HomeMy WebLinkAboutInterlocal Agreements - 2016.08.31 - 31103
July 10, 2017
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 August 31, 2016 the Board of Commissioners for Oakland County entered into an agreement per MR #16190 – Board
of Commissioners – Pilot Local Road Improvement Program Fiscal Year 2016 Appropriation – City of Troy – Concrete Slab Replacement on Souter Drive – Project No. 2016-14.
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 Troy, 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
Shannon Miller, Deputy Clerk of the Board, Oakland County Road Commission Aileen Dickson, Clerk, City of Troy
Enclosures
CITY COUNCIL MINUTES-Final September 19, 2016
- 1 -
Pastor Matt Uitti from Woodside Bible Church performed the Invocation. The Pledge of
Allegiance to the Flag was given. A. CALL TO ORDER:
A Regular Meeting of the Troy City Council was held on Monday, September 19, 2016, at City
Hall, 500 W. Big Beaver Rd. Mayor Slater called the meeting to order at 7:31 PM.
B. ROLL CALL:
a) Mayor Dane Slater Edna Abrahim
Ethan Baker
Dave Henderson
Ellen Hodorek Mayor Pro Tem Ed Pennington
b) Excuse Absent Council Members:
Resolution #2016-09-151 Moved by Slater Seconded by Baker
RESOLVED, That Troy City Council hereby EXCUSES the absence of Mayor Pro Tem
Pennington at the Special Joint City Council Meeting of September 19, 2016, due to business obligations.
Yes: All-6
No: None
MOTION CARRIED
C. CERTIFICATES OF RECOGNITION AND SPECIAL PRESENTATIONS:
C-1 Proclamation to Proclaim September 19-24, 2016 as Childhood Obesity Awareness Week in the City of Troy Presented to Medical Weight Loss Clinic President David Paull and Vice President Nick Welham (Presented by: Mayor Dane Slater)
C-2 Proclamation to Proclaim September 2016 as Childhood Cancer Awareness Month
in the City of Troy Presented to Beaumont Children’s Chief of Pediatric Hematology/Oncology Division Dr. Kate Gowans and RN Lisa Muma (Presented by: Mayor Dane Slater)
C-3 Service Commendation Presented to Ken Rogers, Executive Director of Automation Alley (Presented by: Mayor Dane Slater)
C-4 On behalf of the City of Troy Employees’ Casual for a Cause Program for the Months of May & June 2016, Community Affairs Director Cindy Stewart Will Present a Check
CITY COUNCIL MINUTES-Final September 19, 2016
- 2 -
in the Amount of $377 to Marjorie DiLiddo, Board President at the Assistance
League of SE Michigan (Presented by: Cindy Stewart, Community Affairs Director)
C-5 2016 3CMA Savvy Award Winner – Stephanie Fleischer, Marketing Coordinator,
Won First Place for the City of Troy in the Category of Graphic Design – Other Promotional Items for Her Welcome to the Neighborhood Tree Tag (Presented by: Mayor Dane Slater)
The Meeting RECESSED at 7:57 PM.
The Meeting RECONVENED at 8:02 PM.
APPOINTED CITY COUNCIL MEMBER CANDIDATE INTERVIEWS:
a) City Council Interviews
• Dr. Rebecca Chamberlain-Creanga
• Joseph Bione
• Toby Buechner
• Dan Gosselin
• Paul McCown
The Meeting RECESSED at 9:09 PM.
The Meeting RECONVENED at 9:15 PM.
Candidate Round 1
Bione Hodorek, Abrahim
Buechner Henderson, Pennington, Baker
Chamberlain-Creanga Hodorek, Abrahim, Slater
Gosselin
McCown Baker, Pennington, Slater, Henderson
b) Resolution to Appoint City Council Member
Resolution #2016-09-152
Moved by Baker
Seconded by Hodorek RESOLVED, That Troy City Council hereby APPOINTS Paul McCown to the vacant City
Council Member office with the partial term expiring November 13, 2017.
Yes: All-6 No: None
MOTION CARRIED
CITY COUNCIL MINUTES-Final September 19, 2016
- 3 -
c) Oath for New City Council Member
City Clerk Dickson administered the Oath of Office to Council Member McCown.
D. CARRYOVER ITEMS:
D-1 No Carryover Items
E. PUBLIC HEARINGS:
E-1 No Public Hearings
F. PUBLIC COMMENT FOR ITEMS ON THE AGENDA FROM TROY RESIDENTS AND BUSINESSES:
G. CITY COUNCIL/CITY ADMINISTRATION RESPONSE/REPLY TO PUBLIC COMMENT:
H. POSTPONED ITEMS:
H-1 No Postponed Items
I. REGULAR BUSINESS:
I-1 Board and Committee Appointments: a) Mayoral Appointments – Global Troy
Advisory Committee; b) City Council Appointments – Volunteer Firefighter Incentive Plan Board
a) Mayoral Appointments:
Resolution #2016-09-153
Moved by Slater Seconded by Pennington
RESOLVED, That the Mayor of the City of Troy hereby APPOINTS the following nominated
person(s) to serve on the Boards and Committees as indicated:
Global Troy Advisory Committee
Appointed by Mayor
11 Regular Members
3 Year Term
Term Expires: Council Term Mayor Dane Slater City Council Member
Term Expires: 4/30/2017 Lisa Bica-Grodsky
CITY COUNCIL MINUTES-Final September 19, 2016
- 4 -
Term Expires: 4/30/2019 Richard Coon
Term Expires: 4/30/2019 MiVida Burris
Term Expires: 4/30/2019 Daniela Natcheva
Yes: All-7
No: None
MOTION CARRIED
b) City Council Appointments:
Resolution #2016-09-154
Moved by Pennington
Seconded by Baker
RESOLVED, That Troy City Council hereby APPOINTS the following nominated person(s) to
serve on the Boards and Committees as indicated:
Volunteer Firefighter Incentive Plan Board Appointed by Council
7 Regular Members
3 Year Term
Term Expires: Council Term Council Member Henderson City Council Member
Yes: All-7 No: None
MOTION CARRIED
I-2 Board and Committee Nominations: a) Mayoral Nominations – Global Troy Advisory
Committee, Planning Commission; b) City Council Nominations – None
a) Mayoral Nominations: Resolution #2016-09-155
Moved by Slater
Seconded by Henderson
RESOLVED, That the Mayor of the City of Troy hereby FORWARDS the following nominated person(s) to serve on the Boards and Committees as indicated to the next Regular City Council
Meeting for action:
Global Troy Advisory Committee Appointed by Mayor
CITY COUNCIL MINUTES-Final September 19, 2016
- 5 -
11 Regular Members
3 Year Term Nominations to the Global Troy Advisory Committee:
Term Expires: 4/30/2018 Syeda Mohideen
Yes: All-7
No: None
MOTION CARRIED
Resolution #2016-09-156
Moved by Slater Seconded by Baker
RESOLVED, That the Mayor of the City of Troy hereby FORWARDS the following nominated
person(s) to serve on the Boards and Committees as indicated to the next Regular City Council
Meeting for action:
Planning Commission
Appointed by Mayor
9 Regular Members
3 Year Term
Nominations to the Planning Commission:
Term Expires: 7/31/2017 Claire Hao (STUDENT)
Term currently held by: Frencheska Brikho
Yes: All-7
No: None
MOTION CARRIED
Resolution #2016-09-157
Moved by Slater
Seconded by Pennington
RESOLVED, That the Mayor of the City of Troy hereby FORWARDS the following nominated person(s) to serve on the Boards and Committees as indicated to the next Regular City Council
Meeting for action:
Global Troy Advisory Committee
Appointed by Mayor 11 Regular Members
3 Year Term
Nominations to the Global Troy Advisory Committee:
CITY COUNCIL MINUTES-Final September 19, 2016
- 6 -
Term Expires: 7/31/2017 Ricky Young STUDENT
Yes: All-7
No: None
MOTION CARRIED
b) City Council Nominations: City Council took no action on this item
I-3 Request for Closed Session
Resolution #2016-09-158
Moved by Baker
Seconded by Abrahim
BE IT RESOLVED, That Troy City Council SHALL MEET in Closed Session, as permitted by
MCL 15.268 (d).
Yes: All-7 No: None
MOTION CARRIED
I-4 Local Road Improvement Matching Fund Pilot Program Cost Participation
Agreement and 2016/17 Budget Amendment – Souter Drive, Maple Road to Rankin
Drive (Introduced by: Steve Vandette, City Engineer)
Resolution #2016-09-159 Moved by Baker
Seconded by Hodorek
RESOLVED, That Troy City Council hereby APPROVES the Local Road Improvement
Matching Fund Pilot Program agreement between the City of Troy and the Board of Commissioners of the County of Oakland in the amount of $216,211 at an estimated cost to the
City of Troy of $108,106.
BE IT FURTHER RESOLVED, That a budget amendment to the Capital Projects Fund in the
amount of $216,211 BE MADE.
BE IT FINALLY RESOLVED, The Mayor and City Clerk are AUTHORIZED to execute the
agreement, a copy of which shall be ATTACHED to the original Minutes of this meeting.
Yes: All-7 No: None
CITY COUNCIL MINUTES-Final September 19, 2016
- 7 -
MOTION CARRIED
I-5 Addition of a Seat and Amendment of the Term Expiration to the Global Troy
Advisory Committee (Introduced by: Eleanor Yoon, Management Assistant)
Resolution #2016-09-160 Moved by Slater Seconded by Pennington
WHEREAS, The abundance of highly qualified candidates showing an interest in the Global
Troy Advisory Committee was brought to the attention of City Council and City Administration; and,
WHEREAS, It was suggested that the term expiration date should reflect when the committee
begins to convene and starts it activities;
THEREFORE, BE IT RESOLVED, That Troy City Council hereby APPROVES the addition of
one seat to the Global Troy Advisory Committee in order to best reflect the diversity of the City
of Troy.
BE IT FURTHER RESOLVED, That the term expiration dates BE AMENDED to October 30 of the terms’ expiration years.
Yes: All-7
No: None
MOTION CARRIED
J. CONSENT AGENDA:
J-1a Approval of “J” Items NOT Removed for Discussion
Resolution #2016-09-161
Moved by Henderson
Seconded by Baker
RESOLVED, That Troy City Council hereby APPROVES all items on the Consent Agenda as
printed.
Yes: All-7
No: None
MOTION CARRIED
J-1b Address of “J” Items Removed for Discussion by City Council
J-2 Approval of City Council Minutes
CITY COUNCIL MINUTES-Final September 19, 2016
- 8 -
Resolution #2016-09-161-J-2
RESOLVED, That Troy City Council hereby APPROVES the following Minutes as submitted:
a) City Council Minutes-Draft – August 22, 2016
J-3 Proposed City of Troy Proclamations:
Resolution #2016-09-161-J-3
a) Childhood Obesity Awareness Week – September 19-24, 2016
b) Childhood Cancer Awareness Month – September 2016
J-4 Standard Purchasing Resolutions:
a) Standard Purchasing Resolution 4: MiDeal Extended Purchasing Program – Four (4) Ton Falcon Asphalt Recycler and Hot Box Trailer
Resolution #2016-09-161-J-4a
RESOLVED, That Troy City Council hereby AWARDS a contract to purchase one (1) 4-Ton Falcon Asphalt Recycler & Hot Box Trailer including various options from Falcon Road Maintenance Equipment, LLC of Midland, MI, through the State of Michigan MiDeal Program
Contract #071B1300079 for an estimated total cost of $25,363.00 at prices contained in the
quote received August 29, 2016, a copy of which shall be ATTACHED to the original Minutes of
this meeting.
J-5 Winter Maintenance Agreement – Road Commission for Oakland County
Resolution #2016-09-161-J-5
RESOLVED, That Troy City Council hereby APPROVES the 2016-2017 Winter Maintenance
Agreement between the Road Commission for Oakland County and the City of Troy for Snow
and Ice Control of county roads, which are described and outlined in Exhibit A, and the Mayor
and City Clerk are AUTHORIZED to execute the necessary documents. A copy of this agreement, which is authorized by the provisions of 1951 PA 51 (MCL 247.651 et seq), shall be
ATTACHED to the original Minutes of this meeting.
J-6 Request to Temporarily Waive Parking Restrictions
Resolution #2016-09-161-J-6
RESOLVED, That Troy City Council hereby WAIVES the no parking restrictions on the East
side of Northfield Parkway from the parking lot entrance to Congregation Shir Tikvah to the
entrance to Boulan Park, on Sunday, October 2, 2016, 7:00 p.m.-11:00 p.m.; Monday, October
3, 2016, 9:00 a.m.-5:00 p.m.; Tuesday, October 11, 2016, 7:00 p.m.-11:00 p.m.; and,
Wednesday, October 12, 2016, 9:00 a.m.-9:00 p.m.
CITY COUNCIL MINUTES-Final September 19, 2016
- 9 -
J-7 Municipal Credit and Community Agreement for 2017
Resolution #2016-09-161-J-7
RESOLVED, That Troy City Council hereby APPROVES the attached Municipal Credit and Community Credit Contract between the City of Troy and SMART, and the Mayor and City
Clerk are AUTHORIZED to execute the document on behalf of the City; a copy shall be
ATTACHED to the original Minutes of the meeting.
BE IT FURTHER RESOLVED, That the City, as the recipient of Municipal Credit funds in the amount of $79,648 and Community Credit funds in the amount of $101,810, will TRANSFER
these funds to Troy Medi-Go Plus for the operation of transportation service for senior citizens
and persons with disabilities, as required by the contract.
J-8 Request for Acceptance of Two Permanent Easements from Troy Dining, LLC –
Sidwell #88-20-20-401-024
Resolution #2016-09-161-J-8
RESOLVED, That City Council hereby ACCEPTS two permanent easements for sidewalks and
water main, from Troy Dining, LLC, owner of the property having Sidwell #88-20-20-401-024.
BE IT FURTHER RESOLVED, That the City Clerk is hereby DIRECTED to record the permanent easements with Oakland County Register of Deeds, a copy of which shall be ATTACHED to the
original Minutes of this meeting.
J-9 Request to Accept an Offer to Donate Two Vacant Parcels to the City of Troy –
Sidwell #88-20-16-452-034 and #88-20-16-376-002
Resolution #2016-09-161-J-9
RESOLVED, That City Council hereby ACCEPTS the offer to donate two parcels from the
Gilbert Family, property owners of parcels with Sidwell #88-20-16-452-034 and 88-20-16-376-
002 for future storm and detention use.
BE IT FURTHER RESOLVED, That the Engineering Department is DIRECTED to engage the
services of licensed real estate appraiser to determine the market value of the two properties.
BE IT FURTHER RESOLVED, That the Engineering Department EXPENDS the funds necessary
for closing costs not to exceed $1,000.
BE IT FINALLY RESOLVED, That the City Clerk is hereby DIRECTED to record the warranty
deeds with the Oakland County Register of Deeds, copies of which shall be ATTACHED to the
original Minutes of this meeting.
J-10 Request to Declare a Permanent Easement for Public Utilities Over a Portion of City
Owned Property, 2117 Maple Road, Fire Station #4, Project No. 16.917.3 – Sidwell #88-20-25-352-073
CITY COUNCIL MINUTES-Final September 19, 2016
- 10 -
Resolution #2016-09-161-J-10
RESOLVED, That Troy City Council hereby DECLARES and RESERVES an easement for public utilities over a portion of a City owned parcel located at 2117 Maple Road in Section 25
and having Sidwell #88-20-25-352-073.
BE IT FURTHER RESOLVED, That the Mayor and City Clerk are AUTHORIZED to execute the Easement Declaration.
BE IF FURTHER RESOLVED, That the City Clerk is hereby DIRECTED to record the easement
declaration with Oakland County Register of Deeds, a copy of which shall be ATTACHED to the
original Minutes of this meeting.
J-11 Request for Acceptance of a Permanent Easement from La Force Inc. – Sidwell #88-20-36-352-016
Resolution #2016-09-161-J-11
RESOLVED, That Troy City Council hereby ACCEPTS a permanent easement water main,
from La Force, Inc., owner of the property having Sidwell #88-20-36-352-016.
BE IT FURTHER RESOLVED, That the City Clerk is hereby DIRECTED to record the permanent
easement with Oakland County Register of Deeds; a copy of which shall be ATTACHED to the
original Minutes of this meeting.
J-12 Private Agreement – Contract for Installation of Municipal Improvements – La Force
Addition – Project No. 16.907.3 Resolution #2016-09-161-J-12
RESOLVED, That Troy City Council hereby APPROVES the Contract for the Installation of
Municipal Improvements (Private Agreement) between the City of Troy and La Force, Inc. for the installation of water main, and soil erosion, and the Mayor and City Clerk are AUTHORIZED to execute the documents, a copy of which shall be ATTACHED to the original Minutes of this
meeting.
J-13 Private Agreement – Contract for Installation of Municipal Improvements – SRB
Medical Dental Building – Project No. 15.920.3
Resolution #2016-09-161-J-13
RESOLVED, That Troy City Council hereby APPROVES the Contract for the Installation of
Municipal Improvements (Private Agreement) between the City of Troy and Nosan Ventures,
LLC for the installation of Water Main, Storm Sewer, Paving, and Sidewalk, and the Mayor and
City Clerk are AUTHORIZED to execute the documents; a copy of which shall be ATTACHED to the original Minutes of this meeting.
CITY COUNCIL MINUTES-Final September 19, 2016
- 11 -
J-14 Private Agreement – Contract for Installation of Municipal Improvements – Forest
Run Site Condominium – Project No. 16.921.3
Resolution #2016-09-161-J-14
RESOLVED, That Troy City Council hereby APPROVES the Contract for the Installation of
Municipal Improvements (Private Agreement) between the City of Troy and Forest Run, LLC,
for the installation of water main, sanitary sewer, storm sewer, paving, sidewalks, landscaping,
and soil erosion, and the Mayor and City Clerk are AUTHORIZED to execute the documents; a
copy of which shall be ATTACHED to the original Minutes of this meeting.
K. MEMORANDUMS AND FUTURE COUNCIL AGENDA ITEMS:
K-1 Announcement of Public Hearings: None Submitted
K-2 Memorandums (Items submitted to City Council that may require consideration at some future point in time): None Submitted
L. PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA FROM TROY
RESIDENTS AND BUSINESSES:
M. CITY COUNCIL/CITY ADMINISTRATION RESPONSE/REPLY TO PUBLIC
COMMENT:
Council Member Henderson commented raising awareness on men’s health issues and the importance of early detection.
Council Member Abrahim spoke about her participation of the Naturalization Ceremony at Troy
Daze. She mentioned that 20 of the 47 new US Citizens registered to vote at the event. She
also encourages all Citizens to serve as Election Inspectors at the upcoming Presidential Election. Please contact the City Clerk’s Office for more information.
Council Member Abrahim also spoke about the upcoming Scarecrow Glow event at the Troy
Historic Village on Thursday, October 6, 2016, from 6:00 PM-9:00 PM. The Halloween-themed
event is for adults-only and will feature delicious food and beverages from local restaurants in Troy. Tickets are $40 and will increase to $50 at the door.
Council Member Baker commented on the wonderful candidates for the Council Member
appointment position. He welcomed Council Member McCown to City Council.
Council Member Hodorek commented on law enforcement and recent events involving a Detroit police officer who was recently shot and passed away.
Mayor Slater congratulated Mayor Pro Tem Pennington and Council Member Hodorek on the
recent marriages in their families.
CITY COUNCIL MINUTES-Final September 19, 2016
- 12 -
Mayor Slater also commented on the difficult decision choosing the individual for the Council
Member Appointment. He noted that he selected two candidates that had previous involvement in the City of Troy, and he recommends that people get involved and volunteer to serve on a board of committee if they wish to get involved in City Council in the future.
Mayor Slater mentioned that City Manager Kischnick emailed updates to City Council on
February 9, 2016. He mentioned on item discussed the fence around the police station. Mayor Slater requested that City Manager Kischnick provide a process/timeline to complete this project by Fall 2016, rather than the original Spring 2017 target date. Mayor Slater received
consensus of City Council to proceed with this request for a project/timeline.
N. COUNCIL REFERRALS:
Items Advanced to the City Manager by Individual City Council Members for Placement on the Agenda
N-1 No Council Referral Submitted
O. COUNCIL COMMENTS:
O-1 No Council Comments Advanced
P. REPORTS:
P-1 Minutes – Boards and Committees: a) Retiree Healthcare Benefits Plan and Trust Board of Trustees-Final – May 11, 2016
b) Employees’ Retirement System Board of Trustees-Final – June 8, 2016
c) Employees’ Retirement System Board of Trustees-Final – July 13, 2016
d) Zoning Board of Appeals-Final – July 19, 2016 e) Building Code Board of Appeals-Final – August 3, 2016 f) Employees’ Retirement System Board of Trustees-Final – August 10, 2016
g) Zoning Board of Appeals-Draft – August 16, 2016
h) Building Code Board of Appeals-Draft – September 7, 2016
Noted and Filed
P-2 Department Reports:
a) Administrative Memo Update – Whistleblower Protection Policy – Reporting of Violations b) Building Department Activity Report – August, 2016
c) AT&T Service and PEG Channels
d) Plan of Process and Education Initiative (POPE) Purchasing and Personnel Policy Review
Monthly Report – August, 2016
Noted and Filed