HomeMy WebLinkAboutInterlocal Agreements - 2016.04.21 - 31144
Memorandum
To: Pat Davis, Oakland County Corporation Counsel
CC: Deanna Fett-Hylla, Oakland County Corporation Counsel
From: Wendy McBride – Clerk/Register of Deeds – Elections Division
Date: 6/3/2016
Re: MR #16067
Enclosed is a copy of the Oakland County Sheriff’s Office 2016-2018 Marine Patrol Services Agreement with the Charter Township of Commerce. These documents have been sent to
the Office of the Great Seal.
If you have any questions, please call 248-858-5823.
June 3, 2016
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 21, 2016 the Board of Commissioners for Oakland County entered into an agreement per MR #16067 – Sheriff’s
Office – Marine Patrol Services Agreement in the Charter Township of Commerce 2016-2018.
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 Charter Township of Commerce, 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, CERA
Director of Elections
Cc: Pat Davis, Corporation Counsel, Oakland County Deanna Fett-Hylla, Corporation Counsel, Oakland County
Dale Cunningham, Business Manager, Oakland County Sheriff’s Office Vanessa Magner, Clerk, Charter Township of Commerce
Enclosures
Memorandum
To: Melissa Creech, Clerk, Charter Township of Commerce
CC:
From: Wendy McBride – Oakland County Clerk/Register of Deeds – Elections Division
Date: 6/3/2016
Re: MR #16067
On April 21, 2016 the Oakland County Board of Commissioners adopted Resolution #16067 – Sheriff’s Office – Marine Patrol Services Agreement in the Charter Township of Commerce 2016 – 2018. 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 COMMERCE TOWNSHIP BOARD OF TRUSTEE MEETING
REGULAR BOARD MEETING TUESDAY, MARCH 15, 2016
MARCH 15, 2016 – Regular – 7:00 p.m. APPROVED: The February 9, 2016 Regular Township Board of Trustees Meeting minutes, as submitted.
APPROVED: The March 15, 2016 agenda. APPROVED: To enter into Executive Session for the purpose of discussing Attorney Client Privileged Information. APPROVED: To adjourn from Closed Session and approved the Closed Session minutes. APPROVED: Based upon the stipulation between the parties that there is in fact cause for non-renewal of the liquor license for Cooley Lake Inn, Inc. the Township will recommend non-renewal of
the liquor license. APPROVED: That the Board directs the Township Clerk, in consultation with the Township’s legal counsel, to compile documents for submission of the recommendation of non-renewal of
the liquor license to the MLCC on or before March 31, 2016. APPROVED: The Land and Water Conservation Fund Application Resolution of Authorization Charter Township of Commerce Wise Road Park Access Improvements.
APPROVED: The Re-Appointment of Jorge Pacheco the Zoning Board of Appeals for a three (3) year
term to expire on March 31, 2019. APPROVED: The Commission Agreement for the former Commerce Township Library Parcel 2869 N.
Pontiac Trail, Commerce, Michigan 48390 dated January 20, 2016 and authorize the appropriate signatures. APPROVED: The Oakland County Sheriff’s Office 2016 – 2018 Marine Patrol Services Agreement with
the Charter Township of Commerce and authorize the appropriate signatures. ADOPTED: An Ordinance to Amend Articles 6, 9, 10, 26, 27, 33 and 39, of Zoning Ordinance 3.000,
Charter Township of Commerce, Oakland County, Michigan to be known as Zoning
Amendment Ordinance No. 3.028. AMENDED: The Motion to exclude B. 1.a.Front yard redlined changes made on page 19 of 25 of the
Zoning Amendment Ordinance No. 3.028. APPROVED: The Master Deed for Merrill Park Site Plan. APPROVED: The Private Road Development Agreement.
APPROVED: The Easement Termination and Vacation Agreement Subject to the inclusion of A.4 of the
Agreement. APPROVED: The Termination of Easement Agreement with the exclusion of A.4 of the Agreement.
APPROVED: The recommendation of the Parks and Recreation committee to award the bid to Linn’s
Tree Service to conduct the tree removal as presented at Byers. APPROVED: The budget amendment for the Building and Planning Departments to create a new shared
full time Level 1 Clerical Administrator position and remove two permanent part time Level 1 Clerical Administrator positions. ACCEPTED: The 2015 Planning Commission Annual Report. APPROVED: To waive two property transfer penalties for 923 Oakley Park, Commerce Township, Michigan. One property transfer penalty will remain. ACCEPTED: Vanessa Magner’s resignation as the Township Clerk effective March 20, 2016. APPOINTED: Melissa Creech as Township Cerk effective March 21, 2016 until the November 2016 election. This is subject to receipt of a written confirmation resignation letter from Vanessa
Magner. APPROVED: The Orders and Add Ons. APPROVED: To enter in Executive Session for the purpose of discussing Purchase of Property and
Attorney Client Privileged Information. APPROVED: To adjourn from Closed Session and approved Closed Session minutes. APPROVED: Adjournment.
Respectfully Submitted, Melissa Creech, CMMC
Clerk, Charter Township of Commerce