No preview available
HomeMy WebLinkAboutInterlocal Agreements - 2019.03.14 - 32018 April 16, 2019 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 March 14, 2019 the Board of Commissioners for Oakland County entered into an agreement per MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ 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 the 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 #14 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 Donna Dyer, Corporation Counsel, Oakland County Whitney Calio, EDCA Principal Planner, Oakland County Karen Reilly, Clerk, Charter Township of Oakland Enclosures Memo To: Pat Davis, Oakland County Corporation Counsel From: Wendy McBride, Oakland County Clerk’s Office – Elections Division cc: Donna Dyer, Oakland County Corporation Counsel Date: April 16, 2019 Re: MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Oakland Twp On March 14, 2019 the Oakland County Board of Commissioners adopted MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Oakland Township. Copies of these documents are attached for your records. They have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-5823. Memo To: Whitney Calio, EDCA Principal Planner, Oakland County From: Wendy McBride, Oakland County Clerk’s Office – Elections Division cc: Date: April 16, 2019 Re: MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Oakland Twp Good Morning- I have attached copies of the documents for MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement – Oakland Township. These documents are for your records and have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-5823. Memo To: Karen Reilly, Clerk, Charter Township of Oakland From: Wendy McBride, Oakland County Clerk’s Office – Elections Division cc: Date: April 16, 2019 Re: MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement On March 14, 2019 the Oakland County Board of Commissioners adopted MR #19040 – Department of Economic Development and Community Affairs – Approval of 2019 NOHAZ Interlocal Agreement. Copies of these documents are enclosed for your records. They have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-5823. CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES JANUARY 8, 2019 – REGULAR MEETING PAGE 1 of 5 CALL TO ORDER The January 8, 2019 Regular Meeting of the Charter Township of Oakland Board of Trustees was called to order by Supervisor Bailey at 7:00 PM in the Township Hall, 4393 Collins Rd., Rochester, MI. PLEDGE OF ALLEGIANCE AND ROLL CALL Supervisor Bailey led the reciting of The Pledge of Allegiance. Clerk Reilly called the Roll. Members Present: Michael Bailey, Supervisor Karen Reilly, Clerk Jeanne Langlois, Treasurer Robin Buxar, Trustee Frank Ferriolo, Trustee John Giannangeli, Trustee Lana Mangiapane, Trustee Absent: None Also Present: Dan Kelly, Township Attorney A quorum was present. ANNOUNCEMENTS AND PROCLAMATIONS Supervisor Bailey announced that the Historic District Commission along with the Oakland Township Historical Society will celebrate on March 16, 2019 the 200th anniversary of the first land purchase within Oakland Township. The HDC and the OTHS welcome interested residents to help plan future activities. For more information please contact Barb Barber, Historic Preservation Planner, at 248-608-6807. AMENDMENTS/APPROVAL OF THE AGENDA MOTION by Langlois, supported by Giannangeli to approve the agenda as presented. Motion carried unanimously. PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA The Board heard public comment from: Jerry Kolinski – 1181 Oak Hill Rd. Suzan Miller – 28814 E. Clarkston Rd. CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES JANUARY 8, 2019 – REGULAR MEETING PAGE 2 of 5 CONSENT AGENDA Trustee Buxar requested to pull Consent Agenda Item 2. (e) and to move it to Pending Business #1. MOTION by Langlois, supported by Buxar to approve the Consent Agenda as amended. 1. Approval of Minutes a) December 11, 2018 Closed b) December 11, 2018 Regular 2. Approval of Bills a) December 12, 2018 in the amount of $10,431.45 b) December 19, 2018 in the amount of $26,448.26 c) December 27, 2018 in the amount of $309.97 d) December 27, 2018 in the amount of $24,949.27 e) January 8, 2019 in the amount of $560,165.99 Motion carried unanimously. OLD BUSINESS There was no Old Business to discuss. PENDING BUSINESS 1. Approval of Bills – January 8, 2019 in the amount of $560,165.99 MOTION by Buxar, supported by Langlois to approve the January 8, 2019 check run minus check #63820 and check #63837. The Board heard public comment from: John Markel – 245 Birch Hill Dr. Motion carried unanimously. 2. Township Manager Search Update from Jaymes Vettraino with GovHR The Board heard a presentation from: Jaymes Vettraino - GovHR MOTION by Buxar, supported by Giannangeli to authorize GovHR to proceed with the Position Brochure text, and to have the Brochure linked to the Position Advertisement. The Board heard public comment from: Richard Bosler – 3579 Briarbrooke Ln. CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES JANUARY 8, 2019 – REGULAR MEETING PAGE 3 of 5 Motion carried unanimously. MOTION by Buxar, supported by Ferriolo to authorize GovHR to proceed with the suggested wage range that they had developed based on GovHR’s recent executive search projects in Michigan. Motion carried unanimously. 3. Budget Amendments MOTION by Buxar, supported by Langlois to approve the above budget amendments #1 - #2 authorizing the use of the General Fund Balance of $19,000 in order to cover previously approved expenditures related to the Township Manager search. Motion carried unanimously. MOTION by Langlois, supported by Mangiapane to approve the above budget amendments #6 & #7 authorizing the use of Trails Improvement Fund Balance related to the reduction in millage rate for the 2018-2019 fiscal year. Motion carried unanimously. MOTION by Buxar, supported by Langlois to approve the above budget amendments #8 & #9 authorizing the use of Water Fund Reserves related to increased legal expenditures expected through March 31, 2019. Motion carried unanimously. 4. Board of Review Schedule MOTION by Buxar, supported by Langlois to approve the following Board of Review dates and times for 2019: Tuesday, March 5th from 12:00 PM – 6:00 PM Monday, March 11th from 1:00 PM – 4:00 PM and 6:00 PM – 9:00 PM Thursday, March 14th from 9:00 AM – 12:00 PM and 1:00 PM – 6:00 PM Motion carried unanimously. 5. 2019 NoHaz Interlocal Agreement MOTION by Buxar, supported by Langlois to authorize approval of the 2019 NoHaz Agreement and authorize the Township Manager to sign. To approve the 2019 NoHaz Resolution and authorize the Township Manager to sign. To appoint Assistant Manager Jamie Moore as the Oakland Township Municipal Agent to the NoHaz Board. Roll Call: Ayes: Buxar, Mangiapane, Ferriolo, Giannangeli, Langlois, Reilly, Bailey CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES JANUARY 8, 2019 – REGULAR MEETING PAGE 4 of 5 Nays: None Absent: None Motion carried unanimously. 6. Waste Management Contract Renewal MOTION by Ferriolo, supported by Buxar to authorize payment of any services provided under the terms of the current contract, pending entering into the formal contract. The Board heard public comment from: John Markel – 245 Birch Hill Dr. Jerry Kolinski – 1181 Oak Hill Rd. Richard Bosler – 3579 Briarbrooke Ln. Motion carried unanimously. 7. Set date for first 2019-20 Budget Workshop Meeting MOTION by Buxar, supported by Langlois to approve January 28th and January 30th be set for budget workshops beginning at 3:00 PM. Motion carried unanimously. PUBLIC COMMENT The Board heard public comment from: Suzan Miller – 2881 E. Clarkston Rd. John Markel – 245 Birch Hill Dr. TOWNSHIP MANAGER’S REPORT The Manager report was provided in the Board packet. BOARD REPORTS & CORRESPONDENCE Supervisor Bailey – thanked the new comers in the meeting this evening, your input is greatly appreciated. He further commented his appreciation on the work Trustee Giannangeli is doing with regard to the Fire Department. He is looking forward to the upcoming report. Clerk Reilly – had nothing to report. Treasurer Langlois – had nothing to report. CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES JANUARY 8, 2019 – REGULAR MEETING PAGE 5 of 5 Trustee Buxar - thanked those who responded to a medical emergency involving her mother. They were very professional and did an outstanding job. Trustee Ferriolo – had nothing to report. Trustee Giannangeli – gave a brief report on the recent meetings regarding the Fire Department that he’s had with Chief Strelchuk and Assistant Chief Danuk. There has been a lot of information gathered and a presentation to the Board will be forthcoming. Trustee Mangiapane – thanked all those in attendance. ADJOURNMENT MOTION by Langlois, supported by Buxar to adjourn the meeting at 8:27 PM. Motion carried unanimously. NEXT SCHEDULED MEETING Tuesday, January 22, 2019 at 7:00 P.M. Oakland Township Hall – 1st Floor Meeting Room Respectfully submitted, Approved, Karen Reilly, Clerk Michael Bailey, Supervisor Board of Trustees Board of Trustees Resolution #/Title Interlocal/ Intergovernmental Agreement Title Juris./ County Date County sent Agreement to Local Clerk with Letter Date BOC Chairperson Signed Agreement Date copy of Signed Agreement, Local Res. & BOC Res. mailed to Great Seal with Letter Date SCANNED Signed Agreement, Local Res., BOC Res. & Letter to Great Seal E-MAILED to Corp Counsel (Pat Davis & Deanna Fett) with Memo Date Fully Executed Original Agreement, copy of letter to Great Seal, and copy of BOC Res. sent to Local Unit with Memo Date Copy of Fully Executed Agreement, Copy of Local Res., Copy of Letter to Great Seal & Copy of BOC Res. sent to County Department with Memo Update Sire w/local resolution, Agreement, Great Seal letter, Corp Counsel, Department and Local Memo and BOC Misc Res MR #19040 - Department of Economic Development and Community Affairs - Approval of 2019 NOHAZ Interlocal Agreement North Oakland County Household Hazardous Waste Interlocal Agreement between Oakland County and the Charter Township of Oakland Charter Township of Oakland previously sent 3/14/2019 4/16/2019 4/16/2019 4/16/2019 4/16/2019 BOC MEETING DATE: March 14, 2019 (REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\19040 - NO HAZ\Oakland Twp\MASTER SPREADSHEET