Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2016.03.17 - 31137 Memorandum To: Pat Davis, Oakland County Corporation Counsel CC: Deanna Fett-Hylla, Oakland County Corporation Counsel From: Ida Herron – Clerk/Register of Deeds – Elections Division Date: 4/15/2016 Re: MR #16034 Enclosed is a copy of the Department of Economic Development & Community Affairs –Approval of 2016 No Haz Interlocal Agreement. They have been sent to the Office of the Great Seal. If you have any questions, please call 248-858-9454. Memorandum To: Whitney Calio, Senior Planner, Waste Resource Management CC: From: Ida Herron, Oakland County Elections Division Date: 4/15/2016 Re: MR #13049 On March 17, 2016, the Oakland County Board of Commissioners adopted Resolution #16034 – Department of Economic Development & Community Affairs – Approval of 2016 No Haz Interlocal Agreement. A copy of the agreement is enclosed. They have been filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454. April 15, 2016 Michigan Department of State Office of the Great Seal 108 South Washington Square, Suite 1 Lansing, MI 48918 Dear Office of the Great Seal: On March 17, 2016, the Board of Commissioners for Oakland County entered into an agreement per MR #16034 – Department of Economic Development & Community Affairs – Approval of 2016 No Haz Interlocal Agreement. 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 Rochester Hills 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 #12 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 Director of Elections Cc: Pat Davis, Corporation Counsel, Oakland County Deanna Fett-Hylla, Corporation Counsel, Oakland County Whitney Calio, Senior Planner, Waste Resource Management Bryan Barnett, Mayor, City of Rochester Hills Enclosures Memorandum To: Bryan Barnett, Mayor, City of Rochester Hills CC: From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division Date: 4/15/2016 Re: MR #16304 On March 17, 2016, the Board of Commissioners for Oakland County entered into an agreement per MR #16034 – Department of Economic Development & Community Affairs – Approval of 2016 No Haz Interlocal Agreement. A copy of the agreement is enclosed. They have been filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454. 1000 Rochester Hills Dr Rochester Hills, MI 48309 (248) 656-4600 Home Page: www.rochesterhills.org Rochester Hills Synopsis City Council Regular Meeting Susan M. Bowyer Ph.D., Kevin S. Brown, Dale A. Hetrick, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins Vision Statement: The Community of Choice for Families and Business 7:00 PM 1000 Rochester Hills Drive Monday, December 14, 2015 SYNOPSIS of the Regular Rochester Hills City Council Meeting held at 1000 Rochester Hills Drive, Rochester Hills, Oakland County, Michigan, on Monday, December 14, 2015. CALL TO ORDER - President Tisdel called the Regular Rochester Hills City Council Meeting to order at 7:02 p.m. Michigan Time. ROLL CALL Susan M. Bowyer, Kevin S. Brown, Dale Hetrick, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins Present 6 - PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA A motion was made by Morita, seconded by Hetrick, that the Agenda be Approved as Amended to add Legislative File 2015-0546 Administration's Recognition of Mike Hartner to Recognitions, and to move Legislative File 2015-0542 Interview of candidates for City Council - District 2 vacancy, and appointment of new City Council - District 2 Representative to fill the unexpired term of Adam Kochenderfer; for a term to expire November 19, 2017, to follow Legislative File 2015-0519 Adoption of Revised 2016 City Council Meeting Schedule. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - COUNCIL AND YOUTH COMMITTEE REPORTS RECOGNITIONS 2015-0546 Administration's Recognition of Mike Hartner Presented. Page 1 December 14, 2015 City Council Regular Meeting Synopsis PUBLIC HEARINGS (Opened Public Hearing at 7:18 p.m. / Closed Public Hearing at 7:19 p.m.) 2015-0501 FY 2015 4th Quarter Budget Amendments A motion was made by Wiggins, seconded by Brown, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0344-2015 PLANNING AND ECONOMIC DEVELOPMENT 2007-0190 Request for Approval of a Preliminary Site Condominium Plan - The Commons South, a twelve-unit, single-family site condominium development on 3.98 acres, located on the north side of Shortridge, east of Livernois, Zoned R-4, One Family Residential, Vaqar Siddiqui, Applicant A motion was made by Hetrick, seconded by Brown, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0345-2015 PUBLIC COMMENT for Items not on the Agenda CONSENT AGENDA All matters under Consent Agenda are considered to be routine and will be enacted by one motion, without discussion. If any Council Member or Citizen requests discussion of an item, it will be removed from Consent Agenda for separate discussion. 2015-0428 Approval of Minutes - City Council Special Meeting - October 5, 2015 This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0346-2015 2015-0429 Approval of Minutes - City Council Regular Meeting - October 12, 2015 This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0347-2015 Page 2 December 14, 2015 City Council Regular Meeting Synopsis 2015-0474 Approval of Minutes - City Council Regular Meeting - October 26, 2015 This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0348-2015 2015-0502 Approval of Minutes - City Council Special Meeting - November 9, 2015 This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0349-2015 2015-0505 Approval of Minutes - City Council Regular Meeting - November 9, 2015 This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0350-2015 2015-0520 Request for Purchase Authorization - MIS: Project budget for purchase of equipment, supplies and software in the amount not-to-exceed $61,900.00 through December 31, 2016; State Contracts, National Cooperative Contracts and Other Supply Sources This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0351-2015 2015-0522 Request for Purchase Authorization - BLDG: Inter-Local Agreement/Blanket Purchase Order for 2016 Oakland County Household Hazardous Waste (No-Haz) Program in the amount not-to-exceed $36,000.00; Oakland County Waste Resource Management Division, Waterford, MI This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0352-2015 Passed the Consent Agenda A motion was made by Morita, seconded by Wiggins, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - LEGISLATIVE & ADMINISTRATIVE COMMENTS ATTORNEY'S REPORT Page 3 December 14, 2015 City Council Regular Meeting Synopsis NOMINATIONS/APPOINTMENTS 2015-0411 Nomination/Appointment of one (1) Citizen Representative to the Building Authority for a six-year term to expire December 31, 2021 A motion was made by Hetrick, seconded by Morita, that this matter be Adopted by Resolution to Appoint Ryan Deel to the Building Authority for a six-year term to expire December 31, 2021. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0353-2015 2015-0545 Acceptance of Resignation of Thomas Neveau from the Green Space Advisory Board A motion was made by Morita, seconded by Bowyer, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0354-2015 NEW BUSINESS 2015-0486 Request for Adoption of the Rochester Hills Natural Features Stewardship Program Long Term Management Plan A motion was made by Hetrick, seconded by Bowyer, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0355-2015 2015-0521 Request for Purchase Authorization - MIS: Blanket Purchase Order for 2016, 2017, and 2018 GIS software maintenance fees in the amount not-to-exceed $152,500.00; Environmental Systems Research Institute (ESRI), Redlands, CA A motion was made by Morita, seconded by Wiggins, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0356-2015 2014-0029 Request for Purchase Authorization - BLDG: Increase to Blanket Purchase Order for Fire Suppression Plan Review, Fire Alarm Plan Review and Inspection Services in the amount of $25,000.00 for a new not-to-exceed amount of $160,000.00 through December 31, 2015; Fire Safety Consultants, Inc., Elgin, IL; Fire Savvy Consultants and Services L.L.C., Commerce, MI A motion was made by Morita, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Page 4 Enactment No: RES0357-2015 December 14, 2015 City Council Regular Meeting Synopsis 2015-0530 Request for Purchase Authorization - BUI: Contract/Blanket Purchase Order for fire suppression and fire alarm plan review and inspection services in the amount not-to-exceed $200,000.00 through December 31, 2017; Fire Safety Consultants, Inc. Elgin, IL, Fire Savvy Consultants and Services, LLC, Commerce, MI A motion was made by Wiggins, seconded by Brown, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0358-2015 2015-0498 Request for Purchase Authorization - DPS/ENG: Request for Approval of Contract/Blanket Purchase Order for Catch Basin Cleaning Services in the amount not-to-exceed $112,000.00 through December 31, 2017; United Resource, LLC., Farmington Hills, MI A motion was made by Brown, seconded by Bowyer, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0359-2015 2015-0512 Request for Purchase Authorization - DPS/ENG: Shared Blanket Purchase Order for underground utility repairs and related services in the amount not-to-exceed $200,000.00 through December 31, 2017; Pamar Enterprises, Inc., New Haven, MI; Superior Excavating, Inc., Auburn Hills, MI A motion was made by Hetrick, seconded by Wiggins, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0360-2015 2015-0532 Request for Acceptance of the City of Detroit Water Service Contract Amendment No. 1 and authorization for the North Oakland County Water Authority (NOCWA) to execute the agreement A motion was made by Wiggins, seconded by Bowyer, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0361-2015 2012-0077 Request for Purchase Authorization - DPS/ENG: Authorization of Payment for Cost Participation Agreement for right-of-way acquisition related to the reconstruction and widening of Tienken Road from Livernois Road to Sheldon Road in the amount of $3,832.31; Road Commission for Oakland County A motion was made by Morita, seconded by Brown, that this matter be Adopted by Resolution. The motion carried by the following vote: Page 5 December 14, 2015 City Council Regular Meeting Synopsis Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0362-2015 2015-0531 Request for Purchase Authorization - FISCAL: Blanket Purchase Order for 2016 City Attorney Services in the amount not-to-exceed $250,000.00; Hafeli Staran & Christ, P.C., Sylvan Lake, MI A motion was made by Morita, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0363-2015 2015-0536 Request for Approval of the Agreement between the City of Rochester Hills and AFSCME Local 1917.28 A motion was made by Wiggins, seconded by Morita, that this matter be Adopted by Resolution to approve the agreement between the City of Rochester Hills and AFSCME Local 1917.28, and authorize the Human Resources Director to offer a $500 lump sum to AFSCME Local 1917.28 under the same terms as provided in the AFSCME Local 2491 Tentative Agreement; and that the offer is subject to agreement by Local 1917.28. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0364-2015 2015-0537 Request for Approval of the Agreement between the City of Rochester Hills and AFSCME Local 2491 A motion was made by Brown, seconded by Wiggins, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0365-2015 2015-0519 Adoption of the Revised 2016 City Council Meeting Schedule A motion was made by Brown, seconded by Morita, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0366-2015 (Recess 8:45 p.m. to 8:51 p.m.) Page 6 December 14, 2015 City Council Regular Meeting Synopsis NOMINATIONS/APPOINTMENTS 2015-0542 Interview of candidates for City Council - District 2 vacancy, and appointment of new City Council - District 2 Representative to fill the unexpired term of Adam Kochenderfer; for a term to expire November 19, 2017 A motion was made by Hetrick, seconded by Morita, that this matter be Adopted by Resolution to appoint James Kubicina as City Council - District 2 Representative to fill the unexpired term of Adam Kochenderfer; for a term to expire November 19, 2017. The motion carried by the following vote: Aye Bowyer, Brown, Hetrick, Morita, Tisdel and Wiggins 6 - Enactment No: RES0367-2015 ANY OTHER BUSINESS NEXT MEETING DATE - Regular Meeting - Monday, January 11, 2015 - 7:00 p.m. ADJOURNMENT - There being no further business before Council, President Tisdel adjourned the meeting at 10:16 p.m. _________________________________ Tina Barton, MMC, City Clerk Rochester Hills, Michigan Complete proceedings recorded in the Official Minutes Book on file in the office of the City Clerk and by this reference is made a part hereof. Page 7