Loading...
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