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