HomeMy WebLinkAboutInterlocal Agreements - 2016.03.17 - 31134
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: 4/18/2016
Re: MR #13049
Enclosed is a copy of the Department of Economic Development & Community Affairs –– Approval of 2016 No Haz Interlocal Agreement. 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, Senior Planner, Waste Resource Management
CC:
From: Ida Herron, Oakland County Elections Division
Date: 4/18/2016
Re: MR #16034
On March 17, 2016, the Oakland County Board of Commissioners adopted Resolution #16034 – Department of Economic Development & Community Affairs – Approval of 2016 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.
April 18, 2016
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 March 17, 2016, the Board of Commissioners for Oakland County entered into an agreement per MR #16034 – Department of Economic Development & Community Affairs – Approval of 2016 No Haz Interlocal Agreement.
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 Charter Township of Oakland 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
Whitney Calio, Senior Planner, Waste Resource Management Dale Stuart, Manager, Charter Township of Oakland
Enclosures
Memorandum
To: Dale Stuart, Manager, Charter Township of Oakland
CC:
From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division
Date: 4/18/2016
Re: MR #16034
On March 17, 2016, the Board of Commissioners for Oakland County entered into an agreement per MR #16034 – Department of Economic Development & Community Affairs – Approval of 2016 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.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 1 of 6
CALL TO ORDER
The January 12, 2016 Regular Meeting of the Charter Township of Oakland Board of
Trustees was called to order by Supervisor Gonser at 7:00 PM in the Township Hall,
4393 Collins Rd., Rochester, MI.
PLEDGE OF ALLEGIANCE AND ROLL CALL
Supervisor Gonser led the reciting of The Pledge of Allegiance.
Clerk Reilly called the Roll.
Members Present: Terry R. Gonser, Supervisor
Jeanne Langlois, Treasurer
Karen Reilly, Clerk
Robin Buxar, Trustee
Michael Bailey, Trustee
Frank Ferriolo, Trustee
John Giannangeli, Trustee
Absent: None
Also Present: Dale Stuart, Township Manager
Dan Kelly, Township Attorney
Cari Neubeck, Deputy Clerk
A quorum was present.
ANNOUNCEMENTS AND PROCLAMATIONS
There were not any announcements nor proclamations.
PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA
The Board heard public comment from:
Dick Michalski – 3070 Wains Way
AMENDMENTS/APPROVAL OF THE AGENDA
The Board agreed to add Consideration of a Modification to a December 8, 2015 Motion
under Pending Business #5.
MOTION by Buxar, supported by Bailey to approve the agenda as amended.
Motion carried unanimously.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 2 of 6
CONSENT AGENDA
The Board agreed to pull Item #1. a. – December 8, 2015 Minutes and #5 Acceptance
of ZBA Chairman’s Resignation.
MOTION by Buxar, supported by Bailey to approve the Consent Agenda as amended.
1. Approval of Minutes
o December 11, 2015 Special
o December 16, 2015 Special
o December 22, 2015 Special
o January 4, 2016 Special
2. Approval of Bills
o December 22, 2015 in the amount of $4,076.22
o December 29, 2015 in the amount of $1,225.00
o January 5, 2016 in the amount of $4,140.18
o January 12, 2016 in the amount of $329,700.22
3. No Haz Interlocal Agreement and Resolution
4. Michigan Municipal Risk Management Authority (MMRMA) Renewal
Motion carried unanimously.
MOTION by Bailey, supported by Langlois to approve the December 8, 2015 minutes as
presented.
Motion carried unanimously.
PENDING BUSINESS
1. Blossom Ridge Litigation Report
A summary and update to the Blossom Ridge litigation process was given by Dan Kelly,
Township Attorney.
MOTION by Ferriolo, supported by Giannangeli to authorize the Township Manager
within thirty-six hours to make available for public review the proposed development
plans and to place on the January 26, 2016 Board of Trustees agenda the
Consideration of the Court Appointed Facilitator Recommended Consent Judgement in
the Matter of the Moceri DM Investments et al. vs. Charter Township of Oakland.
Vote on the motion Ayes: Giannangeli, Ferriolo, Gonser, Bailey, Buxar
Nays: Langlois, Reilly
Motion carried 5/2.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 3 of 6
MOTION by Langlois, supported by Ferriolo to permit public comment in regard to the
Blossom Ridge Report.
Vote on the motion Ayes: Giannangeli, Ferriolo, Reilly, Langlois, Bailey, Buxar
Nays: Gonser
Motion carried 6/1.
The Board heard public comment from:
Dick Michalski – 3070 Wains Way
John Markel – 245 Birch Hill Dr.
2. Oil & Gas Structure Ordinance First Reading
The Board heard public comment from:
Brandy Svensson – 1140 Knob Creek Dr.
Dick Michalski – 3070 Wains Way
MOTION by Ferriolo, supported by Langlois to approve the First Reading of the Oil &
Gas Structures Ordinance. To authorize the township administration to publish the
ordinance as specified by state law and to schedule a Second Reading on the proposed
ordinance for the regular meeting of the Board of Trustees on February 9, 2016.
Vote on the motion Ayes: Giannangeli, Ferriolo, Reilly, Langlois, Bailey, Buxar
Nays: Gonser
Motion carried 6/1.
3. Discussion – Front Entrance
MOTION by Ferriolo, supported by Bailey to approve the front entrance proposal minus
the lighting and melt system in its entirety and for the Township Manager to get a final
proposal and bring back to the Board for final approval.
Vote on the motion Ayes: Ferriolo, Buxar, Bailey
Nays: Giannangeli, Gonser, Reilly, Langlois
Motion failed 4/3.
MOTION by Langlois, supported by Buxar to approve the construction costs as stated
$252,647.71 minus as stated in the packet the canopy, the snow melt system and the
new light poles. But to include an evaluation of converting to the LED lighting option at
an amount per the discretion of the Township Manager.
Vote on the motion Ayes: Buxar, Langlois, Gonser, Reilly, Ferriolo, Giannangeli
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 4 of 6
Nays: Bailey
The Board heard public comment from:
John Markel – 245 Birch Hill Dr.
Dick Michalski – 3070 Wains Way
Motion carried 6/1.
4. Friends of the Paint Creek Trail Request for Charitable Gaming License
MOTION by Ferriolo, supported by Langlois to approve the Resolution recognizing the
Friends of the Paint Creek Trail as a 501(c) (3) non-profit organization.
Roll Call Vote: Ayes: Buxar, Bailey, Langlois, Gonser, Reilly, Ferriolo, Giannangeli
Nays: None
Absent: None
Motion carried unanimously.
The Board heard public comment from:
Chris Gray – Member of the Friends of the Paint Creek Trail
5. Consideration of a Modification to a December 8, 2015 Motion
MOTION by Langlois, supported by Ferriolo that it is hereby confirmed this 12th day of
January, 2016, that the Township Manager/Superintendent has the following powers,
with respect to the Zoning Board of Appeals, the Planning Commission and any other
boards or commissions other than the Township Board of Trustees:
1. Supervising Control
2. Approval of the date and time of any meeting
3. Review and approve the agenda of any meeting
4. Cancelling a meeting that is deemed to be unnecessary or inappropriate
5. Oversee and approve all expenditure of funds by any boards, committees or
commissions.
The Board heard public comment from:
Dick Michalski – 3070 Wains Ways
John Markel – 245 Birch Hill Dr.
Motion carried unanimously.
There was no motion offered to accept the ZBA Chairman, Michael Tyler’s resignation.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 5 of 6
MOTION by Ferriolo, supported by Buxar to consider postponing the acceptance of the
resignation of Michael Tyler, ZBA Chairman in lieu of reconsideration.
Motion carried unanimously.
PUBLIC COMMENT
The Board heard public comment from:
Dick Michalski – 3070 Wains Ways
John Markel – 245 Birch Hill Dr.
TOWNSHIP MANAGER’S REPORT
Mr. Stuart updated the Board on the following:
Return of employee on medical leave
Resignation of Treasurer’s Office employee
MTA Educational Conference
Budget workshops
BOARD REPORTS & CORRESPONDENCE
Trustee Giannangeli – wished everyone a Happy New Year.
Trustee Ferriolo – stated he has great respect for Mr. Tyler and hopes he will
reconsider his resignation to the ZBA.
Clerk Reilly – had nothing to report.
Treasurer Langlois – gave an update on the Safety Path and Trails Commission.
Trustee Bailey – reported he has received a quote from ECT to develop a plan to
restore the Mill Race and will be setting up a meeting with the subcommittee and ECT
to develop a plan and have ECT present it at the February 9, 2016 Board of Trustees
meeting.
Trustee Buxar – wished all a Happy New Year and thanked everyone who helped
make the Christmas party a success.
Supervisor Gonser – stated the OPC has a new registration system and a great new
website.
He further gave an update on a meeting he attended with the Road Commission.
ADJOURNMENT
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 12, 2016 – REGULAR MEETING
PAGE 6 of 6
MOTION by Bailey, supported by Buxar to adjourn the regular meeting at 9:45 PM.
Motion carried unanimously.
NEXT SCHEDULED MEETING
Tuesday, January 26, 2016 at 7:00 P.M.
Oakland Township Hall – 1st Floor Meeting Room
Respectfully submitted, Approved,
Karen Reilly, Clerk Terry R. Gonser, Supervisor
Board of Trustees Board of Trustees