No preview available
HomeMy WebLinkAboutResolutions - 2005.09.22 - 28034MISCELLANEOUS RESOLUTION # 05203 BY: Bill Bullard, Jr., District #2 IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE TOWNSHIP OF ROSE - FISCAL YEAR 2005 ALLOCATION TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners via Miscellaneous Resolution #05061 approved the extension of the West Nile Virus Fund for FY 2005; and WHEREAS the Oakland County Board of Commissioners established a West Nile Virus Fund Disbursement Policy per Miscellaneous Resolution #03060 in an effort to assist cities, villages and townships (CVTs) with mosquito control measures to prevent the spread of West Nile Virus and to help protect the health, safety and welfare of the people of Oakland County; and WHEREAS pursuant to the Disbursement Policy, the Township of Rose has submitted a resolution of authorization to he County for reimbursement of expenses incurred in connection with an eligible mosquito control project; and WHEREAS the FY 2005 authorized amount of funding for the Township of Rose is $6,927.97 from the West Nile Virus Fund as repayment to the Township of Rose for expenses incurred in connection with mosquito control projects. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the project submitted by the Township of Rose as eligible for reimbursement from the West Nile Virus Fund. BE IT FURTHER RESOLVED that the Board authorizes the FY 2005 appropriation in the amount of $6,927.97 from the West Nile Virus Fund (Account #90-210000-23030-9098) to repay the Township of Rose for expenses incurred in connection with the mosquito control project, once proper invoices are presented. Chairperson, I move the adoption of the foregoing resolution. j2,0 RufLoe4)cv COAKLAND= L. BROOKS PATTERSON, OAKLAND COUNTY EXECUTIVE COUNTY MICHIGAN DEPARTMENT OF HUMAN SERVICES HEALTH DIVISION George J. Miller, MA., Manager June 14, 2005 Chester Koop, Supervisor Township of Rose Rose Township Hall 204 Franklin Street Holly, MI 48442 Dear Mr. Koop: I am in receipt of a West Nile Virus fund reimbursement request from the Township of Rose dated April 22, 2005. After having reviewed the documentation, I find the township in partial compliance with Oakland County Board of Commissioners Miscellaneous Resolution 05061 and in compliance with at least one of the four major categories for reimbursement. Oakland County will cover all qualifying expenses submitted for reimbursement, if the invoices are sent in by September 30, 2005, At this particular time, the county will not be accepting invoices sent in after that date unless an exception is received directly from Tim Soave, Manager, Oakland County Fiscal Services Division. Should you have any questions, please direct them to me at 248-858-1410. Sincerely, OAKLAND COUNTY HEALTH DIVISION DepartmepW Hymn Services George J. Miller, M.A. Manager/Health Officer GJM:cjh cc: Tim Soave, Manager Oakland County Fiscal Services Division BLDG 36 EAST 1200 N TELEGRAPH RD DEPT 432 250 ELIZABETH LK RD 27725 GREENFIELD RD 1010 E WEST MAPLE RD PONTIAC MI 48341-0432 • PONTIAC MI 48341-1050 • SOUTHFIELD MI 48076-3625 • WALLED LAKE MI 48390-3588 SUPERVISOR Chester W. Koop (248) 634-6889 CLERK Alison K. Kalcec (248) 6344701 Township of Rose Oakland County Michigan TREASURER Susan J: Slaughter (248) 634-7291 TRUSTEES David Gordon Donald J. Walls It Dear Mr. Soya, Sincerely Yours, Chester W. Koop Rose Township Supervisor Enc. M*17, 2005 Mr. Tim Soave, Manager Oakland County Fiscal Services Division 1200 N. Telegraph Rd. Pontiac, Michigan 48341 Re: 2005 West Nile Virus Fund Project Approval Request-Supplemental Documentation Pursuant to a request from your division, I am submitting a certified copy of the April 13, 2005 meeting minutes wherein the Township of Rase approved participation in this year's Oakland County West Nile Fund Program. Said authorization appears on the top of page three. If you have any questions concerning this matter, please contact me at (248) 634-6889. Rose Township Hall, 204 Franklin Street, Holly, Michigan 48442 Dan Gilbert Bruce C. Proper Janet Cousins Melissa Lawrence Cheryl Seybert Steven Deehl George F. Rizik II Don Grice Emile Bair Katherine Bair ROSE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING April 13, 2005 The following residents and guests were present. Supervisor Koop called the regular meeting of the Rose Township Board of Trustees to order at 7:30 P.M. at the Rose Township Hall, 204 Franklin Street, Holly, Michigan and led the Pledge of Allegiance. Roll Call: Present — Gordon, Kalcec, Koop, Slaughter, Walls. Absent - None. Staff Present —John D. Mulvihill, Township Attorney. APPROVAL OF AGENDA Moved by Slaughter, seconded by Gordon, motion carried, to approve the agenda for the regular meeting of the Rose Township Board of Trustees on April 13, 2005 with the addition under New Business, J. New Bank. CONSENT AGENDA Moved by Kalcec, seconded by Gordon, motion carried, to approve the following items under the consent agenda: a. Minutes of the regular meeting on March 9, 2005 as presented. b. Receipt of the monthly reports from the electrical, plumbing and building/mechanical inspectors, constable, North Oakland County Fire Authority. c. bills for payment. Voting yes — Walls, Slaughter, Koop, Kalcec, Gordon. Voting no - None. Moved by Koop, seconded by Gordon, motion carried, to approve the minutes of the special meeting of the Rose Township Board on March 21, 2005 with the following correction on page 1, delete the amount for purchase. PRESENTATIONS - There were no presentations. R nse Township Board of Trustees Regular Meeting April 13. 2005 2005 West Nile Virus Reimbursement Program Moved by Slaughter, seconded by Gordon, motion carried, to participation in the 2005 West Nile Virus reimbursement program and authorizes the Supervisor to submit the necessary paperwork. Set Date for Annual Meeting Moved by Koop, seconded by Slaughter, motion carried, to set the annual meeting for Rose Township on June 15, 2005 beginning at 7:30 P.M. Joint Meeting of Area Township Boards The board is interested in participating in this joint meeting. Township Officials Exchange Program The board is not interested in participating in this exchange program. Addition of Bank for Depository Moved by Slaughter, seconded by Kalcec, motion carried, to amend the resolution for depositories to add Multi Bank Securities. Voting yes - Slaughter, Koop, Kalcec, Gordon, Walls. Voting no - None. ANNOUNCEMENTS Roadside Clean Up, April 30, 2005. North Oakland County Fire Authority regular meeting, April 18, 2005. Rose Township Planning Commission meeting, May 5, 2005. Rose Township Board of Trustees regular meeting, May 11, 2005. MISCELLANEOUS REPORTS Attorney's Report — John Mulvihill, Township Attorney, reported that the township is waiting for a signed copy of the purchase agreement on the church. He reported on all other ongoing litigation. Board Representatives North Oakland County Fire Authority — Mrs. Kalcec indicated that the department had lots of brush fires. SUPERVISOR Chester W. 'koop (248) 634-6889 CLERK Alison K. kalcec (248) 634-8701 TREASURER Susan J.. Slaughter (248) 634-7291 TRUSTEES David Gordon Donald J. Walls II Township of Rose Oakland County Michigan May 17, 2005 Mr. Tim Soave, Manager Oakland County Fiscal Services Division 1200 N. Telegraph Rd. Pontiac, Michigan 48341 Re: West Nile Virus fund -Reimbursement Request Dear Mr. Soave; Pursuant to the guidelines established by the Oakland County Board of Commissioners, Rose Township hereby requests reimbursements totaling $1,907.00 under Oakland County's West Nile Virus Fund Program. The expenses incurred were in connection with the township's " previously approved eligible projects And represent the Township's cost relative to implementation of its mosquito eradication program :,(discarded water retaining appliances and tire removal). In support of this request, I am forwarding copies of invoices associated with the implementation of these projects. Rose Township understands that the review aridlirOessing of this reimbursement is governed by the provisions of county's reimbursement policies, and certifies that the expenses submitted for reimbursement were incurred in connection With the approved mosquito control program. If you have any questions concerning this matter, please contact me at (248) 634-6889. Respectfully yours, 01,gb_ Chester Koop, Supervisor Enc. Rose Township Hall, 204 Franklin Street, Holly, Michigan 48442 Expense Invoices Mosquito Habitat Eradication Program This request represents the Township's cost (1,907.00) to implement the first of two mosquito habitat eradication events for 2005. The enclosed invoice represents the cost incurred for the removal of discarded and water retaining appliances and tires collected township-wide during this year's Spring Clean Up conducted on April 30, 2005. Reimbursement Summary: $ 837.00 200.00 390.00 Car Tires Truck/Tractor Tires 2-30 Yard Scrap Metal Continers (Discarded washers/dryers, stoves and other water retaining appliances) Freon Items (Discarded refrigerators) 480.00 Total $1,907.00 Attachment C Great Lakes Waste Services Inc. 3328 Torrey Rd., Flint, MI 48507 1-800-685-7382 INVOICE Page 1 Invoice Date: 05/02/05 Account # 49198 Amount Due i0,072.00 Rose Township 7980-1-1164cefy-Rifige 2.04 Frank/,ti . Holly, Michigan 48442 Please Send Payment To: Great Lakes Waste Services Inc. 3328 Torrey Rd. Flint, Michigan 48507 Terms: Due Upon Receipt Date Description Unit Cost Totat 04/30/05 Spring Clean-up 25 yd. rear load trash truck 11 600.00 6,600.00 30 yd. trash containers 1 495.00 495.00 30 yd. Wood containers ty,tsj b..i.,..._ 2 195.00 390.00 30 yd. Scrap metal containers 114 -'-' 6 195.00 1,170.00 Car tires --606C0 279 3.00 837.00 Tractor tires 10 20.00 200.00 Freon items 48 10.00 480.00 Luncheon provided by the Township -100.00 Invoice Amount: 10,072.00 If you have any questions regarding this billing, please contact Shelley Nitzschke at (248) 758-7282. Thank you for allowing Great Lakes Waste Services to service you. 6 (76ei qqq 74335 724 AP VOID AFTER 90 DAYS (,) c) Hill C) TOWNSHIP OF ROSE HOLLY, MI 48442 VENDOR NO.: GREAT LAKES WASTE SE VENDOR NAME: REMITTANCE ADVICE SANI2 TRANSACTION DATE 05/11/05 DESCRIPTION CLEAN UP DAY ACCOUNT NUMBER MMEMUMEEh 101463525000 10072.00 ci 1 I HIM121321E1 CHECK NO. TOTAL GROSS TOTAL DEDUCTION MEMMEMMMHORU ! 0 05/11/05 012301 10-,072:0 H:.00 I I ; NO 01 2301 A ' • cO ( It t i 1;. a 4111°1 141411 ' PAY TO THE ORDER OF TEN THOUSAND SEVENTY TWO DOLLARS AND 00 CEN TOWNSHIP OF ROSE Ron TOWNSHIP FUNDS HOLLY, MI 48442 F GREAT LAKES WASTE,SEPVICES 3328 TORREY-RD' FLINT, MI L- 48507 - •THE STATE BANK , . FENTON, MICHIGAN EICUIMMIAR:512121MWMOIROMIKM 05/11/05 1 012301 ToWNSHIP OF ROSE IØVAICLda' **10072.00* 11.0 1 230 1" 1:0 1? 24033501: 04486351W INV. DATE 5-2-05 • 0 3 ci I 'TREASURER Susan%J. Slaughter (248) 634-7291 TRUSTEES David Gordon Donald J. Walls II SUFERVISOR ChestAr Wd Koop (248) 634-6889 CLERK Alison K. Kaleec (248) 634-8701 Township of Rose Oakland County Michigan RECEIVED MAY 20 2005 April 22, 2005 Mr. Tim Soave, Manager Oakland County Fiscal Services Division 1200 N. Telegraph Rd. Pontiac, Michigan 48341 Re: 2005 West Nile Virus Fund Project Approval Request Dear Mr. Soya, Pursuant to Oakland County Board of Commissioner's, recently adopted resolution, Township of Rose hereby submits for project approval under provisions of the Oakland County West Nile Fund Program. Approval of these projects would allow Rose Township to seek reimbursement for expenses incurred in connection with the mosquito control activity being proposed I am forwarding a summary of the township's proposed project for your review and consideration. During the Health Division's kick-off presentation in March, communities were informed that all reimbursement requests must be Submitted to Oakland County by September 30, 2005. Inasmuch as the Fall 2005 tire clean-up event will not occur until either September 24 or October 8 (and the township would not anticipate receiving an invoice until sometime in mid to late-October 2005), it is requested that the township be granted a 30-day extension of the deadline for submitting supporting documentation required when making reimbursement requests. If you have any questions concerning this matter, please contact me at (248) 634-6889. Sincerely Yours, Chester W. Koop Rose Township Supervisor Attachments Rose Township Hall, 204 Franklin Street, Holly, Michigan 48442 Project Description Mosquito Habitat Eradication Program In an effort to reduce resident exposure to the Culex mosquitoes, Rose Township is proposing to extend for a third consecutive year its mosquito habitat eradication_program. This effort is held in conjunction with the township's twice yearly community-wide roadside and neighborhood clean-up effort. The habitat eradication project focuses on the removal of automobile/tractor tires and water retaining appliances (i.e. refrigerators, washings machines etc.) that have been discarded along the road, in vacant lots, public lands and on private property. The tires and appliances are dropped off at the township clean-up site and subsequently removed by Great Lakes Waste for recycling. The Township is charged $3.00 per auto/tire, $10.00 per large truck tire, and $20.00 per tractor tire and $200.00 per roll-off for appliances (plus $15.00 per appliance to remove Freon where applicable). The estimated cost for this year's project is $ 4,500.00 (one event is held in the end of April or and second event at the end of September). Attachment A Rose Township Authorization Requesting West Nile Virus Fund Reimbursement At a meeting of the Rose Township Board of Trustees held on April 13, 2005, the Board authorized, by motion and roll call vote, participation in the WNV Fund Reimbursement program. A synopsis of that meeeting is attached hereto. A certified copy of the meeting minutes will not be available for another 30 days and will be forwarded if requested by Oakland County. Attachment B ROSE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING SYNOPSIS April 13, 2005 Supervisor Koop called the regular meeting of the Rose Township Board of Trustees to order at 7:30 P.M. at the Rose Township Hall, 204 Franklin Street, Holly, Michigan. Roll Call: Present = Gordon, Kalcec, Koop, Slaughter, Walls. Approved: Agenda as amended. Approved: Consent agenda consisting minutes of regular meeting on March 9, 2005, monthly reports from the electrical inspector, plumbing inspector, building/mechanical inspector, constable, N.O.C.F.A., recycling and payment of bills. Approved: Minutes of the special meeting on March 21, 2005 as corrected. Approved: Private road for Deehl, final preliminary. Approved: Renewal of the contracts for the electrical and plumbing inspectors. Approved: Renewal of the contract for the assessor as amended. Rejected: Offer from Unison Management for a buy out of the cell tower leases. Approved: Participation in the 2006 dust control program with the RCOC. Approved: Participation in the 2005 West Nile Virus reimbursement program. Date Set: Rose Township Annual Meeting, Wednesday June 15, 2005 at 7:30 P.M. Approved: Amendment of the resolution for depositories adding Multi Bank Securities. Adjourned: By motion at 8:45 P.M. Chester W. Koop, Supervisor Patricia A. Walls, Deputy Clerk )6criA-e-eA-- kJa_ig, FISCAL NOTE (IMISC. 105203) September 22, 2005 BY: FINANCE COMMITTEE, CHUCK MOSS, CHAIRPERSON IN RE: WEST NILE VIRUS FUND REIMBURSEMENT FOR PROJECT IN THE TOWNSHIP OF ROSE - FISCAL YEAR 2005 ALLOCATION TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Funding of $6,927.97 is available in the West Nile Virus Fund for FY 2005 to reimburse the Township of Rose for this project; no additional appropriation is required. 2. The Committee recommends adoption of this resolution. FINANCE COMMITTEE C14-z'( 1/ FINANCE COMMITTEE Motion carried unanimously on a roll call vote with Crawford absent. Resolution #05203 September 1, 2005 The Chairperson referred the resolution to the Finance Committee. There were no objections. Resolution #05203 September 22, 2005 Moved by Moss supported by Gregory the resolutions on the Consent Agenda, be adopted (with accompanying reports being accepted). AYES: Coleman, Coulter, Crawford, Douglas, Gershenson, Gregory, Hatchett, Jamian, KowaII, Long, Melton, Middleton, Molnar, Moss, Nash, Palmer, Patterson, Potter, Scott, Wilson, Woodward, Zack, Bullard. (23) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted (with accompanying reports being accepted). STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Ruth Johnson, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on September 22, 2005, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 22nd day of September, 2005. 1,4 Ruth Jotrrs.. , County Clerk