HomeMy WebLinkAboutInterlocal Agreements - 2019.03.14 - 32022
April 24, 2019
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 14, 2019 the Board of Commissioners for Oakland County entered into an agreement per MR #19040 –
Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ 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 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 #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
Donna Dyer, Corporation Counsel, Oakland County
Whitney Calio, EDCA Principal Planner, Oakland County
Lee Ann O’Connor, Clerk, City of Rochester
Enclosures
Memo
To: Pat Davis, Oakland County Corporation Counsel
From: Wendy McBride, Oakland County Clerk’s Office – Elections Division
cc: Donna Dyer, Oakland County Corporation Counsel
Date: April 24, 2019
Re: MR #19040 – Department of Economic Development and Community
Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Rochester
On March 14, 2019 the Oakland County Board of Commissioners adopted MR
#19040 – Department of Economic Development and Community Affairs – Approval
of 2019 NOHAZ Interlocal Agreement – City of Rochester. Copies of these
documents are attached for your records. They have been filed with the Office of the
Great Seal.
If you have any questions, please call me at 248-858-5823.
Memo
To: Whitney Calio, EDCA Principal Planner, Oakland County
From: Wendy McBride, Oakland County Clerk’s Office – Elections Division
cc:
Date: April 24, 2019
Re: MR #19040 – Department of Economic Development and Community
Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Rochester
Good Morning-
I have attached copies of the documents for MR #19040 – Department of Economic
Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement
– City of Rochester. These documents are for your records and have been filed with
the Office of the Great Seal.
If you have any questions, please call me at 248-858-5823.
Memo
To: Lee Ann O’Connor, Clerk, City of Rochester
From: Wendy McBride, Oakland County Clerk’s Office – Elections Division
cc:
Date: April 24, 2019
Re: MR #19040 – Department of Economic Development and Community
Affairs – Approval of 2019 NOHAZ Interlocal Agreement
On March 14, 2019 the Oakland County Board of Commissioners adopted MR #19040 –
Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ
Interlocal Agreement. Copies of these documents are enclosed for your records. They have
been filed with the Office of the Great Seal.
If you have any questions, please call me at 248-858-5823.
CITY COUNCIL
CITY OF ROCHESTER
400 SIXTH STREET
ROCHESTER, MI 48307
REGULAR MEETING
JANUARY 28,2019
7:00 P.M.
1. CALL TO ORDER
Mayor Ray at 7:05 p.m.
2. ROLL CALL
PRESENT: Mayor Rob Ray, Mayor Pro Tem Kim Russell, Councilmembers Dean Bevacqua,
Stuart Bikson, Ben Giovanelli, Ann Peterson and Nancy Salvia.
ABSENT: None.
3. PLEDGE OF ALLEGIANCE
Mayor Ray led the Pledge of Allegiance.
4. PUBLIC COMMENT/PRESENTATIONS
4A. Proclamation for City Employee Holly Meyers celebrating her retirement after 25 years of
service. Due to the weather, this item was postponed.
PUBLIC COMMENT
NONE.
5. MINUTES
5A. Minutes for the Regular Meeting of January 14, 2019.
MOTION: Peterson moved, Russell seconded.
To approve the Minutes of the Regular Meeting held January 14, 2019.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
6. CONSENT AGENDA
6A. Agreement with Oakland County for the North Oakland Household Hazardous Waste
Consortium (NOHAZ) and naming Anthony Moggio the City’s representative.
MOTION: Giovanelli moved, Russell seconded.
To approve the agreement with Oakland County for the North Oakland Household Hazardous
Waste Consortium (NOHAZ) and naming Anthony Moggio the City’s representative.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
Rochester City Council
January 28, 2019
Page 2 of 5
6B. Special Event Application for Special Olympics Michigan to hold the Oakland County Polar
Plunge on Saturday, February 23, 2019 on Fourth Street between Walnut and East Street.
MOTION: Peterson moved, Giovanelli seconded.
To approve the Special Event Permit for Special Olympics Michigan to hold the Oakland County
Polar Plunge on Saturday, February 23, 2019 on Fourth Street between Walnut and East Street.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
6C. Special Event application for the Rochester Lions Club to hold the Rockin’ Rods Car Show on
Saturday, August 11, 2019 on Walnut between Fourth and Second Street.
MOTION: Peterson moved, Giovanelli seconded.
To approve the Special Event Permit for the Rochester Lions Club to hold the Rockin’ Rods Car
Show on Saturday, August 11, 2019 on Walnut between Fourth and Second Street.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
6D. Special Event application from Alfa Romeo Owner’s Club and Ferrari Club of America to hold
the Italian Happening Car Show on Sunday, September 15, 2019 in the Municipal Park.
MOTION: Giovanelli moved, Peterson seconded.
To approve the Special Event Permit for Alfa Romeo Owner’s Club and Ferrari Club of America to
hold the Italian Happening Car Show on Sunday, September 15, 2019 in the Municipal Park.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
7. OLD BUSINESS/TABLES ITEMS
NONE.
8. PUBLIC HEARINGS
NONE.
9. LEGISLATIVE DELIBERATIONS
9A. Ordinance amending the City Code, Chapter 2, Administration, Article III, Officers and
Employees, Division 2, Administrative Service, Section 2-116, Fire Department to provide for the
appointment of the Fire Chief – Second Reading and Adoption
Rochester City Council
January 28, 2019
Page 3 of 5
MOTION: Giovanelli moved, Peterson seconded.
To give Second Reading and Adoption to Ordinance 2019-02, and Ordinance amending the City
Code, Chapter 2, Administration, Article III, Officers and Employees, Division 2, Administrative
Service, Section 2-116, Fire Department to provide for the appointment of the Fire Chief
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
9B. Ordinance amending the City Code, Chapter 32, Offenses, Article IX, Drug Offenses to update
this section to comply with the Michigan Regulation and Taxation of Marijuana Act (MRTMA) –
Second Reading and Adoption.
MOTION: Giovanelli moved, Peterson seconded.
To give Second Reading and Adoption to Ordinance 2019-02, an Ordinance amending the City
Code, Chapter 32, Offenses, Article IX, Drug Offenses to update this section to comply with the
Michigan Regulation and Taxation of Marijuana Act (MRTMA).
VOTE: YES: Ray, Russell, Bikson, Giovanelli, Peterson and Salvia.
NO: Bevacqua.
Motion Carried.
9C. Council considered Charter Amendments A – E: A, Section 3.4 regarding City Council
remuneration; B, Section 6.4 Health Department to repeal section; C, Chapter 13 Municipal Court
to repeal section; D, Chapter 14 Injuries Against the City to repeal section; E, Section 6.11
regarding the sale of City property to remove the required vote of the people and increasing the
property value.
Council concurred with the increase to property value for Charter Amendment E but would like
to see the list of City owned properties this would affect. Administration will resubmit the
amendments with the list at a future meeting.
9D. Report from the Budget Sub Committee for proposed Charter Amendments regarding
changing the Fiscal Year and changing the required adoption date of the annual budget from
May to June. The Budget Sub Committee recommended not making these changes.
9E. Non-Union Benefit Resolution to add Fire Department Employees.
MOTION: Salvia moved, Giovanelli seconded.
To adopt the Non-Union Benefit Resolution effective January 29, 2019 adding the Fire Department
Employees.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
10. REPORTS AND REGULAR BUSINESS
10A. Receive resignations from the Downtown Development Authority for Laurie Puscas and Vito
Pampalona.
Rochester City Council
January 28, 2019
Page 4 of 5
Giovanelli suggested now would be a good time to consider shrinking the Board’s membership.
Council requested Administration provide a report on the current membership of the DDA.
MOTION: Giovanelli moved, Peterson seconded.
To receive the resignations from the Downtown Development Authority for Laurie Puscas and Vito
Pampalona.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
10B. Membership for the Sister City Committee.
MOTION: Russell moved, Salvia seconded.
To appoint Councilmembers Bevacqua and Peterson to the Sister City Committee with Rochester
Hills.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
10C. Establishment of the Facilities Committee and appointments. It was proposed that the
Committee have three Council representatives (1 from the Budget Committee, 1 from the
Infrastructure Committee, 1 at large) and two staff members (1 from Administration and 1 from
DPW). Terms of office would be for two years.
Russell would like to have Councilmember Liaisons on the Boards for Dinosaur Hill and Clothes
Closet.
MOTION: Russell moved, Giovanelli seconded.
To establish a Facilities Committee with three Council representatives (1 from the Budget
Committee, 1 from the Infrastructure Committee, 1 at large) and two staff members (1 from
Administration and 1 from DPW and to appoint Council members Peterson (Budget), Salvia
(Infrastructure) and Bevacqua (At Large) to the Committee with terms expiring May 31, 2021.
VOTE: YES: Ray, Russell, Bevacqua, Bikson, Giovanelli, Peterson and Salvia.
NO: None.
Motion Carried.
11. BOARDS AND COMMISSIONS REPORTS
11A. Downtown Development Authority – Peterson gave Council an update on the DDA saying
they had discussed changes for the Donor Wall of Fame, they had received an update on PSD
Christmas events and they had received a presentation from Main Street Oakland.
11B. Historical Commission – Peterson gave Council an update on the Historical Commission saying
Founders’ Day would be March 10, 2019 at 2:00 p.m., that the DUR book should be completed in
April and that the Commission would like to have a joint meeting with the Planning Commission.
11C. Cemetery Advisory Board – Clerk O’Connor gave Council an update on the Cemetery
Advisory Board meeting of January 17, 2019 saying the meeting focus was the Memorial Day
Rochester City Council
January 28, 2019
Page 5 of 5
events and the possibility of a parade on Adams ending at the Veteran’s Tribute in Oakland
Township with other events at Mount Avon and Veterans’ Point in Rochester Hills.
12. NEW BUSINESS AND MISCELLANEOUS
12A. Check Registers for January 17, 2019.
12B. City Manager updates
Snow Emergency
Water main break at City Hall
Safest City in Michigan to raise a family
State of the City April 15, 2019
Fire Department Swearing In Ceremony February 13, 2019 at 7:00 p.m.
Infrastructure Committee update
12C. Upcoming agenda items for February 11, 2019.
12D. General miscellaneous.
City Clerk O’Connor
Petition packet to run for City Council available
Bikson
Thanked DPW for the work during the snow storm
Salvia
Commented on ReadyRochester
Giovanelli
Thanked Administration for the productive Goals and Objectives meeting
Peterson
Also Thanked Administration for the Goals and Objective process and the Budget
Committee
Russell
Commented on ReadyRochester
Thanked Administration and the Budget Subcommittee for meeting an additional two
hours after the meeting Saturday
Asked about the check register item for fire hydrant inspections
Mayor Ray
Thanked the DPW
Recommended residents adopt a fire hydrant to clear of snow
Commented that the Conference of Mayors was very informative
12E. Public Comment. NONE.
13. ADJOURN
Mayor Ray adjourned the meeting at 8:40 p.m.
________________________________ _____________________________
Lee Ann O’Connor, City Clerk Rob Ray, Mayor
Resolution #/Title
Interlocal/
Intergovernmental
Agreement Title Juris./ County
Date County
sent
Agreement to
Local Clerk
with Letter
Date BOC
Chairperson
Signed
Agreement
Date copy of
Signed
Agreement,
Local Res. &
BOC Res.
mailed to
Great Seal
with Letter
Date
SCANNED
Signed
Agreement,
Local Res.,
BOC Res. &
Letter to Great
Seal E-MAILED
to Corp
Counsel (Pat
Davis &
Deanna Fett)
with Memo
Date Fully
Executed
Original
Agreement,
copy of letter
to Great Seal,
and copy of
BOC Res. sent
to Local Unit
with Memo
Date Copy of
Fully Executed
Agreement,
Copy of Local
Res., Copy of
Letter to Great
Seal & Copy of
BOC Res. sent
to County
Department
with Memo
Update Sire
w/local
resolution,
Agreement,
Great Seal letter,
Corp Counsel,
Department and
Local Memo and
BOC Misc Res
MR #19040 - Department
of Economic Development
and Community Affairs -
Approval of 2019 NOHAZ
Interlocal Agreement
North Oakland County
Household Hazardous
Waste Interlocal
Agreement between
Oakland County and the
City of Rochester
City of
Rochester
previously sent 3/14/2019 4/24/2019 4/24/2019 4/24/2019 4/24/2019
BOC MEETING DATE: March 14, 2019
(REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\19040 - NO HAZ\Rochester\MASTER SPREADSHEET