Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2019.04.02 - 32223 September 17, 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 April 2, 2019 the Board of Commissioners for Oakland County entered into an agreement per MR #19071 – Corporation Counsel – FY 2019 Michigan Indigent Defense Commission Grant Program Acceptance. 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 Ferndale, 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 Marne McGrath, Clerk, City of Ferndale Enclosures Memo To: Pat Davis, Oakland County Corporation Counsel From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Donna Dyer, Oakland County Corporation Counsel Date: September 17, 2019 Re: MR #19071 – FY 2019 Michigan Indigent Defense Grant Program – City of Ferndale On April 2, 2019 the Oakland County Board of Commissioners adopted MR #19071 – Corporation Counsel – FY 2019 Michigan Indigent Defense Commission Grant Program Acceptance. 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 248-858-9454. Memo To: Marne McGrath, City of Ferndale From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Date: September 4, 2019 Re: MR #19071 – Interlocal Agreement for MIDC Grant Application Services - with Oakland County – City of Ferndale On April 2, 2019 the Oakland County Board of Commissioners adopted MR #19071 – Corporation Counsel – FY 2019 Michigan Indigent Defense Commission Grant Program Acceptance. 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 248-858-9454. MINUTES City Council MEETING April 8, 2019 City Hall, 300 E 9 Mile, Ferndale, MI 48220 7:00 PM COUNCIL PRESENT: Mayor Coulter Council Member Leaks-May Council Member Martin Council Member Piana Mayor Pro Tem Pawlica COUNCIL ABSENT: 1 PLEDGE OF ALLEGIANCE 2 ROLL CALL 3 APPROVAL OF AGENDA Moved by Council Member Dan Martin, Seconded by Mayor Pro Tem Greg Pawlica to approve the agenda as amended to move Consent Item 6Q to a presentation and Consent Agenda Item 6I to the Regular Agenda For Against Abstained Mayor David Coulter x Council Member Dan Martin (Moved By) x Mayor Pro Tem Greg Pawlica (Seconded By) x Council Member Melanie Piana x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. 4 PRESENTATION a) Adoption of Condolence Resolution for Edward Schurig Moved from the Consent Agenda to Presentation 4A and read by Council Member Martin who presented the family with the resolution. Page 1 of 10 City Council April 8, 2019 b) Police Study Update Chief of Police Palazzolo summarized KRW's assessment of the police department and reported an overview of their 25 recommendations. c) Introduction of new Firefighter/Paramedic, Chad Carr Interim Fire Chief Pesha introduced Firefighter Chad Carr d) Sustainability Presentation - Streetlights Sustainability Planner Quetell provided a report on sustainable streetlights. e) Baker College Update CED Director Twardy provided an update on the Baker College ENRA process noting the ENRA deliverables have been delayed due to community's concern over pace and desire for more input. 5 CALL TO AUDIENCE Strict 30 minutes. Anything over will be moved to the end of the agenda. a) ` A resident commented on saving money on law enforcement to put into a recreation center and expressed concerns about businesses setting items in the sidewalk and hindering pedestrian access. Dan Moyer asked about the Baker College ENRA conceptual plan and location details. Eric Klein also expressed concerned about the Baker College ENRA. Timothy Risk wanted to learn about the process the City uses when entering into an ENRA. Evelyn Elster opined that removing 29 trees in Geary Park was not in the best interest of the community. Karen Morachian implored people not to give live bunnies, chicks, and ducks as Easter presents and noted the large number of these animals that end being abandoned or surrendered to shelters. Sharon Chess noted the Ferndale Community Concert Band had been invited to perform at an NCAA event at Cobo. Page 2 of 10 City Council April 8, 2019 Ben Buttolph inquired about who set the ENRA process, and it was noted that the timeframes are determined in negotiations. Karl Scott thanked Council for its service and urged then to keep vulnerable populations in mind. Brain Wooley wanted to hear what a successful Baker College in Ferndale would look like. Cameron Brown of Cross Fit HCS noted he had submitted requests to SeeClickFix for service and possible removal of the trash compactor hoping for it to be removed, noting the compactor leaking into the alleyway and hurting his business. Barry Hicks DDA Executive Director announced his resignation and stated we have a good plan in place to move forward. The first speaker returned to the podium to speak about overpriced parking. 6 CONSENT AGENDA a) Approval of the Meeting Minutes of March 25, 2019 as submitted by City Clerk b) Approval of Contract No. 19-5160 by and between the Michigan Department of Transportation and the City of Ferndale, for asphalt reconstruction/resurfacing, concrete curb and gutter, drive approach, sidewalk ramps, drainage improvements, structure adjustments, permanent signing, turf establishment and pavement markings on Woodward Heights, between Bermuda and Pilgrim, and to authorize the Mayor and Finance Director to execute said Contract as submitted by Planning Manager c) Approval of interlocal agreements by and between the City of Hazel Park, the City of Pleasant Ridge, and the City of Ferndale, for asphalt reconstruction/resurfacing, concrete curb and gutter, drive approach, sidewalk ramps, drainage improvements, structure adjustments, permanent signing, turf establishment and pavement markings on Woodward Heights, between Bermuda and Pilgrim, and to authorize the Mayor and Finance Director to execute said interlocal agreements as submitted by Planning Manager d) Approval of the Pleasant Ridge Interlocal Agreement for inspections as submitted by Building Official e) Approval to execute the engagement letter for Bendzinski & Co. Municipal Finance Advisors as submitted by Interim City Manager f) Approval to authorize the Mayor to sign the Oakland County Assessing Agreement with the 1% increase in cost per year for three years, to be taken from account Page 3 of 10 City Council April 8, 2019 number 101-212-818.015 as submitted by Finance Director g) Approval of the payment of the 2018-19 Woodward Avenue Action Association Membership Dues in the amount of $3,125 from account 101-371-958.000 and to authorize the Mayor and/or his designee(s) to represent the City of Ferndale on the WA3 Board of Directors as submitted by CED Director h) Approval of the payment of $3,450 to Bianco Tours for the summer Put In Bay Ohio trip and charge it to the Senior Travel Account #101-805-873-300 as submitted by Parks and Recreation Director i) Approval of the backfilling of (1) Firefighter position as submitted by HR Director j) Approval of the backfilling of (1) DPW Grade 1 Laborer position as submitted by HR Director k) Approval of the employee agreements as submitted by HR Director l) Approval to authorize the appointment of Nadine R. Hatten as Magistrate for the Hazel Park Division of the 43rd District Court as submitted by Chief Judge 43rd District Court m) Approval of the purchase of a mobile power washer for $12,090 and a stationary power washer for $3,900 from Atomic Cleaning Systems and that the expense be charged to the General Fund, Motor Pool, Capital Outlay, Account Number 101-443- 977.000 as submitted by DPW Administrative Manager n) Approval of the resolution proclaiming April 16, 2019 as Education and Sharing Day in Ferndale as submitted by City Clerk Mayor Coulter read the resolution and Rabbi Fineman of Jewish Ferndale spoke on the importance of Education and Sharing Day o) Approval of the bills and payrolls as submitted by the City Manager's Office and subject to review by the Council Finance Committee p) Approval to pay the outstanding taxes due and owing to the Oakland County Treasurer in the amount of $6,112.88 from Account No. 101-371-880.000 and to direct that the City assessment rolls be modified to indicate the property as being City owned and tax-exempt as submitted by Interim City Manager Moved by Council Member Raylon Leaks-May, Seconded by Council Member Dan Martin to to approve the Consent Agenda as presented. For Against Mayor David Coulter x Council Member Dan Martin (Seconded By) x Mayor Pro Tem Greg Pawlica x Page 4 of 10 City Council April 8, 2019 Council Member Melanie Piana x Council Member Raylon Leaks-May (Moved By) x 5 0 MOTION CARRIED. 7 REGULAR AGENDA a) Consideration of the appointment of Zachary Mehalski and Carrie Funk to the Beautification Advisory Commission Moved by Council Member Dan Martin, Seconded by Mayor Pro Tem Greg Pawlica to confirm the appointment of Zack Mehalski and Carrie Funk to the Beautification Advisory Commission for a term ending December 31, 2022. For Against Abstained Mayor David Coulter x Council Member Dan Martin (Moved By) x Mayor Pro Tem Greg Pawlica (Seconded By) x Council Member Melanie Piana x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. b) Consideration of the appointment of Kat Bruner-James to the Civil Service Board Moved by Council Member Melanie Piana, Seconded by Mayor Pro Tem Greg Pawlica to confirm the appointment of Kathryn Bruner James to the Civil Service Board for a term ending December 31, 2024. For Against Abstained Mayor Pro Tem Greg Pawlica (Seconded By) x Council Member Melanie Piana (Moved By) x Mayor David Coulter Council Member Dan Martin Council Member Raylon Leaks-May 2 0 0 Page 5 of 10 City Council April 8, 2019 MOTION CARRIED. c) Consideration of the vacation of the easement in the vacated alley at 1201 Woodward Heights Moved by Council Member Dan Martin, Seconded by Council Member Melanie Piana to schedule a Public Hearing for the Ferndale City Council Meeting of May 13, 2019, 7:00 p.m., 300 E. Nine Mile Rd., relative to vacating those portions of the easement in the vacated alley in the City of Ferndale, County of Oakland, State of Michigan, described as: The easement in the former North and South alley between Goodrich Ave and Grayson Ave from Woodward Heights Boulevard to Sylvan located in blocks 3 and 4 Campbell’s addition to Urbanrest subdivision at parcel number 25-27-284-026. and to direct the City Clerk to publish the Public Hearing Notice as required in the City Charter. For Against Abstained Mayor David Coulter x Council Member Dan Martin (Moved By) x Mayor Pro Tem Greg Pawlica x Council Member Melanie Piana (Seconded By) x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. d) Consideration to adopt amendments to the FYE 2019 Budget to comply with Section 17 of PA 621, the Uniform Budgeting and Accounting Act Moved by Council Member Dan Martin, Seconded by Council Member Melanie Piana to adopt changes to the Fiscal Year Ending 2019 Budget to comply with Section 17 of PA 621, the Uniform Budgeting and Accounting Act. For Against Abstained Mayor David Coulter x Council Member Dan Martin (Moved By) x Mayor Pro Tem Greg Pawlica x Council Member Melanie Piana (Seconded By) x Council Member Raylon Leaks-May x 5 0 0 Page 6 of 10 City Council April 8, 2019 MOTION CARRIED. e) Consideration to accept and receive the Draft Triennial Budget FYE 2020-2022 Moved by Mayor Pro Tem Greg Pawlica, Seconded by Council Member Dan Martin to receive the draft FYE 2020-2022 budget for review in preparation for formal budget adoption on April 22nd, 2019. For Against Abstained Mayor David Coulter x Council Member Dan Martin (Seconded By) x Mayor Pro Tem Greg Pawlica (Moved By) x Council Member Melanie Piana x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. f) Consideration for the Mayor and City Clerk to sign the Resolution authorizing the issuance of the second series of General Obligation Unlimited Tax Bonds (Road Bonds) for $15 million Moved by Council Member Dan Martin, Seconded by to authorize the issuance of $15,000,000 in Unlimited Tax General Obligation Bonds, Series 2019 as stated in the attached resolution. For Against Abstained Council Member Dan Martin (Moved By) x Mayor David Coulter Mayor Pro Tem Greg Pawlica x Council Member Melanie Piana Council Member Raylon Leaks-May 2 0 0 MOTION CARRIED. Fourth series of bid award recommendations. Moved by Mayor Pro Tem Greg Pawlica, Seconded by Council Member Melanie Piana to approve of the bid award recommendations valued at $956,891 to be paid for from the Auto Parking Fund. Page 7 of 10 City Council April 8, 2019 For Against Abstained Mayor David Coulter x Council Member Dan Martin x Mayor Pro Tem Greg Pawlica (Moved By) x Council Member Melanie Piana (Seconded By) x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. h) Skatepark Location Amendment Proposal Parks and Recreation Director Wheeler offered an alternative skatepark location recommendation for council to consider to the south of the mature walnut trees, which would save a number of the trees slated for removal. Ryan Maffesoli noted his home was 45' from the original location, and that he appreciated the relocation. Sharon Chess noted previously speakers had noted a decrease to their property values and she is seeing the opposite. Moved by Council Member Dan Martin, Seconded by Mayor Pro Tem Greg Pawlica to modify the proposed location of the skatepark to be constructed at the Geary Park. Resolved that the skatepark be constructed further south from the location depicted in the diagram attached to Council's February 11, 2019 agenda item approving Geary Park as the location of the skatepark and that the skatepark be moved closer to the southeast corner of Geary Park so as to be located not less than 1200 feet from any residential principle structure as depicted in the attached diagram For Against Abstained Council Member Dan Martin (Moved By) x Mayor Pro Tem Greg Pawlica (Seconded By) x Mayor David Coulter x Council Member Melanie Piana x Council Member Raylon Leaks-May x 5 0 0 MOTION CARRIED. Page 8 of 10 City Council April 8, 2019 i) Approval of the 2019 Ferndale Dream Cruise Sponsorship Agreement between the City of Ferndale and GTB Agency, LLC (as agent for Ford Motor Company) and authorize the Mayor’s signature, as submitted by the Director of Special Events Mayor Pro Tem Pawlica noted he removed the item from the Consent Agenda as he is an employee of Ford Motor Company and would be recusing himself from the vote to avoid any potential conflict of interest. Moved by Council Member Melanie Piana, Seconded by Council Member Raylon Leaks-May to approve the 2019 Ferndale Dream Cruise Sponsorship Agreement between the City of Ferndale and GTB Agency, LLC (as agent for Ford Motor Company) and authorize the Mayor’s signature For Against Abstained Mayor David Coulter x Council Member Dan Martin x Mayor Pro Tem Greg Pawlica x Council Member Melanie Piana (Moved By) x Council Member Raylon Leaks- May (Seconded By) x 4 0 1 MOTION CARRIED. 8 CALL TO COUNCIL a) DPW Administrative Manager Antosik reported that the 2019 paving improvement letter has gone out, and that the sidewalk improvement project has begun. Recreation Specialist Johnson announced upcoming parks and recreation events. Interim City Manager Gacioch thanked several departments for responding to work crises over the weekend. Council Member Martin echoed Interim City Manager Gacioch's comments. Council Member Leaks-May thanked DDA Executive Director Hicks for his service and Council Member Martin for expediting the skatepark location reconsideration. Council Member Piana requested a review of SeeClickFix metrics to see if requests were being adequately addressed, noted that we are tracking the condition of our trees and managing our resources appropriately, and Mayor Pro Tem Pawlica referred to SeeClickFix as well asking if we have a policy of Page 9 of 10 City Council April 8, 2019 how we utilize it city wide to maximize our use of the software. Mayor Coulter invited everyone to attend the April 16th State of the City at the Rust Belt Market and noted it would be streamed live on Facebook as well. 9 ADJOURNMENT There being no further business the meeting was adjourned at 10:03pm David Coulter, Mayor Marne McGrath, City Clerk Page 10 of 10 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 #19071 - Corporation Counsel - FY 2019 Michigan Indigent Defense Commission Grant Program Acceptance Interlocal Agreement between Oakland County and City of Ferndale Regarding Grant Application Services for MIDC Continuing Legal Education Requirements City of Ferndale previously sent 7/8/2019 9/17/2019 9/17/2019 9/17/2019 9/17/2019 BOC MEETING DATE: April 2, 2019 (REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\19071 - MIDC Grant Agreements\Ferndale\MASTER SPREADSHEET