HomeMy WebLinkAboutInterlocal Agreements - 2016.06.16 - 31068
March 7, 2019
Michigan Department of State
Office of the Great Seal Richard H. Austin Building, 1st Floor
430 W. Allegan Lansing, MI 48918
Dear Office of the Great Seal:
On June 16, 2016, the Board of Commissioners for Oakland County entered into an agreement per MR #16147 –
Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County Equalization Division Assistance Services with the City of Hazel Park.
As required by Urban Cooperation Act 7 of 1967 - MCL 124.510(4), a copy of the signed agreement with the County of
Oakland and the City of Hazel Park and the authorizing Board of Commissioners Resolution are enclosed for filing by your office. Send confirmation of receipt of this agreement to:
Mr. Joseph Rozell, Director of Elections
Oakland County Clerk/Register of Deeds County Service Center, Building #14 East 1200 N. Telegraph Rd. Pontiac, MI 48341
(Please include our Miscellaneous Resolution number on the confirmation of receipt letter for filing purposes.)
Contact our office at (248) 858-0564 if you have any questions regarding this matter.
Sincerely,
COUNTY OF OAKLAND
Joseph J. Rozell, CERA Director of Elections
Cc: Pat Davis, Corporation Counsel, Oakland County
Deanna Fett-Hylla, Corporation Counsel, Oakland County Kimberly Hampton, Technical Assistant, Equalization Division
James Finkley, Clerk, City of Hazel Park
Enclosures
City Council Meeting Minutes April 12, 2016
City Council Meeting Minutes
April 12, 2016
A City Council Meeting of the City of Hazel Park was held on Tuesday, April 12, 2016
in City Council Chambers, 111 E. Nine Mile Road; Hazel Park. Mayor Parisi called the
meeting to order at 7:00 p.m.
Present: Mayor Parisi, Mayor Pro Tem Keeton, Councilman LeCureaux,
Councilman Webb, Councilman Selman
Absent:
Also Present: City Manager Ed Klobucher, City Attorney Arnold Shifman,
City Clerk MaryAnn Gieraltowski
APPROVAL OF AGENDA
CO-04-042-16 Motion to Approve Agenda. Motion by Webb, second by LeCureaux to approve the Agenda as presented. All In Favor. Motion carried. SPECIAL PRESENTATION – Hazel Park High School Boys Varsity Basketball Team RESOLUTION(s) - Declaring April as Child Abuse Prevention Awareness Month
CO-04-043-16 Motion to Approve Resolution Declaring April as Child Abuse Prevention Awareness Month . Motion by Keeton, second by LeCureaux to approve Resolution Declaring April as Child Abuse Prevention Awareness Month. All In Favor. Motion carried.
CIVIC ANNOUNCEMENTS
Peggy Burleson, on behalf of the Hazel Park Lions Club. Ms. Burleson announced
upcoming club fundraisers - White Cane Week from April 29th thru May 8th at the
intersection of Nine Mile and John R. May 7th, Derby Day, the club will be
collecting donations at the Hazel Park Racetrack. Proceeds from these fundraisers
help to support local groups and organizations. The club is also sponsoring their
16th Annual Memorial Golf Outing at Rackham Golf Course on Saturday, May 21st.
If anyone is unable to play golf, not a problem, hole sponsorship is a mere $50.
Proceeds from this event sponsor three high school graduates with a $500
scholarship each, for four years. Lastly, the Memorial Weekend Festival
refreshment tent is a big money raiser for the Lions Club. Beth Holland, 305 W. Milton, announced the Community Crime Watch meeting set for
Tuesday, April 19th at 7:00 p.m. in the teacher’s lounge of the high school. The Hazel Park Animal Control will be hosting a pet vaccination clinic on Sunday, May 1st at the DPW yard on Couzens, between the hours of 11 a.m. – 4 p.m. Local group PAAW will
be providing reduced shots and microchipping of pets; pet tags will be available at a reduced rate that day and throughout the following week at the City Clerk’s office.
City Council Meeting Minutes April 12, 2016
Lisa Tinder (sp) announced Saturday, April 30th as Hazel Park Community Spring Clean-up Day. Residents are encouraged to come out and help clean up local parks,
businesses and streets in their area. This is in conjunction with an Earth Day celebration at the city’s DPW yard from 10 a.m. – 2 p.m. Bring in old electronics, scrap metal and expired prescriptions to name a few items; and learn about recycling, watershed
awareness and other city happenings. Lunch will be provided at the Department of Public Works building afterwards. Rain date is May 14th. Oakland County Commissioner Helaine Zack informed Council that more information is forthcoming, to educate residents on the Zika and West Nile virus’. She encouraged use of certified EPA bug spray, keeping skin protected and asked residents to clear standing water from around their house, i.e. bird baths, etc. Mayor Parisi informed the county proclaimed April 10th as Weather Awareness week and will be testing the warning siren on Wednesday, April 13th at 1 p.m. City Manager Klobucher thanked Neighborhood Enrichment for the spaghetti dinner fundraiser, which seems to draw more patrons every year. Mayor Parisi estimated the dinner raised approximately $1,700.
Councilman Webb encouraged residents and businesses alike to stop in at the Recreation Department to take part in the Hazel Park John R Corridor Improvement
Workshop with the Congress of New Urbanism (CNU). This will enable people to have input in the design and future evolution of the John R corridor.
PUBLIC DISCUSSION - None
CONSENT AGENDA
1. Approve Special City Council Meeting Minutes, 04/0516 2. Approve Resolution to Change the name of the HP District Library to the Hazel Park Memorial District Library
3. Approve updated General Record and Retention Schedule #8 4. Approve Renewal of Contract for Assessing Services with Oakland County 5. Pending Business License Applications 6. Invoice Approval List 7. Resolutions (other cities) receive and file CO-04-044-16 Motion to Approve Consent Agenda as presented. Motion by Webb, second by Selman to approve the Consent Agenda. All In Favor. Motion carried
ADMINISTRATIVE REPORT
1. Approve Major Case Assistance Team (MCAT) Binder Agreement CO-04-045-16 Motion to Approve Major Case Assistance Team (MCAT) Binder Agreement. Motion by Selman, second by Keeton to approve the Major Case Assistance Team (MCAT) Binder Agreement. All In Favor. Motion carried 2. Approve Resolution Approving the Ballot Language for a District Wide Library Millage
City Council Meeting Minutes April 12, 2016
CO-04-046-16 Motion to Approve Resolution Approving the Ballot Language for a District Wide Library Millage. Motion by LeCureaux, second by Webb to approve the
Ballot Language for a District Wide Library Millage. All In Favor. Motion carried
BOARDS AND COMMISSIONS - None TABLED ITEMS - None NEW BUSINESS - None SHOW CAUSE HEARINGS
1. 416 E. George – Item tabled, service was not made. CO-04-047-16 Motion to Table Show Cause Hearing for 416 E. George. Motion by Keeton, second by Selman to table Show Cause Hearing for 416 E. George. All In Favor. Motion carried
2. 326 W. Harry – Item tabled, service was not made. CO-04-048-16 Motion to Table Show Cause Hearing for 326 W. Harry. Motion by LeCureaux, second by Selman to table Show Cause Hearing for 326 W. Harry. All In Favor. Motion carried 3. 429 E. Hayes Summary: Property was purchased by Larry Rosenberg on April 30, 2014 and tagged on May 9, 2014. Owner Rosenberg signed an Affidavit of Responsibility on June 2, 2014 to have the repairs complete by September 2, 2014. Property went before the hearing
officer on December 1, 2014. The hearing order granted an extension until the life of the building permit and homeowner to obtain a progress inspection at that time. Property was brought back to the hearing officer on January 11, 2016 for non-compliance. The
hearing ordered homeowner to obtain new building and electrical permits and obtain inspections after 90 days. Permit was renewed January 13, 2016. No electrical permit obtained. Last inspection took place March 23, 2016 which Tom Herndon indicated the
house had been 100% rewired with no permit on file. Electrical contractor Robert Brierley applied for electrical permit on 3/23/16, and called to inform us he was unaware homeowner had already completed work, not to code. Mr. Brierley asked not to schedule any inspection until the work was performed by himself. Mr. Brierley also stated if the work was not going to be corrected by him, he would cancel the electrical permit. The property had 5 work orders between May 20, 2014 and June 17, 2015. Mr. Rosenberg has received eight tickets since May 21, 2014. Property is still under construction with no clear time line of completion. Taxes are current.
Mayor Parisi opened public hearing.
Mr. Rosenberg, property owner, present. Mr. Rosenberg agrees with the history on record, stating he purchased this property not knowing the amount of repairs required or that the property was going to be tagged. He has completed most of the items on the list
of repairs; he is currently working on the inside of the property. Questions from council included framing on the windows and stabilization of the house.
City Council Meeting Minutes April 12, 2016
Building Official Roger Pinch stated he was in the property on April 8th and stated the
floor is sinking. There is seriously more work involved than what Mr. Rosenberg states including electrical, building and framework of the house. The property is on piers. Mr. Rosenberg does not agree with Mr. Pinch’s assessment of the property. He
(Rosenberg) stated he is a contractor but never would have tackled electrical issues. No one else wishing to speak, Mayor Parisi closed public hearing. CO-04-049-16 Motion for Homeowner to complete repairs on 429 E. Hayes within ninety (90) days and to bring property up to code. Failure to do so will result in bond being forfeited immediately and for the property at 429 E. Hayes to proceed to demolition. Motion by Webb, second by Keeton for Homeowner to complete repairs on 429 E. Hayes within ninety (90) days and to bring property up to code. Failure to do so will result in bond being forfeited immediately and for the property at 429 E. Hayes to proceed to demolition. All In Favor. Motion carried 4. 21122 John R – Item tabled, service not made.
CO-04-050-16 Motion to Table Show Cause Hearing for 21122 John R. Motion by Keeton, second by Webb to table Show Cause Hearing for 21122 John R. All In Favor. Motion carried.
5. 1127 E. Maxlow
Summary: This property was tagged on August 4, 2010. Purchased by Penny Cardinal on April 26, 2011 for $5,800.00. Penny Cardinal posted bond and signed an affidavit of responsibility on June 20, 2013 stating repairs would be completed by 10/24/13. The property was brought back to the Hearing Officer on 10/6/14, after several extensions to complete repairs. The building permit was extended for one year, homeowner ordered to maintain exterior of property and provide progress report within six months. Building and Mechanical permits are now expired, electrical received final approval on 3/21/14. Last inspection took place on 5/4/15, rough inspections only. Bond forfeited on 10/6/15. No contact has been made by the owner since May of 2015, repairs are not complete. Taxes are delinquent for 2015.
Mayor Parisi opened public hearing. Penny and Robert Cardinal, homeowners, present. Robert Cardinal said this house has
been nothing but trouble for the past four years. They are selling the house and cutting their losses. The Cardinals estimate to have spent approximately $22,000 on this property.
No one else wishing to speak, Mayor Parisi closed public hearing. CO-04-051-16 Motion to Refer 1127 E. Maxlow back to Administration. Motion by Keeton, second by Selman, to refer the property at 1127 E. Maxlow back to Administration. All In Favor. Motion carried.
Mr. Webb suggested that the Cardinals provide proof that they have signed paperwork with a real estate company to sell the property.
City Council Meeting Minutes April 12, 2016
COMMUNICATIONS FROM DEPARTMENT HEADS
Chief Story informed Council that DPW and Water Dept. personnel are almost
complete with C.E.R.T. training. Once completed they will open the training to
interested parties. Applications are available in the City Clerk’s Office. For more
information call 248.546.4086.
COMMUNICATIONS FROM CITY MANAGER
Mr. Klobucher encouraged everyone to take advantage of the C.E.R.T. training. The
training one would receive would benefit both personally and the community in
case of an emergency. Mr. Klobucher thanked the Neighborhood Enrichment group,
not only for the spaghetti dinner, but for the hard work they put into this city. Last,
Mr. Klobucher encouraged participation in the CNU program, if anyone has a chance
to stop by the Recreation Department.
COMMUNICATIONS FROM CITY ATTORNEY - None
COMMUNICATIONS FROM MAYOR AND COUNCIL
Councilman Selman recognized the Boys Basketball team, and commented that it fills him with pride to see their accomplishments both on and off the court. Mr. Selman also thanked Neighborhood Enrichment for their commitment to the community. Mr. Selman closed his remarks by saying if you love someone tell them, if you have children, hug them and tell them you love them. Councilman Webb thanked those who attended this meeting, congratulated the boy’s varsity basketball team – they did us proud; and encouraged everyone to stop by the Recreation Department to just sit and listen to the CNU group discussion. Councilman LeCureaux thanked those who attended this meeting and kudo’s to the
boy’s basketball team. Councilman LeCureaux encouraged safety, now that the weather is getting nicer, to watch out for bicyclists.
Councilman Keeton also congratulated the boy’s basketball team, and in raising their grade point averages – which goes to show it’s not all about athletics. He also wished to thank Neighborhood Enrichment on their good work; that the information provided by
CNU is interesting. Mr. Keeton stated it’s refreshing not to hear about a broken system of municipal finance and thanked everyone for coming out and participating in the democratic process. Mayor Parisi stated the Neighborhood Enrichment group is going on their 10th year of service to the community. She thanked them for their valuable service to the community and stated it just keeps getting better.
EXECUTIVE SESSION - None
ADJOURNMENT
City Council Meeting Minutes April 12, 2016
CO-04-052-16 Motion to Adjourn. Motion by LeCureaux, second by Selman to adjourn at 8:12 p.m. All In Favor. Motion carried.
___________________________________ ___________________________________
Mayor Jan Parisi MaryAnn Gieraltowski, City Clerk
(The preceding minutes are a synopsis of the City Council meeting and do not represent a verbatim record.) Minutes transcribed by MaryAnn Gieraltowski