffleboard and Social Club, LLC 325 Riverfront Drive

Page 336 of 340 Adopted Date Type Number Description 10/26/2020 Resolution 2020‐197 Resetting a Public Hearing in consideration of the Special Assessment; Montgomery Drainage District Improvements 10/26/2020 Resolution 2020‐198 Establish Procedures for Open Virtual Public Meetings due to the COVID‐ 19 Pandemic 10/26/2020 Resolution 2020‐199 Grant Acceptance; Center for Tech and Civic Life (CTCL) Election Equipment Grant Acceptance Amendment 10/26/2020 Resolution 2020‐200 Grant Acceptance; DUI and Seat Belt Overtime Traffic Enforcement Grant 10/26/2020 Resolution 2020‐201 Introduction of Ordinance and Setting a public hearing in consideration of Z‐2‐2020; 5528 S. Martin Luther King Jr. Blvd. Rezoning from “D‐1” Professional Office District to “F” Commercial District 10/26/2020 Resolution 2020‐202 Introduction of Ordinance and Setting a public hearing in consideration of Z‐3‐2020; 1030 S. Holmes Street Rezoning from “B” Residential & “D‐1” Professional Office Districts to “DM‐4” Residential District 10/26/2020 Resolution 2020‐203 Introduction of Ordinance and Setting a public hearing in consideration of Non‐Emergency Ordinance; Amend Chapter 602, Section 602.11; To Prevent Disease, Prolong Life and Promote Public Health by Providing for Enforcement of Local Health Orders or Regulations issues pursuant to the Michigan Public Health Code 10/26/2020 Ordinance O1269 Emergency Ordinance; Amend Chapter 602, Section 602.11; To Prevent Disease, Prolong Life and Promote Public Health by Providing for Enforcement of Local Health Orders or Regulations issues pursuant to the Michigan Public Health Code 11/9 /2020 Resolution 2020‐204 Confirmation of Reappointment; James Tischler as a City of Lansing member of the Local Development Finance Authority Board for a term to expire of September 30, 2024 11/9 /2020 Resolution 2020‐205 Confirmation of Reappointment; Tiffany Dowling as a member of the Saginaw Street Corridor Improvement Authority Board of Directors for a term to expire of September 30, 2024 11/9 /2020 Resolution 2020‐206 Confirmation of Appointment; Thomas Michael Hickson Jr. as the 3rd Ward member of Board of Public Service for a term to expire of September 30, 2023 11/9 /2020 Resolution 2020‐207 Grant Request; Reapprove Michigan Natural Resources Trust Fund, 1624 E. Cavanaugh Road 11/9 /2020 Resolution 2020‐208 Grant Request; Reapprove Michigan Natural Resources Trust Fund, 700 River Street 11/9 /2020 Resolution 2020‐209 Grant Request; Reapprove Michigan Natural Resources Trust Fund, 342 E. St. Joseph 11/9 /2020 Resolution 2020‐210 Confirmation of Appointment; Bart Carrigan, Lansing Citizen Non‐Retiree Member of the Employees’ Retirement System Board of Trustees for a Term to Expire June 30, 2024 11/9 /2020 Resolution 2020‐211 Donation Acceptance; First Annual Ron Seyka Memorial Golf Outing 11/9 /2020 Resolution 2020‐212 Funding Acceptance; Ingham County Parks and Trails Millage Funds

Page 337 of 340 Adopted Date Type Number Description 11/9 /2020 Resolution 2020‐213 Grant Acceptance; STOP Violence Against Women grant from the Michigan Department of Health and Human Services 11/9 /2020 Resolution 2020‐214 Grant Acceptance; Victims of Crime Act (VOCA)‐ Capital Area Response Effort (CARE) Grant from the Michigan Crime Victims Service Commission

11/9 /2020 Resolution 2020‐215 Grant Acceptance; Victims of Crime Act (VOCA)‐ Capital Area Response Effort (CARE) Grant from the Michigan Crime Victims Service Commission 11/9 /2020 Resolution 2020‐216 Grant Acceptance; 2020 Lead Hazard Control Grant from the Department of Housing and Urban Development (HUD) 11/9 /2020 Resolution 2020‐217 Grant Acceptance; 2020 Lead Hazard Control Grant from the Department of Housing and Urban Development (HUD) 11/9 /2020 Resolution 2020‐218 Grant Acceptance; State of Michigan Coronavirus Relief Local Government Grant (CRLGG) 11/9 /2020 Resolution 2020‐219 Outside Legal Counsel; Addition of Sandra Brown and Thompson Hine and Warner, Norcross, and Judd 11/9 /2020 Resolution 2020‐220 Introduction of Ordinance and Setting a public hearing in consideration of the Form Based Zoning Code 11/30/2020 Resolution 2020‐221 Tribute; in Memory of Marcus Shantwaun Jackson‐Burton for his impact on his family, friends, and the entire Lansing community 11/30/2020 Resolution 2020‐222 Confirmaon of Reappointment; Jonathon Lum to the Michigan Avenu e Corridor Improvement Authority Board for a term to expire June 30, 2024 (PEND‐2080) 11/30/2020 Resolution 2020‐223 Confirmation of Appointment; Guillermo Lopez as the 3rd Ward Member of the Board of Police Commissioners for a term to expire June 30, 2023

11/30/2020 Resolution 2020‐224 Confirmation of Reappointment; Jennie Gies as City of Lansing Member of the Capital Area Transportation Authority Board for a term to expire September 30, 2023 11/30/2020 Resolution 2020‐225 Confirmation of Reappointment; DeYeya Jones as a City of Lansing Member of the Capital Area District Library Board for a term to expire April 15, 2024 11/30/2020 Resolution 2020‐226 Extend the Declaration of State of Emergency regarding COVID‐19 until Jan 11, 2021 11/30/2020 Resolution 2020‐227 Grant Acceptance; Michigan State Police Automobile Theft Prevention Authority (ATPA) Grant 11/30/2020 Resolution 2020‐228 Lease Agreement; Lansing Shuffleboard and Social Club, LLC, 325 Riverfront Drive 11/30/2020 Resolution 2020‐229 Lansing Economic Development Corporation (LEDC) Downtown Lansing Riverfront Project; Lansing Shuffleboard and Social Club, LLC, 325 Riverfront Drive

Page 338 of 340 Adopted Date Type Number Description 11/30/2020 Resolution 2020‐230 Setting a Public Hearing in consideration of SLU‐#‐2020; Special Land Use Permit, 900 Southland Avenue, Suite 910, to allow for a Church in the “F” Commercial District 11/30/2020 Resolution 2020‐231 Claim Disposition; Claim #1779, Jaza and Shna Saeid for $440 in board up fees at property located at 800 Harris Street 11/30/2020 Resolution 2020‐232 Orders to Make Safe or Demolish; 2108 E. Cavanaugh 11/30/2020 Resolution 2020‐233 Setting a hearing for Payment in Lieu of Taxes (PILOT); Walter French, 1900 South Cedar, Capital Area Housing Partnership 11/30/2020 Resolution 2020‐234 Setting a hearing for Zoning Amendment to Chapter 1279, Appendix D of the Zoning Ordinance to expand the W. Saginaw Street Overlay District

11/30/2020 Resolution 2020‐235 Introduction of Ordinance and Setting a public hearing in consideration of Z‐4‐2020; 220 N. Pennsylvania, Rezoning from “C” Residential District to “DM‐4” Residential District 11/30/2020 Resolution 2020‐236 Introduction of Ordinance and Setting a public hearing in consideration of Z‐5‐2020; Northeast Corner of E. Miller and Orchard Court, Rezoning from “F” Commercial District to “DM‐3” Residential 11/30/2020 Resolution 2020‐237 Introduction of Ordinance and Setting a public hearing in consideration of Z‐6‐2020; 2420, 2432, 2442, & 2506 N. Grand River Avenue, Rezoning from “F” Commercial, “J” Parking, “A” Residential, “D‐1” Professional Office, and “G‐2” Wholesale Districts to “H” Light Industrial District 11/30/2020 Ordinance O1270 Amend Chapter 602, Section 602.11; to prevent disease, prolong life and promote public health by providing for enforcement of local health orders or regulations issues pursuant to the Michigan Public Health Code 12/7 /2020 Resolution 2020‐238 City Council Schedule for 2021 12/14/2020 Resolution 2020‐239 Relief to City Residents on Utility Shut‐Off Actions 12/14/2020 Resolution 2020‐240 Objecting to the transfer of all unsold tax reverted properties from the Ingham County Treasurer to the City of Lansing 12/14/2020 Resolution 2020‐241 Seng a Public Hearing in consideraon of a Noise Special Permi t; City of Lansing Public Service Department request to allow for work on Miller Road between Pennsylvania Avenue and Aurelius Road, on Saturdays and Sundays from 8:00 AM to 7:00 PM for up to 12 consecutive weeks between Mid‐April and Mid‐October, 2021 12/14/2020 Resolution 2020‐242 Liquor License; Transfer of Ownership and Location, Side Car LLC, 500 East Michigan Avenue 12/14/2020 Resolution 2020‐243 Claim Disposition; Claim #1794 and Claim #1819, Bengt Johnson for $450 in Tag Monitoring fees at 1122 Platt Street 12/14/2020 Resolution 2020‐244 Claim Disposition; Claim #1815, David Shellenbarger for $7,790 in trash fees at 2321 Commonwealth 12/14/2020 Resolution 2020‐245 Special Assessment; Montgomery Drainage District Improvements, Public Improvement IV

Page 339 of 340 Adopted Date Type Number Description 12/14/2020 Resolution 2020‐246 Confirmation of Appointment; Elizabeth West as an At‐Large Member of the Board of Review for a term to expire June 30, 2023 12/14/2020 Resolution 2020‐247 Recertification; Redevelopment Ready Communities program 12/14/2020 Resolution 2020‐248 Setting a Public Hearing in consideration of the Parks and Recreation Draft Master Plan 2020‐2025 12/14/2020 Resolution 2020‐249 Introduction of Ordinance and Setting a public hearing in consideration of Z‐7‐2020; 500 N. Cedar Street and 514 Erie Street, Rezoning from “H” Light Industrial District to “G‐1” Business District 12/14/2020 Resolution 2020‐250 Introduction of Ordinance and Setting a public hearing in consideration of Z‐8‐2020; 2918 N. East Street, Rezoning from “F” Commercial District to “H” Light Industrial District 12/14/2020 Resolution 2020‐251 Introduction of Ordinance and Setting a public hearing in consideration of Amend Chapter 240 to restructure the Grant Awarding Process for Basic Human Services 12/14/2020 Zoning O2618 Z‐8‐2019; 5400 S Cedar, Conditional Rezoning from “F” Commercial & “J” Ordinance Parking Districts to “G‐2” Wholesale District 12/14/2020 Zoning O2619 Z‐2‐2020; 5528 S. Martin Luther King Jr. Blvd., Rezoning from “D‐1” Ordinance Professional Office District to “F” Commercial District 12/14/2020 Zoning O2620 Z‐3‐2020; 1030 S. Holmes Street, Rezoning from “B” Residential & “D‐1” Ordinance Professional Office Districts to “DM‐4” Residential District

Page 340 of 340