Loading...
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)