HomeMy WebLinkAboutInterlocal Agreements - 2011.07.21 - 6254Bill Bullard Jr.
Oakland County Clerk/Register of Deeds
www.oakgov.com/clerkrod
________________________________________________________________________
Administrative Offices Elections Division Legal & Vital Records Register of Deeds Office
1200 N Telegraph, Dept 415 1200 N Telegraph, Dept 417 1200 N Telegraph, Dept 413 1200 N Telegraph, Dept 480 Pontiac MI 48341-0415 Pontiac MI 48341-0417 Pontiac MI 48341-0413 Pontiac MI 48341-0480 (248) 858-0560 (248) 858-0564 (248) 858-0581 (248) 858-0605
clerk@oakgov.com elections@oakgov.com clerklegal@oakgov.com deeds@oakgov.com
August 25, 2011
Michigan Department of State Office of the Great Seal
108 South Washington Square, Suite 1 Lansing, MI 48918
Dear Office of the Great Seal:
On July 21, 2011, the Board of Commissioners for Oakland County entered into an agreement per MR #11151 - Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County
Equalization Division Assistance Services with the Township of Holly and the Charter Township of Orion and the Cities of Auburn Hills, Village of Clarkston, Huntington Woods and Pleasant Ridge.
As required by Urban Cooperation Act 7 of 1967 - MCL 124.510(4), a copy of the signed agreement with the City of Auburn 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 #12 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
Director of Elections Cc: Pat Davis, Corporation Counsel, Oakland County
Kimberly Hampton, Oakland County Management and Budget/Equalization Division Clerk, City of Auburn Hills
Enclosures
June 20, 2011
CALL TO ORDER: by Mayor McDonald at 7:00 p.m.
LOCATION: City Council Chamber, 1827 N. Squirrel Road, Auburn Hills, MI 48326
Present: Mayor McDonald, Mayor Pro Tem Hammond, Council Members Doyle, Kittle, Knight,
McDaniel, Newkirk
Absent: None
Also Present: Assistant City Manager Tanghe, Police Chief Olko, Fire Chief Burmeister, City Assessors
Bennett & Lohmeier, DPS Director Melchert, Water & Sewer Manager Harran, Facilities
and Roads Manager Brisson, Water Resources Coordinator Keenan, Fire Fighter Toss,
City Engineers Juidici & Stevens. TIFA Chair Bennett, TIFA Secretary Copple, Planning
Commission Member Mitchell
22 Guests
4. APPROVAL OF MINUTES
4a. Regular City Council Minutes – June 6, 2011
Moved by Mr. Newkirk; Seconded by Mr. McDaniel.
RESOLVED: To approve the June 6, 2011 Regular City Council Meeting Minutes.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.111
5. APPOINTMENTS & PRESENTATIONS – Fire Department Scholarships
Fire Fighter Toss introduced the recipients of the scholarships; Caitlyn Myers received the Dennis Dearing
Scholarship and Kalena Shaw received the Arthur Petersen Scholarship.
6. PUBLIC COMMENT - None
7. CONSENT AGENDA
Items 7g, 7h, and 7j were removed from the Consent Agenda.
7a. Board & Commission Minutes
7a.1. Planning Commission – April 20, 2011
7a.2. Planning Commission – May 31, 2011
7a.3. Tax Increment Finance Authority – June 14, 2011
7a.4. Elected Officials Compensation Committee – June 14, 2011
7b. Move to adopt the attached resolution agreeing to continue participation in the Oakland County’s Urban
County Community Development Block Grant (CDBG) programs for the years 2012, 2013 and 2014.
RESOLVED: To adopt the attached resolution (attachment A) agreeing to continue participation in the
Oakland County’s Urban County Community Development Block Grant (CDBG) programs for the years
2012, 2013 and 2014.
7c. Approve Renewal of Contract for Oakland County Equalization Division Assistance
RESOLVED: To approve the Contract for Oakland County Equalization Assistance Services with the
City of Auburn Hills for the Annual Assessment of Personal Property through the 2011-2013 tax year.
7d. Approve a request from Mezzatar, LLC to transfer all rights to renewal of escrowed 2010 Resort Class C
license issued under MCL 436.1531 (2) with Entertainment Permit & Official Permit (food) located at 2065 N.
Squirrel in Auburn Hills from La Shish, Inc with the license to be held in escrow. (Step 1)
RESOLVED: To adopt the resolution approving the request from Mezzatar, LLC to transfer all rights to
renewal of escrowed 2010 Resort Class C license issued under MCL 436.1531 (2) with Entertainment
Permit & Official Permit (food) located at 2065 N Squirrel in Auburn Hills from La Shish, Inc with the
license to be held in escrow. (Step 1).
The City of Auburn Hills
City Council Meeting
Minutes
City Council Minutes – June 20, 2011
Page 2 of 12
7e. Authorizing the City Manager to request reimbursement of eligible mosquito control activity under Oakland
County’s West Nile Virus Fund Program
RESOLVED: To adopt the resolution to authorize and direct the City Manager, as agent for the City of
Auburn Hills, to request reimbursement of eligible mosquito control activity under Oakland County’s
West Nile Virus Fund Program.
7f. Approve OHM’s Scope of Engineering Services for the modeling and study of a potential Pontiac water
connection RESOLVED: To approve OHM’s Scope of Engineering Services for the modeling and study of a
potential water connection with the City of Pontiac in the amount of $24,000; of which will be funded
from TIFA-B [27360/70970].
7i. To Approve 2011 Concrete Pavement Maintenance, Scope of Construction Services
RESOLVED: To approve the costs associated with the Scope of Construction Services provided by
OHM Engineering Services where the City will be charged on a time-and-materials basis for the not-to-
exceed amount of $36,000.00. Further, to approve the Materials Testing Services estimated costs of
$7,000.00 for the 2011 Concrete Pavement Maintenance Program.
7k. To Approve 2011 Asphalt Pavement Maintenance Program, Scope of Construction Services
RESOLVED: To approve the costs associated with the Scope of Construction Services provided by
OHM Engineering Services where the City will be charged on a time-and-materials basis for the not-to-
exceed amount of $41,500.00. Further, to approve the Materials Testing Services estimated costs of
$5,500.00 for the 2011 Asphalt Pavement Maintenance Program.
7l. To Approve Library Exterior Painting
RESOLVED: To award the bid for Library Exterior Painting to Eason Painting, 20502 Hall Road, Clinton
Twp., Michigan 48038 in the amount of $37,160.00. Funding for the project is provided from TIFA D
(27370-60931). Furthermore, the low bidder was not selected due to their own admission that they did
not clearly understand the project requirements and subsequently, withdrew their bid.
7m. Receive the 2011 Resolutions for the Salary and Benefits of Elected Officials as determined by the Elected
Officials Compensation Commission
RESOLVED: To receive the 2011 Resolutions for the Salary and Benefits of Elected Officials as
determined by the Elected Officials Compensation Commission and as attached herewith.
Moved by Mr. McDaniel; Seconded by Mr. Newkirk.
RESOLVED: To accept the Consent Agenda Items 7a, 7b, 7c, 7d, 7e, 7f, 7i, 7k, 7l and 7m.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.112
7g. To Approve Transfer of TIFA Funds to Pontiac Schools’ Promise Zone Authority
Mr. Knight requested to abstain from voting on the Promise Zone recommendation, since he sits on the Board.
Moved by Mr. Newkirk; Seconded by Mr. Kittle.
RESOLVED: To allow Mr. Knight to abstain from voting on Item 7g, the Transfer of TIFA funds to
Pontiac Schools’ Promise Zone Authority.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.113
Moved by Ms. Doyle; Seconded by Ms. Hammond.
RESOLVED: To accept the recommendation of the TIFA Board of Directors and transfer $400,000 from
TIFA-B, Account No. 27360/85888, to the Pontiac School District’s Promise Zone Authority in
accordance with the TIFA Extension Agreement dated August 25, 2010. Furthermore, the City
Treasurer shall make the funds available via wire transfer and shall verify the existence of appropriate
accounts under the control of the Promise Zone Authority in which the Promise Zone Authority will
receive the funds.
VOTE: Yes: Doyle, Hammond, Kittle, McDaniel, McDonald, Newkirk
No: None
Abstain: Knight Motion carried (6-0-1)
RESOLUTION NO. 11.06.114
City Council Minutes – June 20, 2011
Page 3 of 12
7h. To Approve 2011 Concrete Pavement Maintenance Program
Moved by Mr. Knight; Seconded by Ms. Doyle.
RESOLVED: To award the 2011 Concrete Pavement Maintenance Contract to second low bidder, Fiore
Enterprises, LLC, 3411 W. Fort Street, Detroit, Michigan 48216 for an estimated amount of $ 296,066.85.
Low bidder, C & L Enterprizes, was disqualified due to inexperience and less than satisfactory
references. Further, to authorize the City Manager, as Street Administrator, to approve any change
orders necessary to bring the project to a successful completion.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.115
7j. To Approve 2011 Asphalt Pavement Maintenance Program
Moved by Mr. Knight; Seconded b y Ms. Doyle.
RESOLVED: To award the 2011 Asphalt Pavement Maintenance Program Bid to Highway Maintenance
& Construction Company, P.O. Box 74411, Romulus, Michigan 48174 in the amount of $ 397,345.70.
Further, to authorize the City Manager, as Street Administrator, to approve any change orders
necessary to bring the project to a successful conclusion. Funding is provided from Local Streets
(24430-60838) and Major Streets (24420-60838).
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.116
8. OLD BUSINESS
8a. Public Hearing/Motion: Resolution Declaring Tentative Necessity and Tentative Intent to Proceed with Project
(Resolution No. 3)
Mayor McDonald opened the Public Hearing at 7:34 p.m.
Whitney Calvenna asked for confirmation that each homeowner is only responsible for 205th cost portion, this is
15 year assessment and the interest rate is 5%.
Responding to Ms. Calvenna, Mr. Beckerleg confirmed that’s what’s proposed.
Again, Mr. Beckerleg confirmed that there will be no interest or penalties for a homeowner that wishes to pay off
their portion early.
Mr. Beckerleg explained for the current owners, this cost will be similar to a property lien, but if a current owner
sells their home, this loan must be paid at closing, it’s not a lien that would stay with the home.
Ms. Calvenna asked about the 48 lots that the City recently sold; understanding they would be contributing
$5,000.00 each.
Mr. Beckerleg explained the builders of those lots will contribute $5,000.00 per lot into an escrow account with
the City. The monies will be collected from the builders upon selling a completed home. The City will apply
monies to the special assessment once all 48 lots have been built and sold.
The money from the 48 lots will be divided equally among the remaining property owners that have not paid their
special assessment in full. If any of the property owners have paid in full at the time of disbursement, they would
not be refunded a 205th portion.
These homes won’t be a part of the special assessment rolls, there is a separate contract.
Mr. Kittle noted, based on the estimated total of $1,330,000.00 it would cost each property owner $6,500.00.
A Forester Square resident thanked Council and the City for moving along with this project.
Mr. Robert Waltenspeil speaking for himself as well as other residents thanked Council for the time and effort in
getting this project underway.
Ms. Calvenna asked for clarification for those residents that may default on the special assessment.
Mr. Beckerleg explained there is a contingency that is generally built into the cost of the project in the event there
is a default; however, the remaining owing residents would have to absorb the cost of the defaulted party.
Replying to Mr. McDaniel, Mr. Beckerleg stated the City ordinance mirrors state statute on this issue.
Mr. Kittle noted with the investment of improving the streets, the property values should increase and gain
interest for people to purchase a home.
City Council Minutes – June 20, 2011
Page 4 of 12
Mr. Stevens noted the $1.33M includes a 5% to 10% contingency based on OHM’s estimate. OHM estimates
the cost of the work and includes a contingency in the quantities and the work. The hopes are the bids will come
in under the estimates so the contingency is included, but it doesn’t always happen that way.
Mr. Beckerleg explained the City Assessor will create a special assessment roll for this project based on the
detailed estimate cost presented by OHM, and agreed to by City Council at the last Council meeting. The final
confirmation roll will be based on the actual bid.
Mr. Knight believed if the property is sold with the lien, it would become the new property owner’s responsibility
to pay on the lien.
Mr. Beckerleg explained there are some circumstances where the lien must be divided among other property
owners, such as a bankruptcy where the lien could be discharged. The City has no legal obligation to pick up
any amounts that are not paid. The statute reads that if there is a shortfall, it may be redistributed among the
existing property owners.
Courtney Shipp, Forester Square resident, asked what becomes of the contingency money if it is not needed.
Also, would the money be redistributed to all the involved property owners?
Mr. Beckerleg explained the statute specifies if there is left over money, it can be refunded. Because this seldom
happens he isn’t sure, but his instincts suggest the money would be divided equally among the residents.
Ms. Shipp thanked Council for all the hard work, noting it has been a long three years of trying to make this
happen.
Lora Mariani, Forester Square board member, noted at the July homeowner association meeting there was
overwhelming support for the special assessment district. She thanked Council for their support and is hoping
with the progress being made that builders will start constructing the new homes and get more families moving
in.
Mr. Waltenspeil asked if the residents would have the opportunity to make suggestions such as the width of the
streets or additional parking for residents and guests.
Mr. Beckerleg stated the City’s engineers would be making that determination, but residents can make informal
suggestions.
Responding to Ms. Mariani, Mr. Tanghe explained the money that is collected from the sale of the new houses
will be put into an escrow account that the City will hold. Upon selling all those lots the proceeds will be applied
to the existing debt; so it’s possible the 15 year pay back will be reduced. At this time the methodology of
distributing the money from the 48 lots has not been determined; whether the distribution will be done once half
the lots have been completed or upon completion of all 48.
Mr. Tanghe stated the closing for the lots is anticipated to be July 13th, with model homes being ready by fall.
Mayor McDonald closed the Public Hearing at 8:04 p.m.
Moved by Mr. McDaniel; Seconded by Mr. Knight.
RESOLVED: To approve the attached resolution (Attachment B) for the proposed Forester Square at
Auburn Village Road Improvement Special Assessment District.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.117
9. NEW BUSINESS
9a. Public Hearing /Motion: Request to Approve Transfer of IFEC – US Farathane Corporation
Mayor McDonald opened the public hearing at 8:07 p.m.
Rick Knappe, CFO, stated the facility opened in December 2010 and has created 18 new jobs.
Mayor McDonald closed the public hearing at 8:08 p.m.
Moved by Mr. Knight; Seconded by Ms. Doyle.
RESOLVED: To approve the request for a transfer of IFEC 2008-279 for US Farathane by adopting the
attached resolution (Attachment C).
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.118
City Council Minutes – June 20, 2011
Page 5 of 12
9b. Motion – Request to Approve Amendment to Project Investment for IFEC – US Farathane Corporation
Moved by Ms. Doyle; Seconded by Mr. Knight.
RESOLVED: To approve the request for an amended project investment for IFEC 2010-116 for US
Farathane by adopting the attached resolution (Attachment D).
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.119
9c.Motion - Accepting Testing Engineers and Consultants, Inc. Monitoring Network Review Report for the Fourth
Quarter 2010 and the 2010 Annual Review Report of the Oakland Heights Development Landfill
Moved by Mr. Knight; Seconded by Ms. Hammond.
RESOLVED: To accept Testing Engineers and Consultants, Inc. Monitoring Network Review Report for
the Fourth Quarter 2010 and the 2010 Annual Review Report of the Oakland Heights Development
Landfill report.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.120
10. COMMENTS & MOTIONS FROM COUNCIL
Ms. Doyle:
• A resident had contacted her and asked about the tulip bulbs that the City makes available to residents.
The resident stated they had contacted DPS and was told there were only a few available and nobody
knew what had happened to the rest.
It was noted that the issued would be investigated.
• Residents supplied her with photos showing truck traffic on Tienken Road. Also, there is not a sign on
the Rochester Hills end of the road, prohibiting truck traffic.
Police Chief Olko stated the Police Department has been periodically monitoring the situation and has
not noticed inappropriate truck traffic; the trucks that are seen are usually delivery trucks. Also, she isn’t
aware of the sign issue.
• Reminded everyone there will be a town hall meeting regarding the single-trash hauler, at the
Community Center, 7:00 p.m., June 27, 2011.
Mr. McDaniel:
• Noted he was approached by residents who reside on Rosetta Ct., complaining there aren’t curbs and
the water from heavy rains have flooded their yards.
Mr. Juidici stated work for Rosetta Ct. is scheduled for next year.
Mr. Knight:
• Stated the tree at the southeast corner of Grey and Cherryland is a site safety issue and suggested
either removing the tree or removing the bottom limbs to improve visibility.
Police Chief Olko stated her department would investigate.
• Was pleased to see the Police Department follow-up on local sex offenders.
• Referring to Council’s last meeting minutes, asked if it’s legal for a Council member to leave the table to
avoid voting on an issue.
Mr. Beckerleg said it may be a problem if they left the table to avoid voting on a particular issue, but not if
they left for other reasons.
• Suggested the Planning Commission investigate amending the zoning ordinance to prevent
neighborhoods from becoming student housing with excessive City street parking . He would like to see
an amendment stipulating a house can be occupied by students, only if at least one of those students is
a relative of the property owner. Currently investors can purchase homes and rent them out to students,
which corrupts the residential neighborhood.
• Suggested that TIFA adjourn to executive session to discuss property acquisitions. He feels there is too
much property acquisition discussion taking place during the open meetings.
City Council Minutes – June 20, 2011
Page 6 of 12
• Asked about the zoning sign displayed at the New Covenant Church on Squirrel Road.
Mr. Juidici explained the church is seeking to construct a building addition, which will be going before
the Planning Commission soon.
• Was initially concerned why the exterior of the library was going to be painted as opposed to sided, but
read in the memo that the paint was good for 10 to 12 years. He would have preferred to discuss the
pros and cons of re-siding or painting.
Mr. Kittle:
• Thanked the Compensation Committee for allowing him to express his opinion and speak at the meeting.
• BorgWarner contacted him regarding a large pot hole at the front of their driveway that needs to be
repaired.
Ms. Hammond:
• Noted in trying to promote foot traffic downtown, the traffic signal at Squirrel and Auburn Road should be
retimed to allow safer street crossing. Currently it is still daylight when the light starts flashing. With it
being summer and kids out of school it can be very dangerous. Many drivers don’t heed the flashing
lights and continue through the intersection.
Chief Olko stated she has already made the request to the road commission, requesting the lights don’t
start flashing until midnight on Friday and Saturday evenings. She would contact the road commission
again and request the midnight flashing be applied to the entire week.
Mayor McDonald:
• Noted at the Council’s Goals and Objectives meeting, he was questioned by someone who asked who
the consultants were that provided a written report. He asked that in the future if a written report is
submitted by a member of Council, that it not be done on business stationary, but submitted by an
individual.
Also, some of the facts and figures seemed to be inaccurate, and requested that reports be submitted to
the City Manager or the appropriate department head prior to distribution to verify the facts and figures
are correct.
11. CITY ATTORNEY’S REPORT – none.
12. CITY MANAGER’S REPORT
• Thanked TIFA Members Bennett and Copple for attending this evenings meeting. Also, to thank all the
TIFA members for enduring the long meetings and their commitment.
13. EXECUTIVE SESSION – Labor Negotiations
Moved by Mr. McDaniel; Seconded by Ms. Hammond.
RESOLVED: To adjourn to executive session.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.121
The regular meeting adjourned at 9:02 p.m. and reconvened at 10:05 p.m.
Moved by Ms. Doyle; Seconded by Mr. McDaniel.
RESOLVED: To approve the collective bargaining agreement by and between the City of Auburn Hills
and the Police Officers Labor Council of Michigan representing the Command Unit to include the
negotiated provisions in Mr. Tanghe’s memo dated June 15, 2011 for the term of June 30, 2011 through
December 31, 2014. Furthermore I authorize the Mayor, City Manager and the Assistant City Manager to
execute the agreement on behalf of the City.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.122
Moved by Mr. McDaniel; Seconded by Mr. Newkirk.
City Council Minutes – June 20, 2011
Page 7 of 12
RESOLVED: To authorize the Mayor, City Clerk and Assistant City Manager to execute a health care
agreement by and between the City of Auburn Hills and non represented employees of the City of
Auburn Hills with an effective date of June 21, 2011.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.123
Moved by Ms. Hammond; Seconded by Mr. Knight.
RESOLVED: To approve the collective bargaining agreement by and between the City of Auburn Hills
and the Auburn Hills Professional Firefighters, Union Local 4404, to include the negotiated provisions in
Mr. Tanghe’s memo dated June 20, 2011 for the term of June 30, 2011 through December 31, 2014.
Furthermore I authorize the Mayor, City Clerk and the Assistant City Manager to execute the agreement
on behalf of the City.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.124
Moved by Mr. Newkirk; Seconded by Ms. Hammond.
RESOLVED: To approve the collective bargaining agreement by and between the City of Auburn Hills
and the Police Officers Labor Council of Michigan, Representative of the Detective Unit to include the
negotiated provisions in Mr. Tanghe’s memo dated June 15, 2011 for the term of June 30, 2011 through
December 31, 2014. Furthermore I authorize the Mayor, City Manager and the Assistant City Manager to
execute the agreement on behalf of the City.
VOTE: Yes: Doyle, Hammond, Kittle, Knight, McDaniel, McDonald, Newkirk
No: None Motion carried (7-0)
RESOLUTION NO. 11.06.125
14. ADJOURNMENT
Hearing no objections, the meeting adjourned at 10:09 p.m.
__________________________________ ________________________________
James D. McDonald, Mayor Gail Ratliff, City Clerk
City Council Minutes – June 20, 2011
Page 8 of 12
Attachment A
RESOLUTION 11.06.112 (7b.)
CITY OF AUBURN HILLS RESOLUTION AUTHORIZING PARTICIPATION IN OAKLAND COUNTY’S URBAN COUNTY COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM FOR 2012, 2013 AND 2014 At a regular meeting of the City Council of the City of Auburn Hills, Oakland County, Michigan, held in the
Council Chambers at 1827 N. Squirrel Road, Auburn Hills MI 48326 on the 20th day of June, 2011
The following resolution was offered by Councilperson McDaniel and supported by Councilperson Newkirk:
WHEREAS, the City of Auburn Hills desires to participate in the Oakland County Urban County Community
Development Block Grant Program,
NOW, THEREFORE, BE IT RESOLVED that the City of Auburn Hills participate in the Oakland County Urban
County Community Development Block Grant Program for the years 2012, 2013 and 2014. Furthermore, we
resolve to remain in Oakland County’s Urban County Community Development programs, which shall be
automatically renewed in successive three-year qualification periods of time, or until such time that is in the best
interest of the local community to terminate the Cooperative Agreement.
AYES: Mayor McDonald, Mayor Pro Tem Hammond, Council Members Doyle, Kittle, Knight, McDaniel, Newkirk
NAYS: None
ABSENT: None
ABSTENTIONS: None
RESOLUTION 11.06.112(7b.) ADOPTED STATE OF MICHIGAN) ) SS COUNTY OF OAKLAND) I, the undersigned, the duly qualified and appointed City Clerk of the City of Auburn Hills, Oakland County, Michigan do hereby certify that the foregoing is a true and complete copy of a resolution adopted at a regular meeting of the City Council held on the 20th day of June 2011, the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature on this 21st day of June, 2011.
_________________________________
Gail Ratliff, City Clerk City of Auburn Hills
City Council Minutes – June 20, 2011
Page 9 of 12
Attachment B
Resolution 11.06.117
CITY OF AUBURN HILLS
RESOLUTION DECLARING NECESSITY AND TO PROCEED WITH PROJECT AND TO DEFRAY THE COST OF THE
PROJECT BY SPECIAL ASSESSMENTS UPON SPECIALLY BENEFITED PROPERTIES (RESOLUTION NO. 3)
At a regular meeting of the City Council of the City of Auburn Hills, Oakland County, Michigan,
held in the Council Chambers at 1827 N. Squirrel Road, Auburn Hills, Michigan 48326, at 7:00 p.m. on
the 20th day of June, 2011, the following resolution was offered by Councilperson McDaniel and
supported by Councilperson Knight:
WHEREAS, the City has considered construction of the proposed improvement described below
(the Project) and has further requested the establishment of a special assessment district to finance
and defray the costs of the project; and
WHEREAS, the proposed improvement (the Project) is the repair and completion of the
construction of certain roads located in the Forester Square at Auburn Village Condominium
Development; and
WHEREAS, the Project is designed and intended to specially benefit the properties identified in
the special assessment district (the District) attached to this Resolution; and
WHEREAS, after an initial consideration, the City Council on June 6, 2011, adopted its
Resolution No. 2 declaring its tentative intent to proceed with the Project and with the establishment
of the District; and
WHEREAS, plans for the Project, and an estimate of the costs of the project in the amount of
$1,330,000, have been prepared and notice of public hearing has been duly given, according to law, to
the owners of property in the District to inform them of their opportunity to present comments and
objections to the Project and to the District; and
WHEREAS, the hearing was duly conducted and held on June 20, 2011, consistent with the
notice, following which the City Council determined to proceed with the project and the establishment
of the district.
NOW, THEREFORE, it is hereby resolved as follows:
1. The City Council determines that the Project is necessary.
2. The City shall proceed with the Project.
3. The plans and specifications prepared for the Project and the cost estimate for the
Project in the amount of $1,330,000 presented at the hearing are approved.
4. The District shall consist of the properties identified in the special assessment district
attached to this Resolution and against which 100% of the cost of the project shall be assessed.
5. The District shall be designated and known as the Forester Square at Auburn Village
Road Improvement Special Assessment District, Special Assessment District No. 2.
6. The duration of the District’s existence shall be fifteen (15) years, and unless paid in cash
earlier with respect to a particular property, the special assessment shall be paid in fifteen (15) annual
City Council Minutes – June 20, 2011
Page 10 of 12
installments at the rate of five percent (5%) interest to be charged on said installments, with the date
of the first assessment installment to be determined and set forth in the City Council’s Resolution
confirming the special assessment roll.
7. The City Assessor shall prepare a special assessment roll that includes all lots and parcels
of land within the District with the names of the respective record owners of each property, if known,
and shall also include the total amount to be assessed against each property. The amount to be
assessed against each property shall be based upon the proportionate amount of special benefit to be
received by each property from the Project. The amount spread in each case shall be based upon the
detailed estimate of costs as approved by the City Council.
8. When the Assessor completes the assessment roll, the Assessor shall file it with the City
Clerk for presentation to the City Council, along with the Assessor’s certification that the roll has been
prepared by the Assessor pursuant to the June 20, 2011, Resolution of the City Council and that in
making the assessments contained in the assessment roll, the Assessor has, as near as may be,
according to the Assessor’s best judgment, conformed in all respects with the directions contained in
the June 20, 2011, Resolution of the City Council and the Auburn Hills City Charter and the provisions
of Chapter 58 of the Auburn Hills City Code.
9. The City Manager is directed to obtain firm bids from companies and/or other entities
who are interested in performing the work necessary to complete the project.
AYES: Mayor McDonald, Mayor Pro Tem Hammond, Council Members Doyle, Kittle, Knight, McDaniel, Newkirk
NAYS: None
ABSENT: None
ABSTENTIONS: None
Resolution 11.06.117 Adopted (7‐0)
STATE OF MICHIGAN )
)ss
COUNTY OF OAKLAND )
I, GAIL RATLIFF, the duly qualified and appointed City Clerk of the City of Auburn Hills, Oakland
County, Michigan, do hereby certify that the foregoing is a true and complete copy of a Resolution
adopted at a regular meeting of the Auburn Hills City Council held on the 20th day of June, 2011, the
original of which is on file in my office.
In witness whereof, I have hereunto affixed my official signature on this 21st day of June, 2011.
________________________________
GAIL RATLIFF
1663488_1 City Clerk
City Council Minutes – June 20, 2011
Page 11 of 12
Attachment C
Resolution No. 11.06.118 CITY OF AUBURN HILLS RESOLUTION APPROVING A TRANSFER OF AN INDUSTRIAL FACILITIES EXEMPTION CERTIFICATE 2008‐279 FOR US FARATHANE CORPORATION At a regular meeting of the City Council of the City of Auburn Hills, Oakland County, Michigan, held in the Council Chambers at 1827 N. Squirrel Road, Auburn Hills MI 48326 at 7:00 p.m. on the 20th day of June, 2011.
The following resolution was offered by Councilperson Knight and supported by Councilperson Doyle:
WHEREAS, Industrial Facility Exemption Certificate 2008-279 was approved by the State Tax Commission for a period of 8 years with an ending date of December 30, 2014, and
WHEREAS, US Farathane and has requested that the City of Auburn Hills approve a transfer of the personal property portion of Industrial Facility Exemption Certificate 2008-279 from 42155 Merrill Road, Sterling Heights, Michigan to 2700 High Meadow Circle, Auburn Hills, Michigan, and
WHEREAS, the clerk has notified in writing the Assessor of the City of Auburn Hills and the legislative body of each taxing unit which levies ad valorem property tax within the City of Auburn Hills and given notice to the general public so that they shall be afforded an opportunity to be heard at this public hearing to determine whether the transfer of the Industrial Facilities Exemption Certificate shall be approved or disapproved; and
WHEREAS, said public hearing having been held on the 20th day of June, 2011 at a regularly scheduled meeting; and
WHEREAS, comments on the transfer of the Industrial Facilities Exemption Certificate were heard and considered; and
WHEREAS, it is hereby found and determined by the City of Auburn Hills Council that the transfer of the personal property portions of Industrial Facility Exemption Certificate 2008-279 to US Farathane Corporation is proper under the provisions of Public Act 198, of 1974 as amended, and the granting of the transfer considered together with the aggregate amounts of other tax abatements granted will not impair the financial soundness of the tax units, and
NOW, THEREFORE, BE IT RESOLVED that the application for transfer of the personal property portions of Industrial Facilities Exemption Certificate 2008-279 to US Farathane Corporation is hereby approved.
AYES: Mayor McDonald, Mayor Pro Tem Hammond, Council Members Doyle, Kittle, Knight,
McDaniel, Newkirk
NAYS: None
ABSENT: None
RESOLUTION 11.06.118 ADOPTED (7-0)
STATE OF MICHIGAN) ) SS COUNTY OF OAKLAND) I, the undersigned, the duly qualified and appointed Clerk of the City of Auburn Hills, Oakland County, Michigan do hereby certify that the foregoing is a true and complete copy of a resolution adopted at a regular meeting of the City Council held on the 20th day of July, 2011 the original of which is on file in my office. IN WITNESS WHEREOF, I have hereunto affixed my official signature on this 21st day of June, 2011. _________________________ Gail Ratliff, City Clerk
City Council Minutes – June 20, 2011
Page 12 of 12
Attachment D
Resolution No. 11.06.019 CITY OF AUBURN HILLS RESOLUTION APPROVING AN AMENDMENT FOR US FARATHANE CORPORATION INDUSTRIAL FACILITIES EXEMPTION CERTIFICATE 2010-116 At a regular meeting of the City Council of the City of Auburn Hills, Oakland County, Michigan, held in the
Council Chambers at 1827 N. Squirrel Road, Auburn Hills MI 48326 at 7:00 p.m. on the 20th day of June, 2011
The following resolution was offered by Councilperson Doyle and supported by Councilperson Knight:
WHEREAS, the City of Auburn Hills and the State Tax Commission approved an Industrial Facility
Exemption Certificate in the year 2010 for US Farathane Corporation for a facility located at 2700 2700 High
Meadow Circle, and
WHEREAS, the certificate, known as Industrial Facility Exemption Certificate 2010-116, was approved
with an estimated project investment of $13,500,000 for real property, and $7,328,000 for personal property, for a
total investment of $20,828,000, and
WHEREAS, US Farathane Corporation has requested the project investment for the certificate be
amended to reflect the revised actual costs for real and personal property, and
WHEREAS, Rule 54 of the State Tax Commission allows a local unit to approve the revised investment
cost of an Industrial Facility, and
WHEREAS, it is hereby found and determined by the City of Auburn Hills Council that the granting of the
revised investment cost Industrial Facility Exemption Certificate 2010-116 is reasonable and proper, and
NOW, THEREFORE, BE IT RESOLVED that the request for revised investment costs in the amount of
$14,468,000 for real property and $12,808,000 for personal property for Industrial Facilities Exemption Certificate
2010-116, and
The clerk shall send an original copy of this resolution to the US Farathane Corporation and the State Tax
Commission.
AYES: Mayor McDonald, Mayor Pro Tem Hammond, Council Members Doyle, Kittle, Knight,
McDaniel, Newkirk
NAYS: None
ABSENT: None
RESOLUTION 11.06.119 ADOPTED (7-0)
STATE OF MICHIGAN)
) SS
COUNTY OF OAKLAND)
I, the undersigned, the duly qualified and appointed Clerk of the City of Auburn Hills, Oakland County,
Michigan do hereby certify that the foregoing is a true and complete copy of a resolution adopted at a regular
meeting of the City Council held on the 20th day of June, 2011 the original of which is on file in my office.
IN WITNESS WHEREOF, I have hereunto affixed my official signature on this 21st day of June, 2011.
______________________________
Gail Ratliff, City Clerk