Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2016.06.16 - 31188 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: 8/11/2016 Re: MR #16147 Enclosed is a copy of the Contract for Oakland County Equalization Division Assistance Services with the City of Rochester They have been sent to the Office of the Great Seal. If you have any questions, please call 248-858-9454. Memorandum To: Kimberly Hampton, Equalization, Oakland County CC: From: Ida Logan – Oakland County Clerk/Register of Deeds – Elections Division Date: 8/11/2016 Re: MR #16147 On June 16, 2016, the Oakland County Board of Commissioners adopted Resolution #16147 – Department Of Management And Budget / Equalization Division –Approval Of Contract For Oakland County Equalization Division Assistance Services With The Charter Townships Of Commerce, Highland, Lyon, Milford, Oakland, Orion, Oxford And Royal Oak, And The Townships Of Groveland, Holly, Novi, Rose And Southfield, And The Cities Of Berkley, Birmingham, Bloomfield Hills, Village Of Clarkston, Clawson, Farmington, Ferndale, Hazel Park, Huntington Woods, Keego Harbor, Lathrup Village, Madison Heights, Orchard Lake Village, Pleasant Ridge, Rochester, South Lyon And Walled Lake. 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. August 11, 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 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 Rochester. 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 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 Kimberly Hampton, Technical Assistant, Equalization Division Cathy Daldin, Mayor, City of Rochester Enclosures Memorandum To: Cathy Daldin, Mayor, City of Rochester CC: From: Ida Logan – Oakland County Clerk/Register of Deeds – Elections Division Date: 8/11/2016 Re: MR #16147 On June 16, 2016, the Oakland County Board of Commissioners adopted Resolution #16147 – Department Of Management And Budget/Equalization Division –Approval Of Contract For Oakland County Equalization Division Assistance Services With The Charter Townships Of Commerce, Highland, Lyon, Milford, Oakland, Orion, Oxford And Royal Oak, And The Townships Of Groveland, Holly, Novi, Rose And Southfield, And The Cities Of Berkley, Birmingham, Bloomfield Hills, Village Of Clarkston, Clawson, Farmington, Ferndale, Hazel Park, Huntington Woods, Keego Harbor, Lathrup Village, Madison Heights, Orchard Lake Village, Pleasant Ridge, Rochester, South Lyon And Walled Lake. 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. CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Cathy Daldin Mayor Pro-Tem Kim Russell Council Members: Stuart Bikson, Jeffrey Cuthbertson, Ben Giovanelli, Ann Peterson & Rob Ray 400 Sixth Street April 11, 2016 7:00 pm A regularly scheduled meeting of the City Council for the City of Rochester was called to order at 7:13 p.m. on Monday, April 11, 2016, by Mayor Cathy Daldin, at 400 Sixth Street, Rochester, Michigan. PRESENT: Mayor Cathy Daldin, Mayor Pro Tem Kim Russell, Councilmembers Stuart Bikson, Jeffrey Cuthbertson, Ben Giovanelli, Ann Peterson and Rob Ray. ABSENT: None. Mayor Daldin led the Pledge of Allegiance. Mayor Daldin opened the meeting for Public Comment. Sue Ann Douglas commented on Council continuing to be good stewards of tax dollars through the budget process. Council considered approval of the Minutes of the Regular Meeting March 28, 2016 and the Special Meetings on March 19 and March 28. City Clerk O’Connor noted a correction to the Minutes of the Special Meeting March 19 to include Public Comments from Steve Szoke. Peterson moved, Ray seconded to approve the Minutes of the Regular Meeting March 28, 2016 and the Special Meetings on March 19 and March 28 with corrections to the March 19 Minutes. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Council considered eight (8) items on the Consent Agenda. All eight (8) were approved with one motion. Russell moved, Peterson seconded to adopt the Resolution recognizing employees and volunteer firefighters for milestone anniversaries of service with the City. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to approve the renewal of the contract with Oakland County for Equalization Division Assistance Services from July 1, 2016 through June 30, 2019 with a 3% increase in costs per parcel and authorize the Mayor and City Clerk to sign City of Rochester City Council Meeting Minutes April 11, 2016 Page 2 of 4 the contract. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to approve the Special Event Permit for Ryan Rock’s Outdoor Adventures Cast “1” for kids to be held May 14, 2016 from 8:00 am to 4:00 pm in the Municipal Park. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to approve the Special Event Permit to hold the annual Greater Rochester Heritage Days on May 23 and 24, 2016 in the Municipal Park. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to adopt the Resolution recognizing Sever Weather Awareness Week April 10 through April 15, 2016. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to adopt the Resolution recognizing Child Abuse Prevention and Awareness Month for April. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to award the tree trimming and pruning contract to the lowest responsible bidder, Davey Tree Expert Company, with the base year cost not to exceed $17,770, and optional year extension for year two at $12,980 and option year three at $37,341. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Russell moved, Peterson seconded to authorize the City manager to enter into an agreement with Play Environments, Inc. to complete the PY 2015 CDBG Project to install poured in place material at the play area on the west side of the Municipal Park, at accost of $17,995.00. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Mayor Daldin announced there were no Public Hearings or Legislative items scheduled this evening. Fire Chief Cieslik reviewed the proposed City’s Emergency Response Plan and two (2) Resolutions with Council. Cuthbertson noted that there was conflicting language in the Plan regarding the responsibilities of the City Manager and Mayor. City Attorney Kragt offered to work with Chief Cieslik to revise the Plan and bring it back for further consideration. The Resolutions were postponed as well. DPW Director Anason reviewed his report regarding the sign replacement program in Stony Pointe Subdivision. City of Rochester City Council Meeting Minutes April 11, 2016 Page 3 of 4 DDA Chair Mark Albrecht reviewed the DDA budget recap report for years 2014 through 2017. Council considered a request to receive the proposed FYE 2017 Annual Budget and to announce the Public Hearing for the FYE 2017 budget scheduled for April 25, 2016. Peterson moved, Russell seconded to receive the proposed FYE 2017 Annual Budget and to announce the Public Hearing for the FYE 2017 budget scheduled for April 25, 2016. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Council considered a request from the OPC to amend the Interlocal Agreement to change their fiscal year. Finance Officer Tim Soave was present for questions. Cuthbertson recommended that the Interlocal Agreement be codified with the three (3) amendments into one (1) document. Russell moved, Peterson seconded to approve an amendment to the OPC Interlocal Agreement for Article V – Finance, Section 1 – Fiscal Year to read “The fiscal year of the Commission shall be determined by a majority vote of the Commission.” YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Mayor Daldin gave Council an update on the Planning Commission saying they had held a Public Hearing regarding the proposed senior living development Cedarbrooke at the corner of Letica and Parkdale; they had hear the annual Planning Commission report; they had discussed residential infill housing standards; and they had considered a site plan for the Bicentennial project in the park. City Manager Wing reviewed Miscellaneous Item check register. He also announced that there were difficulty with broadcasting this evening’s meeting across cable. Deputy City Manager Banda gave Council an update on the Clinton River Interceptor project saying they were waiting a few days for the area to dry out. Mayor Pro Tem commented on the great Good Deeds Day event, announced Earth Day event April 22 weekend, announced the Legislative Update event at OPC at 7:30 pm Monday, April 18. Cuthbertson announced General Sports was planning a date for Rochester official to tour the new minor league baseball park in Utica and was also planning for a “Rochester Day” at the field. He requested an excused absence from the March 19 and April 5 Special Meetings. Peterson moved, Ray seconded to authorize excused absences for Councilmember Cuthbertson from the Special Meetings of March 19 and April 5, 2016. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Ray commented on the wonderful Good Deeds Day event. City of Rochester City Council Meeting Minutes April 11, 2016 Page 4 of 4 Bikson announced the OPC’s Signature Event to be held on April 29. Mayor Daldin asked for Council support for a Resolution recognizing the 60th Anniversary of the Rochester Women’s Club. Giovanelli moved, Peterson seconded to adopt the Resolution recognizing the 60th Anniversary of the Rochester Women’s Club. YES: Daldin, Russell, Bikson, Cuthbertson, Giovanelli, Peterson and Ray. NO: None. Motion Carried. Mayor Daldin opened the meeting for Public Comment. Sue Ann Douglas asked about the bench that had been donated and placed near St. Phillip’s Church, which was now missing. Mayor Daldin adjourned the meeting at 9:15 p.m. ____________________________ _____________________________ Lee Ann O’Connor, City Clerk Cathy Daldin, Mayor