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