Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
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