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