Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2015.04.02 - 6723 Memorandum To: Pat Davis, Oakland County Corporation Counsel CC: Deanna Fett-Hylla, Corporation Counsel, Oakland County From: Ida Herron – Clerk/Register of Deeds – Elections Division Date: 7/1/2015 Re: MR #15065 Enclosed is a copy of the North Oakland County Household Hazardous Waste Interlocal Agreement Between Oakland County and City of Rochester Hills. They have been sent to the Office of the Great Seal. If you have any questions, please call 248-858-9454. Memorandum To: Whitney Calio, Economic Development & Community Affairs CC: Dan Hunter, Economic Development & Community Affairs From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division Date: 7/1/2015 Re: MR #15065 On April 2, 2015 the Oakland County Board of Commissioners adopted Resolution #15065 – Department of Economic Development & Community Affairs – Waste Resource Management – Approval of 2015 No Haz Interlocal Agreement. 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. July 1, 2015 Michigan Department of State Office of the Great Seal Richard H. Austin Building, 1st Floor 430 W. Allegan Lansing, MI 48918 Dear Office of the Great Seal: On April 2, 2015, the Board of Commissioners for Oakland County entered into an agreement per MR #15065 – Department of Economic Development & Community Affairs – Waste Resource Management - Approval of 2015 No Haz Interlocal Agreement. As required by Urban Cooperation Act 7 of 1967 - MCL 124.510(4), a copy of the signed Contract with Oakland County and 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 J. 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, CERA Director of Elections Cc: Pat Davis, Corporation Counsel, Oakland County Deanna Fett-Hylla, Corporation Counsel, Oakland County Dan Hunter, Manager, Economic Development & Community Affairs, Oakland County Whitney Calio, Senior Planner, Economic Development & Community Affairs, Oakland County Bryan K. Barnett, Mayor, City of Rochester Hills Enclosures Memorandum To: Bryan K. Barnett, Mayor, City of Rochester Hills CC: From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division Date: 7/1/2015 Re: MR #15065 On April 2, 2015 the Oakland County Board of Commissioners adopted Resolution #15065 – Department of Economic Development & Community Affairs – Waste Resource management – Approval of 2015 No Haz Interlocal Agreement. A copy of the contract is enclosed. They have been filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454. 1000 Rochester Hills Dr Rochester Hills, MI 48309 (248) 656-4600 Home Page: www.rochesterhills.org Rochester Hills Synopsis City Council Regular Meeting Kevin S. Brown, Dale A. Hetrick, Greg Hooper, Adam Kochenderfer, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins 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, January 12, 2015 SYNOPSIS of the Regular Rochester Hills City Council Meeting held at 1000 Rochester Hills Drive, Rochester Hills, Oakland County, Michigan, on Monday, January 12, 2015. CALL TO ORDER - President Hooper called the Regular Rochester Hills City Council Meeting to order at 7:01 p.m. Michigan Time. ROLL CALL Dale A. Hetrick, Greg Hooper, Adam Kochenderfer, Stephanie Morita, Mark A. Tisdel and Thomas W. Wiggins Present 6 - Kevin S. Brown Absent 1 - PLEDGE OF ALLEGIANCE APPROVAL OF AGENDA A motion was made by Tisdel, seconded by Hetrick, that the Agenda be Approved as Presented. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - COUNCIL AND YOUTH COMMITTEE REPORTS ORDINANCE FOR INTRODUCTION Page 1 January 12, 2015 City Council Regular Meeting Synopsis 2014-0497 Acceptance for First Reading - An amendment to Chapter 138, Zoning, of the Code of Ordinances of the City of Rochester Hills to rezone approximately 1.87 acres of the eastern portion of one parcel of land located at 6780 Old Orion Ct., north of Tienken, west of Rochester Rd., from R-1, One Family Residential to R-1, One Family Residential with an FB-1, Flexible Business Overlay, and to prescribe penalties for the violation thereof, Silver Spoon Ristorante Italiano, LLC, Applicant A motion was made by Kochenderfer, seconded by Hetrick, that this matter be Accepted for First Reading by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita and Tisdel 5 - Nay Wiggins 1 - Absent Brown 1 - PLANNING AND ECONOMIC DEVELOPMENT 2014-0083 Request for Approval of a Planned Unit Development (PUD) Agreement - Sanctuary at River's Edge PUD, a proposed 20-unit residential development on 6.19 acres, located north of Avon, east of Livernois and south of Harding, zoned RCD, One-Family Cluster, MJ Ridgepoint, LLC, Applicant A motion was made by Tisdel, seconded by Hetrick, that this matter be Adopted by Resolution, with the addition of three Conditions: Based on engineering construction documents, language will be added to a new Paragraph 29 in the PUD Agreement establishing that adequate bonding, as determined by Staff, will be provided to ensure completion of the construction of the private street; Language will be added to Paragraph 4 stating that commencement of construction shall be by May 1, 2015 and clarify that all site improvements and dwellings will be completed within three years of that date; and specifying that the Applicant will work with City Staff and the adjacent property owners by May 1, 2015, to address concerns regarding cut through traffic from this project. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0002-2015 2014-0498 Request for approval of the Final Site Plans - Sanctuary at River's Edge PUD, a proposed 20-unit residential development on 6.19 acres, located south of Harding, east of Livernois, zoned RCD, One Family Cluster, MJ Ridgepoint, Applicant A motion was made by Hetrick, seconded by Tisdel, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Page 2 Enactment No: RES0003-2015 January 12, 2015 City Council Regular Meeting Synopsis 2014-0499 Request for approval of a Wetland Use Permit - Sanctuary at River's Edge PUD, for impacts to approximately 8,317 square feet of wetlands associated with construction of several units and the cul-de-sac Flora Valley Ct., MJ Ridgepoint, Applicant A motion was made by Wiggins, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0004-2015 PUBLIC COMMENT for Items not on the Agenda 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. 2015-0003 Request Purchase Authorization - BLDG: Inter-Local Agreement/Blanket Purchase Order for 2015 Oakland County Household Hazardous Waste (No Haz) Program in the amount not-to-exceed $40,000.00; Oakland County Waste Resource Management Division, Waterford, MI This Matter was Adopted by Resolution on the Consent Agenda. Enactment No: RES0005-2015 Passed the Consent Agenda A motion was made by Hetrick, seconded by Wiggins, including all the preceding items marked as having been adopted on the Consent Agenda. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - LEGISLATIVE & ADMINISTRATIVE COMMENTS (Recess 7:56 p.m to 8:03 p.m.) Page 3 January 12, 2015 City Council Regular Meeting Synopsis ATTORNEY'S REPORT NOMINATIONS/APPOINTMENTS 2014-0585 Request to Amend the Term for the Mayor's appointment of Thomas Neveau to the Advisory Traffic and Safety Board to expire June 30, 2016 A motion was made by Hetrick, seconded by Morita, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0006-2015 2015-0011 Confirmation of the Mayor’s appointment of Steven Fite to the Rochester Hills Museum Foundation to fill the unexpired term of Dr. Rubel Shelly ending December 31, 2015 A motion was made by Wiggins, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0007-2015 NEW BUSINESS 2014-0578 Request for Purchase Authorization - FLEET: Increase to purchase order issued to Red Holman Buick GMC, Westland, MI in the amount of $2,132.00 for a new not-to-exceed amount of $250,779.00. A motion was made by Wiggins, seconded by Hetrick, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0008-2015 2015-0014 Request for Approval of the Interlocal Service Agreement between the City of Rochester Hills and the Charter Township of Orion for Public Works Services A motion was made by Morita, seconded by Kochenderfer, that this matter be Adopted by Resolution. The motion carried by the following vote: Aye Hetrick, Hooper, Kochenderfer, Morita, Tisdel and Wiggins 6 - Absent Brown 1 - Enactment No: RES0009-2015 Page 4 January 12, 2015 City Council Regular Meeting Synopsis ANY OTHER BUSINESS NEXT MEETING DATE - Regular Meeting - Monday, January 26, 2015 - 7:00 p.m. ADJOURNMENT - There being no further business before Council, President Hooper adjourned the meeting at 8:10 p.m. _________________________________ Tina Barton, MMC, City Clerk Rochester Hills, Michigan Complete proceedings recorded in the Official Minutes Book on file in the office of the City Clerk and by this reference is made a part hereof. Page 5