HomeMy WebLinkAboutInterlocal Agreements - 2016.03.30 - 31139
Memorandum
To: Pat Davis, Oakland County Corporation Counsel
CC: Deanna Fett-Hylla, Oakland County Corporation Counsel
From: Ida Logan – Clerk/Register of Deeds – Elections Division
Date: 5/31/2016
Re: MR #16064
Enclosed is a copy of the Amended Agreement between the County of Oakland and the City of Rochester Hills for SCADA System Monitoring Services. They have been sent to the
Office of the Great Seal.
If you have any questions, please call 248-858-9454.
Memorandum
To: Steven Iannucci, Chief of Building Safety, Oakland County, Department of Facilities
Management
CC: Nan Chenoweth, Secretary II, Facilities Management, Oakland County
From: Ida Logan – Oakland County Clerk/Register of Deeds – Elections Division
Date: 5/31/2016
Re: MR #16064
On March 30, 2016 the Oakland County Board of Commissioners adopted Resolution
#16064 – Facilities Management/Facilities Maintenance and Operations – Approval of Amended Agreement Between City of Rochester of Hills and Oakland County to Monitor
SCADA Units. 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.
May 31, 2016
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 March 30, 2016 the Board of Commissioners for Oakland County entered into an agreement per MR #16064 –
Facilities Management/Facilities Maintenance and Operations – Approval of Amended Agreement Between City of Rochester Hills and Oakland County to Monitor SCADA Units.
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 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, CERA Director of Elections
Cc: Pat Davis, Corporation Counsel, Oakland County
Deanna Fett-Hylla, Corporation Counsel, Oakland County Nan Chenoweth, Secretary II, Facilities Management, Oakland County
Steven Iannucci, Chief of Building Safety, Oakland County, Department of Facilities Tina Barton, Clerk, City of Rochester Hills
Enclosures
Memorandum
To: Tina Barton, Clerk, City of Rochester Hills
CC:
From: Ida Logan – Oakland County Clerk/Register of Deeds – Elections Division
Date: 6/9/2016
Re: MR #16064
On March 30, 2016 the Oakland County Board of Commissioners adopted Resolution #16064 – Facilities Management/Facilities Maintenance and Operations – Approval of Amended Agreement Between City of Rochester of Hills ad Oakland County to Monitor
SCADA Units. 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, James Kubicina, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins Vision Statement: The Community of Choice for Families and Business Mission Statement: "Our mission is to sustain the City of Rochester Hills as the premier community of choice to live, work and raise a family by enhancing our vibrant residential character complemented by an attractive business community."
7:00 PM 1000 Rochester Hills Drive Monday, February 8, 2016
SYNOPSIS of the Regular Rochester Hills City Council Meeting held at 1000 Rochester Hills Drive, Rochester Hills, Oakland County, Michigan, on Monday,
February 8, 2016.
CALL TO ORDER - President Tisdel called the Regular Rochester Hills
City Council Meeting to order at 7:01 p.m. Michigan Time.
ROLL CALL
Susan M. Bowyer, Kevin S. Brown, Dale Hetrick, James Kubicina, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins Present 7 -
PLEDGE OF ALLEGIANCE
APPROVAL OF AGENDA
A motion was made by Hetrick, seconded by Kubicina, that the Agenda be Approved
as Amended to move 2015-0224 Request for Preliminary Site Condominium Plan Approval - Nottingham Woods, a proposed 17-unit, single-family site condominium development on 8.7 acres, located on the north side of Hamlin, east of Livernois, west of Crestline, zoned R-3, One Family Residential to the first item of business under
Planning and Economic Development. The motion carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
COUNCIL AND YOUTH COMMITTEE REPORTS
Page 1
February 8, 2016 City Council Regular Meeting Synopsis
2015-0224 Request for Preliminary Site Condominium Plan Approval - Nottingham Woods, a
proposed 17-unit, single-family site condominium development on 8.7 acres,
located on the north side of Hamlin, east of Livernois, west of Crestline, zoned R-3,
One Family Residential; Vanguard Equity Management, LLC, Applicant
A motion was made by Hetrick, seconded by Kubicina, that this matter be Adopted by Resolution. The motion carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0023-2016
2016-0002 Request for Final Planned Unit Development Agreement Approval - Brampton Parc
Condominiums PUD, a proposed 12-unit residential development on 2.93 acres,
located on the east side of John R between Hamlin and School Rds., zoned R-4, One Family Residential; 1459 John R, LLC, Applicant
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, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0022-2016
2015-0392 Request for Final Planned Unit Development (PUD) Site Plan Approval - Brampton
Parc Condominiums PUD, a proposed 12-unit residential development on 2.93
acres, located on the east side of John R between Hamlin and School Rds., zoned
R-4, One Family Residential, 1459 John R, LLC, Applicant
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, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0024-2016
2015-0551 Request for Approval of a Wetland Use Permit - for permanent impacts to approximately 1,128 square feet of wetland area for Brampton Parc Condominiums PUD, a proposed 12-unit residential development on 2.93 acres, located on the east side of John R, between Hamlin and School, zoned R-4, One Family Residential, 1459 John R, LLC, Applicant
A motion was made by Kubicina, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0025-2016
PUBLIC COMMENT for Items not on the Agenda
Page 2
PLANNING AND ECONOMIC DEVELOPMENT
February 8, 2016 City Council Regular Meeting Synopsis
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.
2016-0045 Approval of Minutes - City Council Special Meeting - January 11, 2016
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0026-2016
2016-0046 Approval of Minutes - City Council Regular Meeting - January 11, 2016
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0027-2016
2016-0047 Approval of Minutes - City Council Regular Meeting - January 25, 2016
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0028-2016
2016-0029 Request for Purchase Authorization - DPS/ENG: Agreement for monitoring the City's Supervisory Control and Data Acquisition (SCADA) system in the amount
of $24,624.00 through December 31, 2017 with a two-year option to renew;
Oakland County Department of Facilities Management, Waterford, MI
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0029-2016
Passed the Consent Agenda
A motion was made by Brown, seconded by Morita, 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, Kubicina, Morita, Tisdel and Wiggins 7 -
LEGISLATIVE & ADMINISTRATIVE COMMENTS
ATTORNEY'S REPORT
Page 3
CONSENT AGENDA
February 8, 2016 City Council Regular Meeting Synopsis
2015-0545 Nomination/Appointment of one (1) Citizen Representative to the Green Space
Advisory Board, to fill the unexpired term of Thomas Neveau ending December 31,
2016
A motion was made by Brown, seconded by Bowyer, that this matter be Adopted by Resolution to Appoint Terry Stephens to the Green Space Advisory Board to fill the unexpired term of Thomas Neveau ending December 31, 2016. The motion carried by
the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0030-2016
2016-0023 Nomination/Appointment of one (1) Citizen Representative to the Historic
Districts Commission, to fill the unexpired term of Sue Thomasson ending December 31, 2017
A motion was made by Morita, seconded by Hetrick, that this matter be Adopted by Resolution to Appoint Steve Reina to the Historic Districts Commission to fill the unexpired term of Sue Thomasson ending December 31, 2017. The motion carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0031-2016
2016-0024 Nomination/Appointment of one (1) Citizen Representative to the Historic
Districts Study Committee, to fill the unexpired term of Sue Thomasson ending December 31, 2017
A motion was made by Hetrick, seconded by Kubicina, that this matter be Adopted by Resolution to Appoint Susan McKinnon to the Historic Districts Study Committee to fill the unexpired term of Sue Thomasson ending December 31, 2017. The motion
carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0032-2016
NEW BUSINESS
2016-0044 Request for Purchase Authorization - DPS/ENG: Blanket Purchase Order for As Needed Construction Inspection Services in the amount not-to-exceed
$150,000.00 through December 31, 2016; Spalding DeDecker Associates, Rochester Hills, 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, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0033-2016
Page 4
NOMINATIONS/APPOINTMENTS
February 8, 2016 City Council Regular Meeting Synopsis
2016-0049 Request for Adoption of a Resolution to accept the resident-signed petitions for
the proposed paving of Kingsview Avenue and Bolinger Street and request the Department of Public Services commence with the preparation of an Engineer's Report
A motion was made by Morita, seconded by Bowyer, that this matter be Adopted by Resolution to accept the petitions to create a special assessment district for the purpose of paving on Kingsview Avenue and Bolinger Street, request that the Mayor refer the matter to the Department of Public Services for preparation of the City Engineer's report, and direct Staff to provide to Council an additional understanding
of the funding sources and funding options for the project prior to Council's
commitment of any other funds or expenses toward the project. The motion carried
by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
Enactment No: RES0034-2016
2016-0048 Request for Purchase Authorization - DPS/ENG: Blanket Purchase Order/Contract for engineering design for the proposed special assessment
district paving of Kingsview Avenue between Livernois and Springwood and
Bolinger Street between Avon and to approximately 750 feet north of Avon in the not-to-exceed amount of $75,986.00; Nowak & Fraus Engineers, Pontiac,
A motion was made by Morita, seconded by Wiggins, that this matter be Postponed by Resolution pending Council’s receipt of information from Staff regarding funding options and the impact the project will have to the City’s Fund Balances. The motion carried by the following vote:
Aye Bowyer, Brown, Hetrick, Kubicina, Morita, Tisdel and Wiggins 7 -
ANY OTHER BUSINESS
NEXT MEETING DATE - Regular Meeting - Monday, February 22, 2016 -
7:00 p.m.
ADJOURNMENT - There being no further business before Council,
President Tisdel adjourned the meeting at 8:40 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 5