Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2013.08.29 - 6520 Memorandum To: Pat Davis, Oakland County Corporation Counsel CC: Deanna Fett-Hylla, Oakland County Corporation Counsel From: Ida Herron – Clerk/Register of Deeds – Elections Division Date: 12/3/2013 Re: MR #13218 Enclosed is a copy of Resolution #13218 – Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County Equalization Division Assistance Services with the Cities of Auburn Hills, Lathrup Village and Rochester. They have been sent to the Office of the Great Seal. If you have any questions, please call 248-858-9454. Memorandum To: Kimberly Hampton, Department of Management and Budget/Equalization Division CC: From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division Date: 12/3/2013 Re: MR #13218 On August 14, 2013 the Oakland County Board of Commissioners adopted Resolution #13218 – Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County Equalization Division Assistance Services with the Cities of Auburn Hills, Lathrup Village and Rochester. They have been filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454. December 3, 2013 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 August 29, 2013, the Board of Commissioners for Oakland County entered into an agreement per MR #13218 – Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County Equalization Division Assistance Services with the Cities of Auburn Hills, Lathrup Village and Rochester. 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 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 Deanna Fett-Hylla, Corporation Counsel, Oakland County Kimberly Hampton, Department of Management and Budget/Equalization Division Lee Ann O’Connor, Clerk, City of Rochester Enclosures Memorandum To: Lee Ann O’Connor, Clerk, City of Rochester CC: From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division Date: 12/3/2013 Re: MR #13218 On August 29, 2013 the Oakland County Board of Commissioners adopted Resolution #13218 – Department of Management and Budget/Equalization Division – Approval of Contract for Oakland County Equalization Division Assistance Services with the Cities of Auburn Hills, Lathrup Village and Rochester. A copy of the agreement is enclosed. They have been filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454. CITY OF ROCHESTER CITY COUNCIL REGULAR MEETING MINUTES Mayor Stuart Bikson Mayor Pro-Tem Jeffrey Cuthbertson Council Members: Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage & David Zemens 400 Sixth Street May 28, 2013 7:00 pm A regularly scheduled meeting of the City Council for the City of Rochester was called to order at 7:00 p.m. on Tuesday, May 28, 2013, by Mayor Stuart Bikson, at 400 Sixth Street, Rochester, Michigan. PRESENT: Mayor Stuart Bikson, Mayor Pro Tem Jeffrey Cuthbertson, Councilmembers Cathy Daldin, Ben Giovanelli, Kim Russell, Steve Sage and David Zemens. ABSENT: None. Mayor Bikson led the Pledge of Allegiance. Council considered approval of the minutes of the Regular meeting on May 13, 2013. Russell moved, Daldin seconded to approve the minutes of the Regular meeting on May 13, 2013 with a correction on page 3. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Council considered ten items on the Consent Agenda. Cuthbertson requested that one item be removed for discussion. The remaining nine were approved with one motion. Cuthbertson moved, Giovanelli seconded to approve a Special Event permit from the DDA to hold the Rochester Great American Bake Sale on August 17, 2013 in the Farmer’s Market upper lot. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to approve a Special Event permit from the DDA to hold the Downtown Rochester Sidewalk Sales July 11-13, 2013. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to receive the Petition Filing Verification form for the November 5, 2013 General Election. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to approve the annual Amusement/Indoor license for the Onyx Rochester Ice Arena. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. City of Rochester City Council Meeting Minutes May 28, 2013 Page 2 of 6 Cuthbertson moved, Giovanelli seconded to adopt the Resolution in recognition of the Older Persons’ Commission 30th anniversary on October 16, 2013. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to approve a request to award a project to modify the water treatment plant backwash settling basin to Polycon, Inc of Rochester, Michigan in the amount of $53,075.00. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to award a project to replace the roof on the Kiwanis shelter to Great Lakes Roofing, Inc. of Rochester Hills, Michigan in the amount of $20,420.00. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to award a contract for equalization services with Oakland County for a term of July 1, 2013 to June 30, 2016. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Cuthbertson moved, Giovanelli seconded to award a project to improve and place concrete around the columbarium and mausoleum at Mount Avon Cemetery to Audia Concrete Construction, Inc of Milford, Michigan in the amount of $31,020.75. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Council considered a request to approve the annual Amusement/Dance license with Rochester Mills Brewery. Giovanelli moved, Sage seconded to approve the annual Amusement/Dance license for the Rochester Mills Brewery. Mayor Pro Tem Cuthbertson requested Council’s authorization to abstain from voting because of a business relationship he has with the Rochester Mills Beer Company. Giovanelli moved, Sage seconded to authorize Mayor Pro Tem Cuthbertson to abstain from voting because of a business relationship he has with the Rochester Mills Beer Company. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. VOTE ON MAIN MOTION: YES: Bikson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSTAIN: Cuthbertson. ABSENT: None. Motion Carried. Mayor Bikson opened the meeting for Public Comment. No one addressed Council. Mayor Bikson announced that there were no Public Hearings scheduled for this evening. City of Rochester City Council Meeting Minutes May 28, 2013 Page 3 of 6 Council considered an Ordinance to amend Chapter 8, Animals, Article II, Dogs and Cats, Division 1, generally of the Code of the City of Rochester to include a definition of “premises” and amend the definition of reasonable control to Sec. 8-41, Definitions to clarify the obligations of maintaining one’s dog on property – Second Reading and Adoption. Zemens moved, Daldin seconded to give Second Reading and Adoption to 2013-06 Ordinance to amending Chapter 8, Animals, Article II, Dogs and Cats, Division 1, generally of the Code of the City of Rochester to include a definition of “premises” and amend the definition of reasonable control to Sec. 8-41, Definitions to clarify the obligations of maintaining one’s dog on property. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. ABSENT: None. Motion Carried. Council considered confirmation of nominations to Boards and Commissions. Giovanelli moved, Sage seconded to confirm the Mayoral appointments to the Boards and Commissions as follows: Cemetery Advisory Committee – Byers, Hoffman, Purdom, Watson; City Beautiful Commission – Byers, Neal, Oates; Dinosaur Hill (Liaison) – David Lowell; Downtown Development Authority – Haig, Pino; Historical Commission – Bloomingdale (alternate), Gail Bothwell, Byers, Pietrzyk, Reddish, Wilson, Ray (nominated and confirmed); Planning Commission – Gassen, Grech, McGowan; Principal Shopping District – Franklin, Kaverly, Mulrenin, Piggee-Taylor, Smith. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered confirmation of the City Council appointments to Boards and Commissions. Giovanelli moved, Sage seconded to confirm the City Council appointments to the following: Board of Ethics – Hurton; Community Media Network – Renshaw; Compensation Commission – Zurdosky; Paint Creek Trailway Commission – Becker (resident alternate). YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Daldin moved, Giovanelli seconded to confirm Mercier as the City Council appointment to the Zoning Board of Appeals. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered an application from Suzette Louise for an open seat on the Principal Shopping District (PSD). Mayor Bikson nominated Suzette Louise for the PSD Board. Council will consider confirmation of her appointment at the next meeting. Council considered a report regarding a request from the Oakland County Water Resources Commission to consider two agreements from communities that are part of the Clinton- Oakland Sewage Disposal System (COSDS). Representatives Jim Nash, Tim Prince and Joseph Colaianne from the Oakland County Water Resources Commission were present to answer questions. Council requested that Administration work with the COSDS to research other options. City of Rochester City Council Meeting Minutes May 28, 2013 Page 4 of 6 Cuthbertson moved, Giovanelli seconded to continue discussion on the request from the Oakland County Water Resources Commission to consider two agreements from communities that are part of the Clinton-Oakland Sewage Disposal System to the meeting of June 10 and request Administration to work with the COSDS to develop an agreement for COSDS to maintain the Rochester Arm of the system and request Administration to report on the feasibility of reactivating the City’s abandoned waste water treatment plant including the cost. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council recessed at 8:25 pm. Council reconvened at 8:30 pm. Council considered a recommendation from the Planning Commission to approve a Special Project for 112 Walnut Boulevard. Joe LoChirco, 1519 Pondside Court, gave Council a presentation on the construction of a new 6 story 50-unit multiple family residential building at the north east corner of Walnut Boulevard and First Street. Cuthbertson moved, Daldin seconded to approve a Special Project for 112 Walnut Boulevard based on the conditions included in the Planners letter and accept dedication of nine parking spaces and approve the modification of Right-of-Way at the intersection of First and Walnut Streets. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered a report regarding the stop signs at East and West University at Water Street. Zemens moved, Russell seconded to remove the stop signs located at East and West University at Water Street. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered a request to draft an amendment to Chapter 2, Administration, Article IV, Boards and Commissions, Division 2, City Beautiful Commission of the City Code regarding membership as recommended by the City Beautiful Commission. Giovanelli moved, Daldin seconded to authorize administration to draft an amendment to Chapter 2, Administration, Article IV, Boards and Commissions, Division 2, City Beautiful Commission of the City Code regarding membership as recommended by the City Beautiful Commission. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered a report from the DDA regarding the funding advance from the City to cover payables due prior to June 30, 2013. City of Rochester City Council Meeting Minutes May 28, 2013 Page 5 of 6 Russell moved, Sage seconded to authorize Administration to draft budget amendments for the DDA regarding the funding advance from the City to cover payables due prior to June 30, 2013. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Mayor Pro Tem Cuthbertson gave Council a presentation regarding funding for the DDA and budget allocation. Council considered a draft Ordinance to amend Chapter 2, Administration, Article IV, Board and Commissions, of the Code of the City of Rochester to add a new division 6, establishing a parking management advisory board. Giovanelli moved, Sage seconded to give Introduction and First Reading to an Ordinance to amend Chapter 2, Administration, Article IV, Board and Commissions, of the Code of the City of Rochester to add a new division 6, Establishing a Parking Management Advisory Board. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council requested that those interested in applying to the Parking Management Advisory Board submit Boards and Commissions applications. Giovanelli moved, Cuthbertson seconded to schedule a Special Meeting with the DDA during the month of June to discuss the parking management advisory board. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered a request to enter into an agreement with the Oakland County Tactical Training Consortium (Oak Tac). Cuthbertson moved, Giovanelli seconded to adopt the Resolution to authorize the agreement between the City of Rochester and Oakland County Tactical Training Consortium (Oak Tac). YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered the appointment of Stewart Tan to the Zoning Board of Appeals. Russell moved, Daldin seconded to confirm Stewart Tan as an alternate member to the Zoning Board of Appeals and confirm Frederick Van Dame as a regular member of the Zoning Board of Appeals. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Council considered a request to approve a Precious/Pawn License with Haig’s of Rochester at 311 Main Street. Giovanelli moved, Daldin seconded to approve a Precious/Pawn License with Haig’s of Rochester at 311 Main Street and to limit the license to pertain only to art work. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. City of Rochester City Council Meeting Minutes May 28, 2013 Page 6 of 6 Councilmember Daldin gave Council a report on DDA activities including the Deck Art event that was held on May 16 -17, 2013. She thanked the South Street Skateshop and the owners for holding the event. City Manager Vettraino reviewed Miscellaneous Items including a letter from dated May 22, 2013 from Robert Lytle regarding closure of E. 4th Street for events, information regarding the County’s new Coast2CoastRx Free Discount Prescription Card which is available at City Hall, receipt of a request for road funding sent to Rep. Tom McMillin, announcement of a sub-committee of the Historical Commission for Rochester’s 200th anniversary planning and receipt of the FYE December 31, 2012 RARA audit. Councilmember Sage stated that the Historical Commission has requested that a Bicentennial Committee be formed to plan Rochester’s 200th anniversary. Cuthbertson moved, Giovanelli seconded to form a Bicentennial Committee to plan Rochester’s Bicentennial Anniversary. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Deputy City Manager Banda gave Council an update on the temporary signs downtown and the glass and frame for the cistern on Main Street. Russell moved, Cuthbertson seconded to recommend the DDA consider including a member of City Council and a member of the Planning Commission and limiting the number of members to five on the recently formed Committee to review the development of DDA property. YES: Bikson, Cuthbertson, Daldin, Giovanelli, Russell, Sage and Zemens. NO: None. Motion Carried. Councilmember Daldin stated that those using the cross walks in the downtown area need to press the button for the walk symbol to appear. Councilmember Russell announced the success of the Memorial Day Parade and the Granger baseball game. Mayor Bikson announced that the Heritage Days Festival was a success and thanked emergency personal for their strong presence. Mayor Bikson adjourned the meeting at 10:44 pm. __________________________________ ___________________________ Lee Ann O’Connor, City Clerk Stuart Bikson, Mayor