HomeMy WebLinkAboutInterlocal Agreements - 2021.12.09 - 35365
March 30, 2022
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 December 9, 2021 the Board of Commissioners for Oakland County entered into an agreement per MR #21526 –
Sheriff’s Office – Contract Standard Law Enforcement Services with the City of Rochester Hills, January 1, 2022 –
December 31, 2024.
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 Hills, 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: Donna Dyer, Corporation Counsel, Oakland County
Erika Munoz-Flores, Corporation Counsel, Oakland County
Liz Skwarczewski, Technical Specialist, OCSO
LeAnne Scott, Clerk, City of Rochester Hills
Enclosures
Approved as presented at the February 28, 2022 Regular City Council Meeting.
1000 Rochester Hills Dr
Rochester Hills, MI 48309
(248) 656-4600
Home Page:
www.rochesterhills.org
Rochester Hills
Minutes
City Council Regular Meeting
David J. Blair, Susan M. Bowyer Ph.D., Ryan Deel, Dale A. Hetrick, Carol Morlan,
Theresa Mungioli and David Walker
Vision Statement: The Community of Choice for Families and Business
Mission Statement: "Our mission is to sustain the City of Rochester Hills as the premier
community of choice to live, work and raise a family by enhancing our vibrant residential
character complemented by an attractive business community."
7:00 PM 1000 Rochester Hills Drive Monday, December 6, 2021
CALL TO ORDER
President Deel called the Regular Rochester Hills City Council Meeting to order at
7:00 p.m. Michigan Time.
ROLL CALL
David Blair, Susan M. Bowyer, Ryan Deel, Dale Hetrick, Theresa Mungioli,
David Walker and Carol Morlan
Present 7 -
Others Present:
Ryan Barrett, Rochester Hills Government Youth Council
Chelsea Ditz, Human Resources Director
Todd Gary, Deputy Fire Chief
Tom Howley, Information Systems Director
Kristen Kapelanski, Planning Manager
Allan Schneck, Public Services Director
Leanne Scott, City Clerk
Joe Snyder, Chief Financial Officer
John Staran, City Attorney
Tom Talbert, Strategic Innovations Specialist
Laurie Taylor, Assessing Director
Captain Bart Wilson, Oakland County Sheriff's Office
PLEDGE OF ALLEGIANCE
Page 1
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
APPROVAL OF AGENDA
A motion was made by Mungioli, seconded by Hetrick, that the Agenda be Approved
as Amended, to remove Legislative File 2021-0450 Request for Acceptance for First
Reading - An Ordinance to amend Section 134-9 of Article III of Chapter 134 Signs of
the Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to
modify regulations concerning the display of temporary signs and temporary flags;
prescribe a penalty for violations; and repeal conflicting Ordinances, per the request
of City Attorney, John Staran; to move Legislative File 2021-0559 Request for
Michigan Liquor Control Commission approval of an application for a Transfer of a
Class C & SDM License with Sunday Sales Permit and an Outdoor Service Permit
(one area) submitted by Shake Shack, to immediately follow Legislative File
2021-0474; and to move Legislative File 2021-0560 Request for Michigan Liquor
Control Commission approval of an application for a Transfer of a Resort Class C &
SDM License with Sunday Sales Permit and an Outdoor Service Permit (one area)
submitted by GFL Enterprises Inc. d/b/a Meshico Restaurant (formerly the Honey Tree
Restaurant) to immediately follow Legislative File 2021-0475.
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
COUNCIL AND YOUTH COMMITTEE REPORTS
Rochester Hills Government Youth Council (RHGYC):
President Deel introduced Ryan Barrett, Rochester Hills Government Youth
Council (RHGYC) Representative.
Mr. Barrett stated this is his third year on the RHGYC. He shared that RHGYC has
been busy working on their thankfulness project for November. He added that the
project consists of delivering donations of donuts, coffee, candles and more to the
night staff at Ascension Hospital. He announced that the RHGYC has partnered
with Care House in Pontiac to provide children with items from their wish lists
during the Holidays. He mentioned to close out the year the RHGYC will have their
Holiday Party at the Van Hoosen Museum.
Rochester Hills/Avon Recreation Authority (RARA):
Ms. Mungioli stated that there are lots of programs available through RARA, and
added that their board meetings are public meetings and the next meeting is
Wednesday, December 8, 2021 at 5:00 p.m. She mentioned that if anyone has
any questions about RARA programs or meetings to get in touch with her.
Green Space Advisory Board (GSAB):
Vice President Bowyer mentioned the GSAB will be hosting its Second Saturday
Hike this Saturday at the Harding Green Space, adding everyone is welcome to
attend this free event.
Page 2
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Cemetery Citizen Advisory Technical Review Committee:
Mr. Blair explained that the Cemetery Citizen Advisory Technical Review
Committee met on November 18th and spoke about updating their rules and
regulations. He added they also discussed ways to market the cemetery more in
hopes of bringing more awareness to residents about the beautiful cemetery.
ORDINANCE FOR INTRODUCTION
2021-0450 Request for Acceptance for First Reading - An Ordinance to amend Section
134-9 of Article III of Chapter 134 Signs of the Code of Ordinances of the City of
Rochester Hills, Oakland County, Michigan, to modify regulations concerning
the display of temporary signs and temporary flags; prescribe a penalty for
violations; and repeal conflicting Ordinances
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance.pdf
11152021 Resolution (Draft).pdf
Resolution (Draft).pdf
Attachments:
Removed from Agenda.
ORDINANCE FOR ADOPTION
2021-0445 Request for Acceptance for Second Reading and Adoption - An Ordinance to
amend Sections 54-31A, 54-32, 54-156, 54-166, 54-200, 54-203, 54-215, 54-226,
54-262 and 54-302; in Chapter 54, Fees, of the Code of Ordinances of the City of
Rochester Hills, Oakland County, Michigan, to modify fees charged for Burning
Permit, Cemetery, Certificate of Occupancy, Parking Lot Permit Fee, Recreational
Fire Permit, Emergency Medical Services, Motor Vehicle Accidents, Items; New,
Extended or Altered Circuits; and Non-Solid Fuel Burning Equipment, and to repeal
conflicting Ordinances, and prescribe a penalty for violations
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance.pdf
11152021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, explained part of the City's process is to
review and update ordinances to make sure the fees are set appropriately and to
update any ordinance language to ensure ordinances are according to the City's
current best standards. He stated that this is the Second Reading and Adoption for
this ordinance amendment regarding Sections 54-31A, 54-32, 54-156, 54-166,
54-200, 54-203, 54-215, 54-226, 54-262 and 54-302 in Chapter 54, Fees. He
added language updates were submitted by the Clerk's Office, the Fire Department,
and the Building Department.
Page 3
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
A motion was made by Hetrick, seconded by Mungioli, that this matter be Accepted
for Second Reading and Adoption by Resolution. The motion carried by the following
vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0279-2021
Resolved, that an Ordinance to amend Sections 54-31A, 54-32, 54-156, 54-166, 54-200,
54-203, 54-215, 54-226, 54-262 and 54-302; in Chapter 54, Fees, of the Code of Ordinances
of the City of Rochester Hills, Oakland County, Michigan, to modify fees charged for Burning
Permit, Cemetery, Certificate of Occupancy, Parking Lot Permit Fee, Recreational Fire
Permit, Emergency Medical Services, Motor Vehicle Accidents, Items; New, Extended or
Altered Circuits; and Non-Solid Fuel Burning Equipment, and to repeal conflicting
Ordinances, and prescribe a penalty for violations is hereby Accepted for Second Reading
and Adoption and shall become effective December 13, 2021 following its publication in the
Oakland Press on Sunday, December 12, 2021.
2021-0446 Request for Acceptance for Second Reading and Adoption - An Ordinance to
amend Sections 58-58 in Chapter 58, Amendments, of the Code of Ordinances
of the City of Rochester Hills, Oakland County, Michigan, to modify fines
charged for violation of open burning regulations, and to repeal conflicting
Ordinances, and prescribe a penalty for violations
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance.pdf
11152021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, stated this is the Second Reading and
Adoption for this ordinance amendment regarding Section 58-58 in Chapter 58
Amendments to Fire Prevention and Protection Fines.
A motion was made by Mungioli, seconded by Morlan, that this matter be Accepted
for Second Reading and Adoption by Resolution. The motion carried by the following
vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0280-2021
Resolved, that an Ordinance to amend Sections 58-58 in Chapter 58, Amendments, of the
Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fines
charged for violation of open burning regulations, and to repeal conflicting Ordinances, and
prescribe a penalty for violations is hereby Accepted for Second Reading and Adoption and
shall become effective December 13, 2021 following its publication in the Oakland Press on
Sunday, December 12, 2021.
2021-0447 Request for Acceptance for Second Reading and Adoption - An Ordinance to
amend Section 79-7 of Chapter 79, Special Events, of the Code of Ordinances
of the City of Rochester Hills, Oakland County, Michigan, to modify fees
charged for special events fees, and to repeal conflicting ordinances, and
prescribe a penalty for violations
Page 4
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance.pdf
11152021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, stated this is the Second Reading and
Adoption for this ordinance amendment regarding Section 79-7 in Chapter 79,
Special Events.
A motion was made by Hetrick, seconded by Walker, that this matter be Accepted for
Second Reading and Adoption by Resolution. The motion carried by the following
vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0281-2021
Resolved, that an Ordinance to amend Section 79-7 of Chapter 79, Special Events, of the
Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees
charged for special events fees, and to repeal conflicting ordinances, and prescribe a penalty
for violations is hereby Accepted for Second Reading and Adoption and shall become
effective December 13, 2021 following its publication in the Oakland Press on Sunday,
December 12, 2021.
2021-0448 Request for Acceptance for Second Reading and Adoption - An Ordinance to
amend Sections 84-4, in Chapter 84, Amendments, of the Code of Ordinances
of the City of Rochester Hills, Oakland County, Michigan, to modify fees
charged for blight, and to repeal conflicting Ordinances, and prescribe a penalty
for violations
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance.pdf
11152021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, stated this is the Second Reading and
Adoption for this ordinance amendment regarding Section 84-4 in Chapter 84,
Amendments concerning fees charged for Blight. He mentioned there were some
language updates and a section added by the Building Department.
A motion was made by Walker, seconded by Blair, that this matter be Accepted for
Second Reading and Adoption by Resolution. The motion carried by the following
vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0282-2021
Resolved, that an Ordinance to amend Sections 84-4, in Chapter 84, Amendments, of the
Code of Ordinances of the City of Rochester Hills, Oakland County, Michigan, to modify fees
charged for blight, and to repeal conflicting Ordinances, and prescribe a penalty for violations
is hereby Accepted for Second Reading and Adoption and shall become effective December
13, 2021 following its publication in the Oakland Press on Sunday, December 12, 2021.
2021-0449 Request for Acceptance for Second Reading and Adoption - An Ordinance to
Page 5
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
amend Sections 90-26, 90-63, 90-67, and 90-69, of Chapter 90, Special
Assessments, of the Code of Ordinances of the City of Rochester Hills,
Oakland County, Michigan, to modify definitions, city engineer's report,
resolution to proceed, and objections to improvement, and to repeal conflicting
ordinances, and prescribe a penalty for violations
12062021 Agenda Summary.pdf
11152021 Agenda Summary.pdf
Ordinance (Revised).pdf
Ordinance.pdf
11152021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, stated this is the Second Reading and
Adoption for this ordinance amendment regarding Sections 90-26, 90-63, 90-67,
and 90-69 in Chapter 90, Special Assessment Districts.
A motion was made by Mungioli, seconded by Hetrick, that this matter be Accepted
for Second Reading and Adoption by Resolution. The motion carried by the following
vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0283-2021
Resolved, that an Ordinance to amend Sections 90-26, 90-63, 90-67, and 90-69, of Chapter
90, Special Assessments, of the Code of Ordinances of the City of Rochester Hills, Oakland
County, Michigan, to modify definitions, city engineer's report, resolution to proceed, and
objections to improvement, and to repeal conflicting ordinances, and prescribe a penalty for
violations is hereby Accepted for Second Reading and Adoption and shall become effective
December 13, 2021 following its publication in the Oakland Press on Sunday, December 12,
2021.
PLANNING AND ECONOMIC DEVELOPMENT
2021-0474 Request for Conditional Use Approval for alcoholic beverage sales for onsite
consumption at Shake Shack Restaurant, 66 N. Adams Rd., north of Walton
Boulevard, east of Adams Rd. zoned B-3 Shopping Center Business District with an
FB-3 Flexible Business Overlay, Randall Garutti, Shake Shack Michigan, LLC, d/b/a
Shake Shack, Applicant
12062021 Agenda Summary.pdf
PC Minutes 111621.pdf
Staff Report 111621.pdf
Site Plan 102521.pdf
Color Rendering 111621.pdf
EIS.pdf
Menu 102521.pdf
Floor plan 102521.pdf
Public Hearing Notice.pdf
Resolution (Draft).pdf
Attachments:
Kristen Kapelanski, Planning Manager, and Patrick Howe, Applicant for Shake
Shack were present.
Page 6
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Ms. Kapelanski stated the Applicant is proposing to sell alcoholic beverages at
Shake Shack that is located in the Village of Rochester Hills. She added the current
zoning of this site is B3 with a FB-3 overlay that permits alcohol sales with a
Conditional Use. She mentioned that there were moderate modifications to the site
that were recently approved administratively and completed prior to the recent
grand opening. She stated the Planning Commission recommended approval of the
Conditional Use Permit at its November meeting.
Mr. Howe added that if this is approved, this would be the fourth Shake Shack
location in Michigan permitted to sell alcoholic beverages.
President Deel questioned if selling alcohol is a similar practice to other Shake
Shack location's throughout the Country.
Mr. Howe responded that the alcohol sales is a small fraction of sales for Shake
Shack; however, they offer alcoholic beverages at many locations throughout the
Country.
Mr. Blair thanked Mr. Howe for his presentation at the Liquor Technical Review
Committee meeting regarding the Class C Liquor License.
A motion was made by Blair, seconded by Bowyer, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0284-2021
Resolved, that the Rochester Hills City Council hereby approves the conditional use for
Shake Shack restaurant to allow sales for on premises alcoholic beverage consumption,
located at 66 N. Adams Rd., subject to the following findings and conditions:
Findings:
1. The proposed use will promote the intent and purpose of the Zoning Ordinance.
2. The building has been designed and is proposed to be operated, maintained, and
managed so as to be compatible, harmonious, and appropriate in appearance with the
existing and planned character of the general vicinity, adjacent uses of land, and the capacity
of public services and facilities affected by the use.
3. The proposal should have a positive impact on the community as a whole and the
surrounding area by further offering jobs.
4. The proposed development is served adequately by essential public facilities and
services, such as highways, streets, police and fire protection, water and sewer, drainage
ways, and refuse disposal.
5. The proposed development should not be detrimental, hazardous, or disturbing to
existing or future neighboring land uses, persons, property, or the public welfare.
6. The proposal will not create additional requirements at public cost for public facilities and
services that will be detrimental to the economic welfare of the community.
Page 7
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Conditions:
1. Public hours of operation for the restaurant will not exceed Monday through Friday
10:00 p.m. - 9:00 p.m. and Saturday and Sunday 11 a.m. - 9:00 p.m.
2021-0559 Request for Michigan Liquor Control Commission approval of an application for
a Transfer of a Class C & SDM License with Sunday Sales Permit and an
Outdoor Service Permit (one area) submitted by Shake Shack
12062021 Agenda Summary.pdf
Howe PLLC Letter.pdf
Application.pdf
PC Minutes 11162021.pdf
Resolution (Draft).pdf
Attachments:
Leanne Scott, City Clerk, stated upon approval of the Conditional Use request, the
Applicant is requesting Council recommend approval to the State for the transfer of
a Class C and SDM License with Sunday Sales Permit and an Outside Service
Permit. She added that the Liquor License Technical Review Committee had met
with the Applicant and reviewed all the related documentation and unanimously
approved recommending the Applicant's request.
A motion was made by Bowyer, seconded by Hetrick, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0285-2021
Resolved, that the Rochester HIlls City Council recommends that the application for a
Transfer of a Class C & SDM License with Sunday Sales Permit and an Outdoor Service
Permit (one area) submitted by Shake Shack to be located at 66 N. Adams Road be
considered for approval by the Michigan Liquor Control Commission.
2021-0475 Request for Conditional Use approval to allow for alcoholic beverage sales for
onsite consumption at Meshico Restaurant, 2949 Crooks Rd., north of Auburn Rd.,
east of Crooks, zoned B-2 General Business District with FB-2 Flexible Business
District overlay, Michael Livanos, Meshico Restaurant, Applicant
12062021 Agenda Summary.doc
PC Minutes 111621.pdf
Staff report 111621.pdf
Floor plan & elevations 101321.pdf
EIS 110521.pdf
PHN 111621.pdf
Resolution (Draft).pdf
Attachments:
Kristen Kapelanski, Planning Manager and Michael Livanos, Applicant were
present.
Ms. Kapelanski explained that the former Honey Tree Grill restaurant located at
the corner of Auburn and Crooks will be remarketing themselves as Meshico, a
Mexican restaurant. She added the Applicant is requesting a Conditional Use that
would allow alcohol sales on-site stating the current zoning is B2 with an FB
Page 8
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
overlay that allows for alcohol sales with a Conditional Use. She stated that there
will be minor facade modifications, and that the Planning Commission unanimously
recommended approval at it's November meeting.
Mr. Livanos reiterated that the Honey Tree Grill is transforming into Meshico
Restaurant that will seerve southwestern Mexican food with indoor and outdoor
seating. He explained that he is hoping this transformation will bring some more
business to the area. He added he has owned the Honey Tree Grill since 2007, and
that it is an established restaurant in the City.
Vice President Bowyer congratulated Mr. Livanos for the changes made to the
restaurant including the outdoor seating area.
Mr. Walker mentioned he met with Mr. Livanos at the Liquor License Technical
Review Committee meeting and that he appreciates Mr. Livanos choosing to
continue to do business in Rochester Hills.
A motion was made by Bowyer, seconded by Morlan, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0286-2021
Resolved, that the Rochester Hills City Council hereby approves the Conditional Use for
Meshico Restaurant to allow sales for on premises alcoholic beverage consumption, located
at 2949 Crooks Rd., north of Auburn Rd., east of Crooks Rd., with the following findings:
Findings:
1. The proposed use will promote the intent and purpose of the Zoning Ordinance.
2. The building has been designed and is proposed to be operated, maintained, and
managed so as to be compatible, harmonious, and appropriate in appearance with the
existing and planned character of the general vicinity, adjacent uses of land, and the capacity
of public services and facilities affected by the use.
3. The proposal should have a positive impact on the community as a whole and the
surrounding area by further offering jobs.
4. The proposed development is served adequately by essential public facilities and
services, such as highways, streets, police and fire protection, water and sewer, drainage
ways, and refuse disposal.
5. The proposed development should not be detrimental, hazardous, or disturbing to
existing or future neighboring land uses, persons, property, or the public welfare.
6. The proposal will not create additional requirements at public cost for public facilities and
services that will be detrimental to the economic welfare of the community.
Conditions:
1. Public hours of operation for the restaurant will be between 11:00 a.m. - 11:00 p.m. daily.
Page 9
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
2021-0560 Request for Michigan Liquor Control Commission approval of an application for
a Transfer of a Resort Class C & SDM License with Sunday Sales Permit and
an Outdoor Service Permit (one area) submitted by GFL Enterprises Inc. d/b/a
Meshico Restaurant (formerly the Honey Tree Restaurant)
12062021 Agenda Summary.pdf
Application.pdf
PC Minutes 11162021.pdf
Resolution (Draft).pdf
Attachments:
Leanne Scott, City Clerk, stated upon approval of the Conditional Use, the
Applicant is seeking approval of a Resort Class C & SDM License with Sunday
Sales Permit and an Outdoor Service Permit. She shared that the Liquor License
Technical Review Committee had met with the Applicant and reviewed all
documentation and unanimously recommended approval of his request.
A motion was made by Hetrick, seconded by Walker, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0287-2021
Resolved, that the Rochester HIlls City Council recommends that the application for a
Transfer of a Resort Class C & SDM License with Sunday Sales Permit and an Outdoor
Service Permit (one area) submitted by GFL Enterprises Inc. d/b/a Meshico Restaurant
(formerly Honey Tree Restaurant) to be located at 2949 Crooks Road be considered for
approval by the Michigan Liquor Control Commission.
PUBLIC COMMENT for Items not on the Agenda
Donna Love, 133 Cloverport Ave., spoke about green spaces in Rochester Hills
and asked Council to compare the original practices of acquiring green spaces in
the City to the acquisition practices today. She added the voters approved the
creation of a Green Space Maintenance Fund; however, she believes that Council
put the bulk of the funds towards maintenance and not acquisition. She stated that
she believes that more green spaces could be purchased if revisions were made to
the Green Space Maintenance Fund.
CONSENT AGENDA
All matters under Consent Agenda are considered to be routine and will be enacted by one
motion, without discussion. If any Council Member or Citizen requests discussion of an item, it
will be removed from Consent Agenda for separate discussion.
2021-0543 Request for Purchase Authorization - FLEET: Blanket Purchase Order for
John Deere Equipment Parts and Supplies in the amount not-to-exceed
$45,000.00 through December 31, 2024; AIS Construction Equipment Corp.,
New Hudson, MI
12062021 Agenda Summary.pdf
Resolution (Draft).pdf
Attachments:
Page 10
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0288-2021
Resolved, that the Rochester Hills City Council hereby authorizes a blanket purchase order
for John Deere Equipment Parts and Supplies to AIS Construction Equipment Corp., New
Hudson, Michigan in the amount not-to-exceed $45,000.00 through December 31, 2024.
2021-0544 Request for Acceptance of a Sanitary Sewer Easement from Palazzolo Bros of
Oakland, LLC, a Michigan limited liability company, for 830 Harding Avenue
12062021 Agenda Summary
Easement.pdf
Resolution (Draft).pdf
Attachments:
This Matter was Adopted by Resolution on the Consent Agenda.
Enactment No: RES0289-2021
Resolved, that the Rochester Hills City Council, on behalf of the City of Rochester Hills
hereby accepts a Sanitary Sewer Easement for the construction, operation, maintenance,
repair and/or replacement of a sanitary sewer on, under, through and across land more
particularly described as Parcel #15-15-182-029, granted by Palazzolo Bros of Oakland,
LLC, a Michigan limited liability company, whose address is 3737 Cherry Creek Lane,
Sterling Heights, MI 48314, for 830 Harding Avenue.
Further Resolved, that the City Clerk is directed to record the easement with the Oakland
County Register of Deeds.
Passed the Consent Agenda
A motion was made by Hetrick, seconded by Walker, including all the preceding items
marked as having been adopted on the Consent Agenda. The motion carried by the
following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
LEGISLATIVE & ADMINISTRATIVE COMMENTS
President Deel expressed his condolences to the Oxford Community and
acknowledged the Rochester Hills Firefighters that were called to assist on-site. He
thanked all the first responders for their service.
Mr. Blair spoke about the recent Light the Village event, adding it was a great way
to kick off the Holiday. He also mentioned many residents are served by a number
of utility companies and pointed out that WOW Cable is a well-known internet and
tv service provider throughout the City. He explained that WOW will be
implementing data caps to their internet users that will increase many residents'
WOW service bills starting February 2022. He encouraged any residents that are
customers of WOW to check their bills and make sure they are not incurring these
unnecessary charges. He added these fees are only implemented in Comcast
markets. Customers not in Comcast service areas will not be affected by these
fees.
Page 11
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Vice President Bowyer addressed Ms. Love's comments and concerns regarding
the Green Space Fund. She responded that after the residents voted on how to
utilize the Green Space dollars, the decision was made to preserve funds to allow
for the maintenance of Green Space properties. She explained there is
approximately $2 million available to purchase Green Space properties, however;
there are a limited amount of nominated properties for sale. She explained that in
order to acquire more nominated properties, the Green Space Advisory Board will
be more proactive in reaching out to owners of potential Green Space properties.
She added the money that was set aside for Green Space maintenance is in a high
interest bearing account that is accruing a great amount of interest; therefore, the
invested money has to remain in that account in order to continue accruing interest.
She spoke about the following Outdoor Engagements:
- Second Saturday Hike at the Harding Property on December 11, 2021
- Holiday Hike at Bloomer Park on December 12, 2021
- Snowfort and Campfire at Bloomer Park on January 17, 2021
- Fly Tying at the Rochester Hills Museum at Van Hoosen Farm on February 3,
2021
- Antler Jewelry Making Class at Rochester Hills Museum at Van Hoosen Farm on
February 8, 2021
She noted that anyone interested can register at
http://www.rochesterhills.org/outdoors and added that these events fill up quickly.
She reminded everyone that the Old-Fashioned Christmas event will take place at
The Rochester Hills Museum at Van Hoosen Farm on December 18th. She stated
this program normally sells out and encouraged people to sign up in advance.
Vice President Bowyer expressed her condolences to all the families, staff, and
students that were affected by the tragedy at Oxford High School. She thanked the
law enforcement and first responders that provided immediate support and
contained the situation. She stated anyone struggling with emotions associated with
tragedy can call the Oakland County Crisis line at 800-231-1127 for assistance.
Tom Talbert, Strategic Innovations Specialist, gave the following updates from the
Mayor's Office:
- He spoke about the tragedy at Oxford High School and lifted up the names of the
four victims that lost their lives; Tate Myre, Hana St. Juliana, Madisyn Baldwin and
Justin Shilling. He added seven others were wounded during the tragic event. He
thanked the first responders that arrived on-site promptly, adding several Rochester
Hills Firefighters were involved in assisting the Oxford Community during the
incident.
- He highlighted the 30 Days of Giving program that was started by Mayor Barnett
in 2014 and explained that this program is an opportunity for every department in
the City to give back to a cause they are passionate about. He stated the Mayor's
Office distributed Meals on Wheels on behalf of the Older Persons' Commission
(OPC), Joe Snyder and his team made 700 cookies that
Page 12
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
were distributed to the OPC; the MIS and Parks Departments helped seniors in the
Community with yard work, and the Human Resources Department collected food
items for Neighborhood House.
- The Light the Village event that took place on November 19, 2021 was a
successful start to the Holiday season that included lights and fireworks.
- He reminded everyone that the parks are open all winter and there are a lot of
activities happening on the playgrounds, trails, and more. He added the Museum
also has activities this winter.
Ms. Mungioli expressed her condolences to the Oxford Community, and explained
there are many volunteer opportunities to support the families in Oxford. She stated
many students ran out of the school without their backpacks, jackets, and other
personal belongings; and added that volunteers are trying to raise funds to
replenish some of these items. She mentioned that because the Rochester Parade
was canceled, some participants will be bringing their floats to downtown Rochester
to try to bring some cheer to the Community.
She stated there are many volunteer opportunities that will be filled tonight by
residents that want to serve on a board, commission or committee. She added
anyone interested in serving on a board, commission or committee should sign up
online.
Mr. Hetrick added that it was a regional effort to assist with the incident at Oxford
High School, and thanked all Communities that were involved in assisting during
this tragedy.
ATTORNEY'S REPORT
John Staran, City Attorney, shared that the City received a favorable court decision
regarding the Brunet vs. the City of Rochester Hills case. He explained that this
case has been ongoing for a few years and is a multi-million class action challenge
to the City's water and sewer rates, specifically to their lawfulness and
reasonableness. He stated that the City prevailed in Circuit Court, then it went to
the Court of Appeals, and last week was dismissed by the Court of Appeals. He
recognized and thanked the City's Special Counsel that provided excellent lead
representation, Allen Schneck and his staff for their involvement, and Joe Snyder
who provided strong testimony.
President Deel thanked Mr. Staran and the additional Counsel that represented the
City in this case. He also thanked Mr. Schneck and Mr. Snyder for their assistance
with this trial. He added that this is an affirmation of the way the City does business
with tax dollars, and that the City's infrastructure will age over time and that the City
has to prepare for the necessary infrastructure repairs.
NOMINATIONS/APPOINTMENTS
2021-0562 Adoption of Resolution to Waive City Council Rules of Procedure to allow for
Citizen Appointments to be made within a one-week period of their Nominations
Page 13
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Vice President Bowyer moved to waive the City Council Rules of Procedure to
allow citizen appointments to be made within a one week period of nomination,
because Council will meet the following Monday and there will not be a two week
time period between meetings.
A motion was made by Bowyer, seconded by Mungioli, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0290-2021
Resolved, that the Rochester Hills City Council waives the City Council Rules of Procedure,
Article VII, Boards, Commissions and Committees, Section 0.1 (ii) to allow for Citizen
Appointments to be made within a one-week period of their nominations.
2021-0442 Nomination/Appointment of one (1) Citizen Representative to the Green Space
Advisory Board, to fill the unexpired term of Terry Stephens ending December 31,
2022
12062021 Agenda Summary.pdf
Appointment Form.pdf
Bagley CQ.pdf
Duperon CQ.pdf
Gearhart CQ.pdf
11152021 Agenda Summary (Revised).pdf
11152021 Agenda Summary.pdf
Nomination Form.pdf
Arrington CQ.pdf
Bante CQ.pdf
Berard CQ.pdf
Braun III CQ.pdf
Frederiksen CQ.pdf
Hunter CQ.pdf
Lemanski CQ.pdf
Long CQ.pdf
Lyons CQ.pdf
McGunn CQ.pdf
Strunk, J CQ.pdf
Strunk, S CQ.pdf
Toenniges CQ.pdf
Notice of Vacancy.pdf
10252021 Agenda Summary.pdf
Terry Stephens' Resignation.pdf
10252021 Resolution.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that this appointment is to fill the unexpired term of Terry
Stephens to the Green Space Advisory Board, adding this term will expire
December 31, 2022. He explained that at the last meeting there were three
nominees for this position; therefore Council will take a roll call vote to determine
who will be appointed.
The nominees received the following votes:
Jordon Gearhart - Deel, Bowyer, Blair, Hetrick, Mungioli, Walker
Page 14
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Laura Bagley - Morlan
President Deel announced Jordon Gearhart is appointed to the Green Space
Advisory Board.
A motion was made by Mungioli, seconded by Morlan, that this matter be Adopted by
Resolution to appoint Jordon Gearhart to the Green Space Advisory Board, to fill the
unexpired term of Terry Stephens ending December 31, 2022. The motion carried by
the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Resolved, that the Rochester Hills City Council hereby appoints Jordan Gearhart to the
Green Space Advisory Board, to fill the unexpired term of Terry Stephens ending December
31, 2022.
2021-0452 Nomination/Appointment of one (1) Citizen Representative to the Historic
Districts Commission, to fill the unexpired term of Tom Stephens ending
December 31, 2022
12062021 Agenda Summary.pdf
Appointment Form.pdf
Elias CQ.pdf
Hunter CQ.pdf
Lemanski CQ.pdf
11152021 Agenda Summary.pdf
Nomination Form.pdf
Dow CQ.pdf
Frederiksen CQ.pdf
Krajewski CQ.pdf
McCracken CQ (Revised).pdf
McCracken CQ.pdf
Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel explained this appointment is to fill the unexpired term of Tom
Stephens on the Historic Districts Commission. He pointed out that at the last
Council meeting three individuals were nominated; therefore Council will vote to fill
the vacancy.
The nominees received the following votes:
Yousif Elias - Bowyer, Blair, Hetrick, Morlan, Walker, Deel
Bryan Lemanski - Mungioli
President Deel announced that Yousif Elias is appointed to the Historic Districts
Commission.
A motion was made by Hetrick, seconded by Bowyer, that this matter be Adopted by
Resolution to appoint Yousif Elias to the Historic Districts Commission, to fill the
unexpired term of Tom Stephens ending December 31, 2022. The motion carried by
the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Resolved, that the Rochester Hills City Council hereby appoints Yousif Elias to the Historic
Districts Commission, to fill the unexpired term of Tom Stephens ending
Page 15
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
December 31, 2022.
2021-0485 Nomination/Appointment of seven (7) Citizen Representatives to the Deer
Management Advisory Committee, each for a one-year term to expire December
31, 2022
12062021 Agenda Summary.pdf
Nomination Form.pdf
Bagley CQ.pdf
Barno CQ.pdf
Beightol CQ.pdf
Braun III CQ.pdf
Donovan CQ.pdf
Duperon CQ.pdf
Ellis CQ.pdf
Galliway CQ.pdf
Hunter CQ.pdf
Kubicina CQ.pdf
McCracken CQ.pdf
Nachtman CQ.pdf
Paille CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make seven (7) appointments to
the Deer Management Advisory Committee, each for a one-year term ending
December 31, 2022.
President Deel Opened the Floor for Nominations.
Ms. Mungioli nominated Deborah Barno, Werner Richard Braun III, Sean
Donovan, Benjamin Gallaway, Scott Hunter, Jim Kubicina, and James Nachtman.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced that Deborah Barno, Werner Richard Braun III, Sean
Donovan, Benjamin Gallaway, Scott Hunter, Jim Kubicina, and James Nachtman
would be appointed to the Deer Management Advisory Committee.
A motion was made by Mungioli, seconded by Hetrick, that this matter be Adopted by
Resolution to appoint Deborah Barno, Werner Richard Braun III, Sean Donovan,
Benjamin Galliway, Scott Hunter, Jim Kubicina, and James Nachtman, to the Deer
Management Advisory Committee, each for a one-year term to expire December 31,
2022. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0293-2021
Resolved, that the Rochester Hills City Council hereby appoints Deborah Barno, Werner
Richard Braun III, Sean Donovan, Benjamin Galliway, Scott Hunter, Jim Kubicina, and James
Nachtman, each to serve a one-year term to expire December 31, 2022.
Page 16
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
2021-0486 Nomination/Appointment of three (3) Citizen Representatives to the Green
Space Advisory Board, each for a three-year term to expire December 31, 2024
12062021 Agenda Summary.pdf
Nomination Form.pdf
Arrington CQ.pdf
Bagley CQ.pdf
Bante CQ.pdf
Beightol CQ.pdf
Berard CQ.pdf
Braun III CQ.pdf
Duperon CQ.pdf
Ellis CQ.pdf
Frederiksen CQ.pdf
Galliway CQ.pdf
Gearhart CQ.pdf
Graves CQ.pdf
Hunter CQ.pdf
Jacob CQ.pdf
Lemanski CQ.pdf
Long CQ.pdf
Lyons CQ.pdf
McGunn CQ.pdf
Malik CQ.pdf
Morris CQ.pdf
Strunk, Jon CQ.pdf
Strunk, Susan CQ.pdf
Toenniges CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make three (3) appointments to
the Green Space Advisory Board, each for a three-year term ending December 31,
2024.
President Deel Opened the Floor for Nominations.
Vice President Bowyer nominated Peter Beightol, Jayson Graves, and Heidi
Morris.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Peter Beightol, Jayson Graves, and Heidi Morris would
be appointed to the Green Space Advisory Board.
Page 17
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
A motion was made by Bowyer, seconded by Mungioli, that this matter be Adopted by
Resolution to appoint Peter Beightol, Jayson Graves, and Heidi Morris to the Green
Space Advisory Board, each for a three-year term to expire December 31, 2024. The
motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0294-2021
Resolved, that the Rochester Hills City Council hereby appoints Peter Beightol, Jayson
Graves, and Heidi Morris, each to serve a three-year term to expire December 31, 2024.
2021-0487 Nomination/Appointment of three (3) Citizen Representatives to the Historic
Districts Commission, each for a three-year term to expire December 31, 2024;
and to appoint one (1) Citizen Representative to complete the unexpired term of
Carol Morlan through December 31, 2023
12062021 Agenda Summary.pdf
Nomination Form.pdf
HDC Appt Memo.pdf
Dow CQ.pdf
Elias CQ.pdf
Frederiksen CQ.pdf
Galliway CQ.pdf
Granthen CQ.pdf
Hunter CQ.pdf
Krajewski CQ.pdf
Lemanski CQ.pdf
McCracken CQ.pdf
McGunn CQ.pdf
Paille CQ.pdf
Stamps CQ.pdf
Thompson CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make three (3) appointments to
the Historic Districts Commission, each for a three-year term ending December 31,
2024, and one (1) appointment to fill the unexpired term of Carol Morlan through
December 31, 2023.
President Deel Opened the Floor for Nominations.
Ms. Mungioli nominated Julie Granthen, Richard Stamps, and Jason Thompson
and also nominated Bryan Lemanski to fill the unexpired term of Carol Morlan.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Julie Granthen, Richard Stamps, Jason Thompson and
Bryan Lemanski would be appointed to the Historic Districts Commission.
Page 18
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
A motion was made by Hetrick, seconded by Morlan, that this matter be Adopted by
Resolution to appoint Julie Granthen, Richard Stamps, and Jason Thompson to the
Historic Districts Commission, each for a three-year term to expire December 31,
2024; and Bryan Lemanski to complete the unexpired term of Carol Morlan through
December 31, 2023. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0295-2021
Resolved, that the Rochester Hills City Council hereby appoints Julie Granthen, Richard
Stamps, and Jason Thompson, each to serve a three-year term to expire December 31,
2024; and appoints Bryan Lemanski to complete the unexpired term of Carol Morlan through
December 31, 2023.
2021-0488 Nomination/Appointment of four (4) Citizen Representatives to the Historic
Districts Study Committee, each for a two-year term to expire December 31,
2023
12062021 Agenda Summary.pdf
HDSC Appt Memo.pdf
Nomination Form.pdf
Lemanski CQ.pdf
McCracken CQ.pdf
Thompson CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make four (4) appointments to
the Historic Districts Study Committee, each for a two-year term ending December
31, 2023.
President Deel Opened the Floor for Nominations.
Vice President Bowyer nominated Jason Thompson, Bryan Lemanski, and David
McCracken.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Jason Thompson, Bryan Lemanski, and David
McCracken would be appointed to the Historic Districts Study Committee, leaving
one vacancy due to lack of applicants.
A motion was made by Bowyer, seconded by Hetrick, that this matter be Adopted by
Resolution to appoint Jason Thompson, Bryan Lemanski, and David McCracken to
the Historic Districts Study Committee, each for a two-year term to expire December
31, 2023. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0296-2021
Resolved, that the Rochester Hills City Council appoints Bryan Lemanski, David
McCracken, and Jason Thompson, each to serve a two-year term ending December 31,
2023.
Page 19
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
2021-0489 Nomination/Appointment of two (2) Citizen Representatives to the Human
Resources Technical Review Committee, each for a one-year term to expire
December 31, 2022
12062021 Agenda Summary.pdf
Nomination Form.pdf
Dow CQ.pdf
Dzwik CQ.pdf
Gooden CQ.pdf
Hooper CQ.pdf
McCracken CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make two (2) appointments to
the Human Resources Technical Review Committee, each for a one-year term
ending December 31, 2022.
President Deel Opened the Floor for Nominations.
Mr. Hetrick nominated Sharon Dow and Greg Hooper.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Sharon Dow and Greg Hooper would be appointed to
the Human Resources Technical Review Committee.
A motion was made by Bowyer, seconded by Morlan, that this matter be Adopted by
Resolution to appoint Sharon Dow and Greg Hooper to the Human Resources
Technical Review Committee, each for a one-year term to expire December 31, 2022.
The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0297-2021
Resolved, that the Rochester Hills City Council hereby appoints Sharon Dow and Greg
Hooper, each to serve a one-year term to expire December 31, 2022.
2021-0490 Nomination/Appointment of two (2) Citizen Representatives to the Liquor
License Technical Review Committee, each for a one-year term to expire
December 31, 2022
Page 20
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
12062021 Agenda Summary.pdf
Nomination Form.pdf
Arrington CQ.pdf
Hooper CQ.pdf
Krajewski CQ.pdf
Lemanski CQ.pdf
McCracken CQ.pdf
Webber CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make two (2) appointments to
the Liquor License Technical Review Committee, each for a one-year term ending
December 31, 2022.
President Deel Opened the Floor for Nominations.
Mr. Walker nominated Greg Hooper and Michael Webber.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Greg Hooper and Michael Webber would be appointed
to the Human Resources Technical Review Committee.
A motion was made by Hetrick, seconded by Blair, that this matter be Adopted by
Resolution to appoint Greg Hooper and Michael Webber to the Liquor License
Technical Review Committee, each for a one-year term to expire December 31, 2022.
The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0298-2021
Resolved, that the Rochester Hills City Council hereby appoints Greg Hooper and Michael
Webber, each to serve a one-year to expire December 31, 2022.
2021-0491 Nomination/Appointment of seven (7) Citizen Representatives to the Public
Safety and Infrastructure Technical Review Committee, each for a one-year
term to expire December 31, 2022
Page 21
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
12062021 Agenda Summary.pdf
Nomination Form.pdf
Dow CQ.pdf
Duperon CQ.pdf
Elias CQ.pdf
Farmer CQ.pdf
Graves CQ.pdf
Hooper CQ.pdf
Jones CQ.pdf
Krajewski CQ.pdf
McCracken CQ.pdf
Malik CQ.pdf
Morris CQ.pdf
Rood CQ.pdf
Smith CQ.pdf
Struzik CQ.pdf
Tokarski CQ.pdf
Webber CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make seven (7) appointments to
the Public Safety and Infrastructure Technical Review Committee, each for a
one-year term ending December 31, 2022.
President Deel Opened the Floor for Nominations.
Mr. Hetrick nominated Sharon Dow, Jayson Graves, Greg Hooper, Ryan Smith,
Scott Struzik, James Tokarski, and Michael Webber.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Sharon Dow, Jayson Graves, Greg Hooper, Ryan
Smith, Scott Struzik, James Tokarski, and Michael Webber would be appointed to
the Public Safety and Infrastructure Technical Review Committee.
A motion was made by Walker, seconded by Morlan, that this matter be Adopted by
Resolution to appoint Sharon Dow, Jayson Graves, Greg Hooper, Ryan Smith, Scott
Struzik, James Tokarski, and Michael Webber, to the Public Safety and Infrastructure
Technical Review Committee, each for a one-year term to expire December 31, 2022.
The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0299-2021
Resolved, that the Rochester Hills City Council hereby appoints Sharon Dow, Jayson
Graves, Greg Hooper, Ryan Smith, Scott Struzik, James Tokarski, and Michael Webber,
each to serve a one-year term to expire December 31, 2022.
2021-0561 Nomination/Appointment of one (1) Citizen Representative to the Rochester
Avon Recreation Authority for a three-year term to expire December 31, 2024
Page 22
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
12062021 Agenda Summary.docx
Lassner CQ.pdf
Muenk CQ.pdf
Lemanski CQ.pdf
McCracken CQ.pdf
Tischer CQ.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make one (1) appointment to
the Rochester Avon Recreation Authority, for a three-year term ending December
31, 2024.
President Deel Opened the Floor for Nominations.
Mr. Mungioli nominated Johnathan Muenk.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Johnathan Muenk would be appointed to the Rochester
Avon Recreation Authority.
A motion was made by Mungioli, seconded by Hetrick, that this matter be Adopted by
Resolution to appoint Johnathan Muenk to the Rochester Avon Recreation Authority
for a three-year term to expire December 31, 2024. The motion carried by the
following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0300-2021
Resolved, that the Rochester Hills City Council hereby appoints Johnathan Muenk to the
Rochester Avon Recreation Authority to serve a three-year term expiring December 31,
2024.
2021-0492 Nomination/Appointment of one (1) Citizen Representative to the Rochester
Hills Museum Foundation for a two-year term to expire December 31, 2023
12062021 Agenda Summary.pdf
Nomination Form.pdf
Dow CQ.pdf
Elias CQ.pdf
Frederiksen CQ.pdf
Galliway CQ.pdf
Lemanski CQ.pdf
Long CQ.pdf
McCracken CQ.pdf
Pixley CQ.pdf
Rood CQ.pdf
Tischer CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make one (1) appointment to
Page 23
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
the Rochester Hills Museum Foundation, for a two-year term ending December 31,
2023.
President Deel Opened the Floor for Nominations.
Vice President Bowyer nominated Vern Pixley.
Ms. Mungioli mentioned that Vern Pixley lives in Rochester and that the Rochester
Hills Museum Foundation does not require members to live in the City to serve on
this board. She added that she would like Council to review the residency
requirements to serve on boards and make it a requirement to live in the City in
order to serve on a board.
President Deel explained that the qualifications to serve on the Rochester Hills
Museum Foundation Board can be found in their bylaws under Article IV, Section 1:
Eligibility.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Vern Pixley would be appointed to the Rochester Hills
Museum Foundation.
A motion was made by Bowyer, seconded by Walker, that this matter be Adopted by
Resolution to appoint Vern Pixley to the Rochester Hills Museum Foundation for a
two-year term to expire December 31, 2023. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0301-2021
Resolved, that the Rochester Hills City Council hereby appoints Vern Pixley to serve a
two-year term to expire December 31, 2023.
2021-0493 Nomination/Appointment of Ken Elwert as Delegate and Chris Shepard as
Alternate to the Trailways Commission, each for a one-year term expiring
December 31, 2022
12062021 Agenda Summary.pdf
Elwert, Ken CQ.pdf
Shepard, Chris CQ.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to appointment Ken Elwert as
Delegate, and Chris Shepard as Alternate to the Trailways Commission, each for a
one-year term ending December 31, 2022.
President Deel Opened the Floor for Nominations.
Mr. Walker nominated Ken Elwert and Chris Shepard.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
Page 24
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
President Deel announced Ken Elwert and Chris Shepard would be appointed to
the Trailways Commission.
A motion was made by Hetrick, seconded by Walker, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0302-2021
Resolved, that the Rochester Hills City Council hereby appoints Ken Elwert as Delegate and
Chris Shepard as Alternate to the Trailways Commission, each for a one-year term to expire
December 31, 2022.
2021-0494 Nomination/Appointment of five (5) Citizen Representatives to the Water
System Advisory Council, each for a one-year term to expire December 31,
2022
12062021 Agenda Summary.pdf
Nomination Form.pdf
Duperon CQ.pdf
Frederiksen CQ.pdf
Hoksch, Jr. CQ.pdf
Hooper CQ.pdf
Hurst CQ.pdf
Ivanaj CQ.pdf
Lemanski CQ.pdf
McCracken CQ.pdf
Malik CQ.pdf
Paille CQ.pdf
Rood CQ.pdf
Notice of Vacancy.pdf
Revised Notice of Vacancy.pdf
Resolution (Draft).pdf
Attachments:
President Deel stated that Council is requested to make five (5) appointments to
the Water System Advisory Council, each for a one-year term ending December 31,
2022.
President Deel Opened the Floor for Nominations.
Mr. Hetrick nominated Orville Hoksch, Jr., Greg Hooper, Phillip Hurst, Zef Ivanaj,
and John Paille.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced Orville Hoksch, Jr., Greg Hooper, Phillip Hurst, Zef
Ivanaj, and John Paille would be appointed to the Water System Advisory Council.
A motion was made by Blair, seconded by Walker, that this matter be Adopted by
Resolution to appoint Orville Hoksch, Jr., Greg Hooper, Philip Hurst, Zef Ivanaj, and
John Paille to the Water System Advisory Council, each for a one-year term to expire
December 31, 2022. The motion carried by the following vote:
Page 25
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0303-2021
Resolved, that the Rochester Hills City Council hereby appoints Orville Hoksch, Jr., Greg
Hooper, Philip Hurst, Zev Ivanaj, and John Paille, each to serve a one-year term to expire
December 31, 2022.
2021-0549 Request to Confirm the Mayor's Reappointment of Peter Arbour to the Board of
Review for a one (1) year term to expire December 31, 2022 and Carrie
Symonds and Tim Holden to the Board of Review for a three (3) year term to
expire December 31, 2024
12062021 Agenda Summary.pdf
Arbour CQ.pdf
Holden CQ.pdf
Symonds CQ.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Bowyer, seconded by Hetrick, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0304-2021
Resolved, that the Rochester Hills City Council hereby confirms the Mayor's reappointment
of Peter Arbour to the Board of Review for a one (1) year term to expire December 31, 2022
and Carrie Symonds and Tim Holden to the Board of Review for a three (3) year term to
expire December 31, 2024.
2021-0481 Request to Confirm the Mayor's Reappointment of Dr. Steven Fite to the
Rochester Hills Museum Foundation for a two (2) year term to expire on
December 31, 2023
12062021 Agenda Summary.pdf
Fite CQ.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Bowyer, seconded by Blair, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0305-2021
Resolved, that the Rochester Hills City Council hereby confirms the Mayor's reappointment
of Dr. Steven Fite to the Rochester Hills Museum Foundation for a two (2) year term to expire
on December 31, 2023.
2021-0482 Request to Confirm the Mayor's Reappointment of Gary Nicks and Jason
Rewold to the Construction/Fire Prevention Board of Appeals for a three (3)
year term to expire December 31, 2024
Page 26
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
12062021 Agenda Summary.pdf
Nicks CQ.pdf
Rewold CQ.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Hetrick, seconded by Blair, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0306-2021
Resolved, that the Rochester Hills City Council hereby confirms the Mayor's reappointment
of Gary Nicks and Jason Rewold to the Construction/Fire Prevention Board of Appeals for a
three (3) year term to expire December 31, 2024.
2021-0483 Request to Confirm the Mayor's Appointment of Laura Bagley and
Reappointment of Kristin Bull, Garry Gilbert and Darlene Janulis to the Naming
Standing Committee for a one (1) year term to expire December 31, 2022
12062021 Agenda Summary.pdf
Bagley CQ.pdf
Bull CQ.pdf
Gilbert CQ.pdf
Janulis CQ.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Morlan, seconded by Blair, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0307-2021
Resolved, that the Rochester Hills City Council hereby confirms the Mayor's appointment of
Laura Bagley and reappointment of Kristin Bull, Garry Gilbert and Darlene Janulis to the
Naming Standing Committee for a one (1) year term to expire December 31, 2022.
2021-0484 Request to Confirm the Mayor's Reappointment of Penny Brady, Anne
Dieters-Williams, Chad Gietzen, Samantha Phillips, Klint Pleasant and Dr. Tate
Vo to the Citizens Pathway Review Committee for a one (1) year term to expire
December 31, 2022
12062021 Agenda Summary.pdf
Brady CQ.pdf
Dieters-Williams CQ.pdf
Gietzen CQ.pdf
Pleasant CQ.pdf
Phillips CQ.pdf
Vo CQ.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Blair, seconded by Walker, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0308-2021
Page 27
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Resolved, that the Rochester Hills City Council hereby confirms the Mayor's reappointment
of Penny Brady, Anne Dieters-Williams, Chad Gietzen, Samantha Phillips, Klint Pleasant and
Dt. Tate Vo to the Citizens Pathway Review Committee for a one (1) year term to expire
December 31, 2022.
Election of City Council President and Vice-President
2021-0495 Election of City Council President for a one-year term to expire December 5,
2022
12062021 Agenda Summary.pdf
Nomination Form.pdf
Election Procedure - Roberts Rules.pdf
Resolution (Draft).pdf
Attachments:
President Deel opened the Floor for Nominations.
Vice President Bowyer nominated Ryan Deel.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced that he will be appointed City Council President for
2022.
A motion was made by Bowyer, seconded by Walker, that this matter be Adopted by
Resolution to appoint Ryan Deel as City Council President for a term to expire
December 5, 2022. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0309-2021
Resolved, that the Rochester Hills City Council appoints Ryan Deel as City Council
President for a term to expire December 5, 2022.
2021-0496 Election of City Council Vice-President for a one-year term to expire December
5, 2022
Nomination Form.pdf
Resolution (Draft).pdf
Attachments:
President Deel opened the Floor for Nominations.
President Deel nominated Dr. Susan Bowyer.
Seeing No Further Nominations, President Deel Closed the Floor for
Nominations.
President Deel announced that Dr. Susan Bowyer would be appointed City Council
Vice President for 2022.
A motion was made by Deel, seconded by Walker, that this matter be Adopted by
Resolution to appoint Susan Bowyer as City Council Vice President for a term to
expire December 5, 2022. The motion carried by the following vote:
Page 28
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0310-2021
Resolved, that the Rochester Hills City Council appoints Susan Bowyer as City Council Vice
President for a term to expire December 6, 2022.
Council Appointments to Independent Boards and Commissions
2021-0497 Appointment of one (1) City Council Member to the Advisory Traffic & Safety
Board for a one-year term to expire December 5, 2022
Nomination Form - ATSB.pdf Attachments:
Appointed David Blair to the Advisory Traffic & Safety Board for a one-year term to
expire December 5, 2022.
2021-0498 Appointment of one (1) City Council Member to the Avondale Youth Assistance
for a one-year term to expire on December 5, 2022
Nomination Form - Avondale Youth Assistance.pdf Attachments:
Appointed Carol Morlan to the Avondale Youth Assistance for a one-year term to
expire on December 5, 2022.
2021-0499 Appointment of one (1) City Council Member to the Brownfield Redevelopment
Authority for a one-year term to expire on December 5, 2022
Nomination Form - Brownfield Redevelopment.pdf Attachments:
Appointed Ryan Deel to the Brownfield Redevelopment Authority for a one-year term
to expire on December 5, 2022.
2021-0500 Appointment of one (1) City Council Member to the Board of Trustees to the
Van Hoosen Jones Stoney Creek Cemetery Trust for a one-year term to expire
on December 5, 2022
Nomination Form - Van Hoosen Jones Cemetery Trust.pdf Attachments:
Appointed David Blair to the Board of Trustees to the Van Hoosen Jones Stoney
Creek Cemetery Trust for a one-year term to expire on December 5, 2022.
2021-0501 Appointment of one (1) City Council Member to the Mayor's Diversity and
Inclusion Committee for a one-year term to expire on December 5, 2022
Nomination Form - Mayors Diversity and Inclusion Committee.pdf
Resolution (Draft).pdf
12132021 Agenda Summary.pdf
Attachments:
Appointed Susan Bowyer to the Mayor's Diversity and Inclusion Committee for a
one-year term to expire on December 5, 2022.
2021-0502 Appointment of one (1) City Council Member to the Green Space Advisory
Board for a one-year term to expire on December 5, 2022
Page 29
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Nomination Form - GSAB.pdf Attachments:
Appointed Susan Bowyer to the Green Space Advisory Board for a one-year term to
expire on December 5, 2022.
2021-0503 Appointment of one (1) City Council Member to the Board of Trustees to the
Green Space Perpetual Care Trust for a one-year term to expire on December
5, 2022
Nomination Form - BOT Green Space Perpetual Care Trust.pdf Attachments:
Appointed Susan Bowyer to the Board of Trustees to the Green Space Perpetual Care
Trust for a one-year term to expire on December 5, 2022.
2021-0504 Appointment of one (1) City Council Member to the Rochester Hills Museum
Foundation for a one-year term to expire on December 5, 2022
Nomination Form - Rochester Hills Museum Foundation.pdf Attachments:
Appointed Carol Morlan to the Rochester Hills Museum Foundation for a one-year
term to expire on December 5, 2022.
2021-0505 Appointment of one (1) City Council Member to the Naming Standing
Committee for a one-year term to expire on December 5, 2022
Nomination Form - Naming Standing Committee.pdf Attachments:
Appointed David Blair to the Naming Standing Committee for a one-year term to
expire on December 5, 2022.
2021-0506 Appointment of two (2) City Council Members to the Older Persons'
Commission (OPC), each for a one-year term to expire on December 5, 2022
Nomination Form - OPC.pdf Attachments:
Appointed Dale Hetrick and David Walker to the Older Persons' Commission (OPC),
each for a one-year term to expire on December 5, 2022.
2021-0507 Appointment of one (1) City Council Member to the Personnel Board for a
two-year term to expire on December 4, 2023
Nomination Form - Personnel Board.pdf Attachments:
Appointed Dale Hetrick to the Personnel Board for a two-year term to expire on
December 4, 2023.
2021-0508 Appointment of two (2) City Council Members to the Pine Trace Committee,
each for a one-year term to expire on December 5, 2022
Nomination Form - Pine Trace Committee.pdf Attachments:
Appointed Carol Morlan and David Walker to the Pine Trace Committee, each for a
one-year term to expire on December 5, 2022.
2021-0509 Appointment of one (1) City Council Member to the Planning Commission for a
Page 30
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
one-year term to expire on December 5, 2022
Nomination Form - Planning Commission.pdf Attachments:
Appointed Susan Bowyer to the Planning Commission for a one-year term to expire
on December 5, 2022.
2021-0510 Appointment of one (1) City Council Member to the Board of Trustees to the
Retiree Health Care Trust for a one-year term to expire on December 5, 2022
Nomination Form - BOT Retiree Health Care Trust.pdf Attachments:
Appointed Ryan Deel to the Board of Trustees to the Retiree Health Care Trust for a
one-year term to expire on December 5, 2022.
2021-0511 Appointment of one (1) City Council Member to the Rochester Area Youth
Assistance for a one-year term to expire on December 5, 2022
Nomination Form - RAYA.pdf Attachments:
Appointed Theresa Mungioli to the Rochester Area Youth Assistance for a one-year
term to expire on December 5, 2022.
2021-0512 Appointment of one (1) City Council Member to the Rochester/Auburn Hills
Community Coalition for a one-year term to expire on December 5, 2022
Nomination Form - Rochester Auburn Hills Community Coalition.pdf Attachments:
Appointed David Walker to the Rochester/Auburn Hills Community Coalition for a
one-year term to expire on December 5, 2022.
2021-0513 Appointment of one (1) City Council Member to the Rochester Avon Recreation
Authority for a one-year term to expire on December 5, 2022
Nomination Form - RARA.pdf Attachments:
Appointed Theresa Mungioli to the Rochester Avon Recreation Authority for a
one-year term to expire on December 5, 2022.
2021-0514 Appointment of three (3) City Council Members to the Sister City
Committee/Auburn Hills, each for a one-year term to expire on December 5,
2022
Nomination Form - Sister City Committee Auburn Hills.pdf Attachments:
Appointed Susan Bowyer, Dale Hetrick and Carol Morlan to the Sister City
Committee/Auburn Hills, each for a one-year term to expire on December 5, 2022.
2021-0515 Appointment of three (3) City Council Members to the Sister City
Committee/Rochester, each for a one-year term to expire on December 5, 2022
Nomination Form - Sister City Committee Rochester.pdf Attachments:
Appointed David Blair, Theresa Mungioli and David Walker to the Sister City
Committee/Rochester, each for a one-year term to expire on December 5, 2022.
Page 31
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
2021-0516 Appointment of two (2) City Council Members to the Southeastern Oakland
County Resources Recovery Authority (SOCCRA), each for a one-year term to
expire on December 5, 2022
Nomination Form - SOCCRA.pdf Attachments:
Appointed Susan Bowyer and Ryan Deel to the Southeastern Oakland County
Resources Recovery Authority (SOCCRA), each for a one-year term to expire on
December 5, 2022.
2021-0517 Appointment of City Council Members as one (1) Delegate and one (1)
Alternate to the Trailways Commission, each for a one-year term to expire on
December 5, 2022
Nomination Form - Trailways.pdf Attachments:
Appointed David Walker as Delegate and Carol Morlan as Alternate to the Trailways
Commission, each for a one-year term to expire on December 5, 2022.
2021-0518 Appointment of one (1) City Council Member to the Rochester Hills Government
Youth Council for a one-year term to expire on December 5, 2022
Nomination Form - RHGYC.pdf Attachments:
Appointed Ryan Deel to the Rochester Hills Government Youth Council for a one-year
term to expire on December 5, 2022.
2021-0519 Appointment of one (1) City Council Member to the Zoning/Sign Board of
Appeals for a one-year term to expire on December 5, 2022
Nomination Form - Zoning Sign Board.pdf Attachments:
Appointed Dale Hetrick to the Zoning/Sign Board of Appeals for a one-year term to
expire on December 5, 2022.
2021-0542
Appointment of City Council Member as one (1) Alternate to the Southeast
Michigan Council of Government for a two-year term to expire on December 4,
2023
Nomination Form - SEMCOG.pdf Attachments:
Appointed Dale Hetrick to the Southeast Michigan Council of Government for a
two-year term to expire on December 4, 2023.
Council Appointments to Technical Review Committees
2021-0520 Appointment of one (1) City Council Member to the Capital Improvement
Project for a one-year term to expire December 5, 2022
Nomination Form - CIP.pdf Attachments:
Appointed Ryan Deel to the Capital Improvement Project for a one-year term to expire
December 5, 2022.
Page 32
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
2021-0521 Appointment of one (1) City Council Member to the Cemetery Citizens Advisory
Technical Review Committee for a one-year term to expire December 5, 2022
Nomination Form - Cemetery.pdf Attachments:
Appointed David Blair to the Cemetery Citizens Advisory Technical Review
Committee for a one-year term to expire December 5, 2022.
2021-0522 Appointment of three (3) City Council Members to the Citizen Appointment
Process Technical Review Committee, each for a one-year term to expire
December 5, 2022
Nomination Form - CAPTRC.pdf Attachments:
Appointed Susan Bowyer, Theresa Mungioli, and David Walker to the Citizen
Appointment Process Technical Review Committee, each for a one-year term to
expire December 5, 2022.
2021-0523 Appointment of two (2) City Council Members to the Deer Management
Advisory Committee (DMAC), each for a one-year term to expire December 5,
2022 Nomination Form - DMAC.pdf Attachments:
Appointed Dale Hetrick and Theresa Mungioli to the Deer Management Advisory
Committee (DMAC), each for a one-year term to expire December 5, 2022.
2021-0524 Appointment of two (2) to three (3) City Council Members to the Human
Resources Technical Review Committee, each for a one-year term to expire on
December 5, 2022
Nomination Form - HRTRC.pdf Attachments:
Appointed Dale Hetrick, Carol Morlan and Theresa Mungioli to the Human Resources
Technical Review Committee, each for a one-year term to expire on December 5, 2022.
2021-0525 Appointment of two (2) to three (3) City Council Members to the Liquor License
Technical Review Committee, each for a one-year term to expire December 5,
2022
Nomination Form - LLTRC.pdf Attachments:
Appointed David Blair, Ryan Deel and David Walker to the Liquor License Technical
Review Committee, each for a one-year term to expire December 5, 2022.
2021-0526 Appointment of two (2) City Council Members to the Public Safety and
Infrastructure Technical Review Committee, each for a one-year term to expire
December 5, 2022
Nomination Form - PSITRC.pdf Attachments:
Page 33
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Appointed David Blair and Dale Hetrick to the Public Safety and Infrastructure
Technical Review Committee, each for a one-year term to expire December 5, 2022.
2021-0527 Appointment of three (3) City Council Members to the Strategic Planning and
Policy Review Committee, each for a one-year term to expire December 5,
2022
Nomination Form - Strategic Planning and Policy.pdf Attachments:
Appointed Susan Bowyer, Ryan Deel and David Walker to the Strategic Planning and
Policy Review Committee, each for a one-year term to expire December 5, 2022.
2021-0528 Appointment of two (2) to three (3) City Council Members to the Water System
Advisory Council, each for a one-year term to expire December 5, 2022
Nomination Form - Water System Advisory.pdf Attachments:
Appointed Susan Bowyer, Dale Hetrick and Carol Morlan to the Water System
Advisory Council, each for a one-year term to expire December 5, 2022.
2021-0553 Resolution to Appoint City Council Members to Boards, Commissions, and
Technical Review Committees
Resolution (Draft).pdf Attachments:
A motion was made by Hetrick, seconded by Mungioli, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0311-2021
Resolved, that the Rochester Hills City Council Members are hereby appointed to the
Independent Boards, Commissions, and Technical Review Committees stated above.
NEW BUSINESS
2021-0550 Request for Approval of the Settlement Agreement between the City of
Rochester Hills and the Michigan Association of Fire Fighters (MAFF) Local 50
12062021 Agenda Summary.pdf
Resolution (Draft).pdf
Attachments:
Chelsea Ditz, Human Resources Director, explained that the current Part-Time
Firefighter Union contract is expiring and they were able to come to a mutual
agreement for the new contract. She stated she is requesting Council's approval of
the new contract.
A motion was made by Mungioli, seconded by Hetrick, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0312-2021
Page 34
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Whereas, negotiations between the City of Rochester Hills and MAFF Local 50 have
resulted in a tentative one-year agreement, for the period of January 1, 2022 through
December 31, 2022.
Resolved, that City Council hereby grants approval of the settlement agreement for the
above contract term.
2021-0548 Request for Approval of the Special Assessment District (SAD) Policy for Gravel
to Pavement Road Policy
12062021 Agenda Summary.pdf
SAD Policy 04172017.pdf
Revised SAD Policy Markup.pdf
SAD Policy 12062021.pdf
Resolution (Draft).pdf
Attachments:
Laurie Taylor, Assessing Director, stated the Special Assessment District (SAD)
Policy was written in 2017 and it states the SAD Policy is to be reviewed every
three years. She added that the Policy has been modified to add the Special
Assessment District Ordinance and has been reviewed by Engineering and the City
Attorney.
A motion was made by Hetrick, seconded by Mungioli, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0313-2021
Whereas, pursuant to the City's Special Assessment District Policy from April 17, 2017 to
review the policy for applicability and economics; and
Whereas, the Department of Public Service, the Assessing Department and the City Attorney
have reviewed the SAD ordinance and policy and have recommended changes to the policy
to coincide with the SAD ordinance.
Now, Therefore, Be It Resolved, the Rochester Hills City Council hereby approves the
revised Special Assessment District Policy for Gravel to Pavement Road Poli cy dated
December 6, 2021.
2021-0539 Request for Acceptance of Agreement - FISCAL: Request for City Council to
execute a three-year contract (Fiscal Year 2022, 2023, 2024) Agreement with
Oakland County Sheriff's Office for Law Enforcement Services; Oakland County
Sheriff's Department, Pontiac, MI
12062021 Agenda Summary.pdf
OCSO Contract.pdf
Resolution (Draft).pdf
Attachments:
Joe Snyder, Chief Financial Officer, explained that the contract between the City
and the Oakland County Sheriff's Office for law enforcement services is up for
renewal. He added the new contract will be for years 2022 - 2024, and that this
contract lines up well with the City's adopted budget for police and services. He
stated the new contract includes an average annual increase of 1.82 percent for
2022; 2.7 percent for 2023; and 2.78 percent for 2024, and that this is well within
the City's budget parameters.
Page 35
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
Captain Bart Wilson thanked Council for their support and added the City has a
great relationship with the Oakland County Sheriff's Office.
President Deel thanked Mr. Snyder and Captain Wilson and commended the
Deputies that keep the City safe everyday.
Ms. Mungioli thanked Captain Wilson for extending their contract with the City and
for keeping the Community safe.
A motion was made by Mungioli, seconded by Walker, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0314-2021
Whereas, the Rochester Hills City Council acknowledges the importance of public safety
and the benefits of contracting with the Oakland County Sheriff's Office for the City's law
enforcement services.
Resolved, that the Rochester Hills City Council wishes to participate in a three-year (FY
2022-2024) agreement with the Oakland County Board of Commissioners to contract
between the City of Rochester Hills and the Oakland Country Sheriff's Office for law
enforcement services.
Be It Further Resolved, that the Mayor and City Clerk are authorized to execute the same
on behalf of the City.
2020-0183 Request for Purchase Authorization - MIS: Increase to Blanket Purchase
Order for JDE Consulting and Support Services in the amount of $3,240.00 for
a new not-to-exceed amount of $130,240.00 through December 31, 2021;
JDEvolution, Weston, FL
12062021 Agenda Summary.docx
05182020 Agenda Summary.pdf
05182020 Resolution.pdf
Resolution (Draft).pdf
Attachments:
Tom Howley, Information Systems Director, stated that the request is for an
increase to the JDE blanket purchase order amount to cover unforeseen labor
expenses due to the system upgrade that took place over the summer.
President Deel added that these unforeseen labor expenses were within the scope
of the project but there were unanticipated complications.
Mr. Howley concurred and mentioned that after the update was complete,
problems were arising; specifically utilizing purchase orders through JDE. He stated
technical assistance from JDE was required to resolve this issue.
A motion was made by Hetrick, seconded by Blair, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0315-2021
Resolved, that the Rochester Hills City Council hereby authorizes an increase to the
Page 36
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
blanket purchase order for JDE Consulting and Support Services to JDEvolution, Weston,
Florida in the amount of $3,240.00 for a new not-to-exceed amount of $130,240.00.
2021-0545 Adoption of the 2022 City Council Meeting Schedule
12062021 Agenda Summary.pdf
2022 DRAFT City Council Meeting Dates.pdf
Resolution (Draft).pdf
Attachments:
A motion was made by Mungioli, seconded by Blair, that this matter be Adopted by
Resolution. The motion carried by the following vote:
Aye Blair, Bowyer, Deel, Hetrick, Mungioli, Walker and Morlan 7 -
Enactment No: RES0316-2021
Resolved, that the Rochester Hills City Council establishes the Year 2022 Regular Meeting
Schedule for City Council on Monday evenings as follows:
Regular Meetings
January 10
February 7, 28
March 7, 21
April 11, 25
May 9, 23
June 6, 20
July 11, 25
August 15, 29
September 12, 26
October 10, 24
November 14
December 5, 12
Further Resolved, that the Rochester Hills City Council Meetings will begin at 7:00 p.m.,
Michigan Time, and will be held at the City of Rochester Hills Municipal Offices, 1000
Rochester Hills Drive, Rochester Hills, Michigan.
Further Resolved, that the City Clerk shall provide proper notice of the 2022 Meeting
Schedule pursuant to 15.265, Section 5 (3) of the Michigan Open Meetings Act, Public Act
No. 267 of 1976, as amended.
ANY OTHER BUSINESS
NEXT MEETING DATE - Regular Meeting - Monday, December 13, 2021 - 7:00 p.m.
ADJOURNMENT
There being no further business before Council, it was moved by Mungioli and
seconded by Walker to adjourn the meeting at 8:42 p.m.
Page 37
Approved as presented at the February 28, 2022 Regular City Council Meeting.
December 6, 2021 City Council Regular Meeting Minutes
_________________________________
RYAN DEEL, President
Rochester Hills City Council
________________________________
LEANNE SCOTT, MMC, Clerk
City of Rochester Hills
__________________________________
AMBER BEAUCHAMP
Administrative Coordinator
City Clerk's Office
Approved as presented at the February 28, 2022 Regular City Council Meeting.
Page 38
David T. Woodward (Jan 27, 2022 11:21 EST)
Jan 27, 2022
Jo Ann Stringfellow (Jan 27, 2022 11:28 EST)