Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2019.01.24 - 32054 July 15, 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 January 24, 2019 the Board of Commissioners for Oakland County entered into an agreement per MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods. 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 City of Huntington Woods, 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 Elizabeth Skwarczewski, Technical Assistant, OCSO Joy Solanskey, Clerk, City of Huntington W oods 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: July 15, 2019 Re: MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods On January 24, 2019 the Oakland County Board of Commissioners adopted MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods. 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: Liz Skwarczewski, Technical Assistant, OCSO From: Wendy McBride, Oakland County Clerk’s Office – Elections Division cc: Date: July 15, 2019 Re: MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods Good Morning- I have attached copies of the documents for MR #19016 –Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods. 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: Joy Solanskey, Clerk, Huntington Woods From: Wendy McBride, Oakland County Clerk’s Office – Elections Division cc: Date: July 15, 2019 Re: MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods On January 24, 2019 the Oakland County Board of Commissioners adopted MR #19016 – Sheriff’s Office – Special Weapons and Tactics Team (SWAT) Interlocal Agreement with the City of Huntington Woods. 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. CITY OF HUNTINGTON WOODS REGULAR MEETING OF THE CITY COMMISSION MINUTES Tuesday, March 5, 2019 7:30 p.m. City Hall Mayor Paul called the Meeting to order at 7:32 p.m. PRESENT: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder, Commissioner Olsman, City Manager Sullivan and City Attorney Rosati ABSENT: Commissioner Rozell (excused) City Staff Present: Finance Director Rowland, Clerk/Treasurer Solanskey, Parks and Recreation Director Gustafson APPROVAL OF AGENDA Moved by Mayor Pro Tem Jenks and supported by Commissioner Olsman to approve the Agenda for the meeting of March 5, 2019 Upon said Resolution being put to a vote, the City Commission voted thereon as follows Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. APPROVAL OF MINUTES Moved by Mayor Pro Tem Jenks and supported by Commissioner Olsman to approve the minutes of the Special Meeting of February 5, 2019 and the Regular Meeting of February 5, 2019. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. City Commission Meeting March 5, 2019 Page 2 of 13 COMMUNICATIONS Communication from Berkley Education Foundation thanking the City for $250 donation as a sponsor of the foundation’s “Off to the Races” annual fundraiser. Communications from two residents resigning from Committees. RESOLUTION R-22-2019 Moved by Mayor Pro Tem Jenks and supported by Commissioner Elder to accept the resignations of Michael Lehman from the Long Range Budget and Planning Committee and Lynn Feinberg from the Senior Advisory Committee with thanks for their service. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. ELECTED OFFICIAL REMARKS None PUBLIC PARTICIPATION None RESOLUTION R-23-2019 Oakland County SWAT Team Moved by Mayor Pro Tem Jenks and supported by Commissioner Elder to authorize Public Safety Department participation in the Oakland County SWAT team due to the disbanding of the South East Oakland SWAT team. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. City Commission Meeting March 5, 2019 Page 3 of 13 ORDINANCE NO. 612 Amend Fireworks Ordinance Moved by Commissioner Olsman and supported by Commissioner Elder to adopt an Ordinance to amend the City of Huntington Woods Code of Ordinances Chapter 24, “Offences” Article VII, “Offences Against Public Safety, Section 24-329, “Fireworks” in order to amend regulations of the times during which Consumer Fireworks may be discharged, include additional restrictions on the discharge of Fireworks, and amend the penalties for violations of this Chapter. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. CITY OF HUNTINGTON WOODS OAKLAND COUNTY, MICHIGAN ORDINANCE NO. 612 AN ORDINANCE TO AMEND THE CITY OF HUNTINGTON WOODS CODE OF ORDINANCES CHAPTER 24, “OFFENSES,” ARTICLE VII, “OFFENSES AGAINST PUBLIC SAFETY, SECTION 24-329, “FIREWORKS,” IN ORDER TO AMEND REGULATIONS OF THE TIMES DURING WHICH CONSUMER FIREWORKS MAY BE DISCHARGED, INCLUDE ADDITIONAL RESTRICTIONS ON THE DISCHARGE OF FIREWORKS, AND AMEND THE PENALTIES FOR VIOLATIONS OF THIS CHAPTER. THE CITY OF HUNTINGTON WOODS ORDAINS: Section 1 of Ordinance. Ordinance Amendment. The City of Huntington Woods City Code, Chapter 24, Offenses, Article VII, Offenses Against Public Safety, Section 24-329, Fireworks, is hereby amended to read as follows: Sec. 24-329. Fireworks. (a) Definitions. As used in this Section, the following words and phrases have the meanings set forth herein: Act means the Michigan Fireworks Safety Act, Public Act No. 256 of 2011, MCL 28.451 et seq., as amended. City Commission Meeting March 5, 2019 Page 4 of 13 Alcoholic liquor means that term as defined in Section 1d of the Michigan Vehicle Code, 1949 PA 300, MCL 257.1d. Articles pyrotechnic means pyrotechnic devices for professional use that are similar to consumer fireworks in chemical composition and construction but not intended for consumer use, that meet the weight limits for consumer fireworks but are not labeled as such, and that are classified as UN0431 or UN0432 under 49 CFR 172.101. Consumer fireworks means fireworks devices that are designed to produce visible effects by combustion, that are required to comply with the construction, chemical composition, and labeling regulations promulgated by the United States consumer product safety commission under 16 CFR parts 1500 and 1507, and that are listed in APA standard 87-1, 3.1.2, 3.1.3, or 3.5. Consumer fireworks does not include low-impact fireworks. Controlled substance means that term as defined in Section 8b of the Michigan Vehicle Code, 1949 PA 300, MCL 257.8b. Display fireworks means large fireworks devices that are explosive materials intended for use in fireworks displays and designed to produce visible or audible effects by combustion, deflagration, or detonation, as provided in 27 CFR 555.11, 49 CFR 172, and APA standard 87-1, 4.1. Firework or fireworks means any composition or device, except for a starting pistol, a flare gun, or a flare, designed for the purpose of producing a visible or audible effect by combustion, deflagration, or detonation. Fireworks consist of consumer fireworks low-impact fireworks, articles pyrotechnic, display fireworks, and special effects. Livestock means those species of animals used for human food and fiber or those species of animals used for service to humans. Livestock includes, but is not limited to, cattle, sheep, new world camelids, goats, bison, privately owned cervids, ratites, swine, equine, poultry, aquaculture, and rabbits. Livestock does not include dogs and cats. Low-impact fireworks means ground and handheld sparkling devices as that phrase is defined under APA standard 87-1, 3.1, 3.1.1.1 to 3.1.1.8, and 3.5. Minor means an individual under eighteen (18) years of age. Novelties means that term as defined under APA standard 87-1, 3.2, 3.2.1, 3.2.2, 3.2.3, 3.2.4, and 3.2.5 and all of the following: (i) Toy plastic or paper caps for toy pistols in sheets, strips, rolls, or individual caps containing not more than .25 of a grain of explosive content per cap, in packages labeled to indicate the maximum explosive content per cap. (ii) Toy pistols, toy cannons, toy canes, toy trick noisemakers, and toy guns in which toy caps as described in subparagraph (i) are used, that are constructed so that the hand cannot come in contact with the cap when in place for the explosion, and that are not designed to break apart or be separated so as to form a missile by the explosion. (iii) Flitter sparklers in paper tubes not exceeding 1/8 inch in diameter. (iv) Toy snakes not containing mercury, if packed in cardboard boxes with not more than 12 pieces per box for retail sale and if the City Commission Meeting March 5, 2019 Page 5 of 13 manufacturer's name and the quantity contained in each box are printed on the box; and toy smoke devices. (b) General prohibitions; exception. No person shall ignite, discharge, or use fireworks within the City at any time, except that: (1) Fireworks may be discharged in strict compliance with any permit issued by the City in accordance with the Act. (2) Consumer fireworks may be discharged on the following dates after 11:00 a.m. on that date: a) December 31 until 1 a.m. on January 1; b) The Saturday and Sunday immediately preceding Memorial Day, until 11:45 p.m. on each of those days; c) June 29 to July 4 until 11:45 p.m. on each of those days; d) July 5, only if that date is a Friday or Saturday, until 11:45 p.m. on that date; e) The Saturday and Sunday immediately preceding Labor Day until 11:45 p.m. on each of those days. (3) An individual in violation of this subsection (b) shall be responsible for a civil fine of not more than $1,000.00 for each violation. $500.00 of this fine will be remitted to the Huntington Woods Police Department. (4) This subsection (b) shall not apply to low impact fireworks. (c) Additional prohibitions; Penalties. (1) Consumer fireworks shall not be ignited, discharged, or used on public property, including public streets and rights-of-way, or on school property, church property, or the private property of another, without the express written permission from the person or entity legally in possession and control of that property to undertake such action. (2) Consumer fireworks shall not be ignited, discharged, or used by a person under the influence of alcoholic liquor or a controlled substance or a combination of both. (3) Low impact fireworks shall not be ignited, discharged, or used by a person under the influence of alcoholic liquor or a controlled substance or a combination of both. (4) No minor shall use, ignite or possess any consumer fireworks unless under the direct supervision of an adult at all times. A person who violates this paragraph is responsible for a municipal civil infraction, which is punishable by a fine of up to $500. (5) A person shall not ignite, discharge, or use consumer fireworks or low- impact fireworks in a manner that is intended to harass, scare, or injure livestock. (6) A person shall not ignite, discharge, or use consumer fireworks or low- impact fireworks if a no burning restriction has been implemented by the Fire Chief. (7) An individual in violation of this subsection (c) shall be responsible for a civil fine of not more than $1,000.00 for each violation. City Commission Meeting March 5, 2019 Page 6 of 13 (d) Novelties not regulated. This Section does not apply to novelties. (e) Enforcement. This Section may be enforced by the Fire Chief, Police Chief, their designees, and any sworn law enforcement officers. (f) Determination of Violation; seizure of fireworks. (1) If an enforcing official determines that a violation of this Section has occurred, the official may seize the fireworks as evidence of such violation. Upon a finding of responsibility or guilt, the City may destroy or dispose of any consumer fireworks or low impact fireworks retained as evidence for prosecution of the violation. (2) In addition to any other penalty provided herein, a person found responsible for a violation of this Section shall reimburse the City for the costs of storing, disposing of, or destroying any consumer or low impact fireworks seized. Section 2 of Ordinance. Repealer. All ordinances, parts of ordinances, or sections of the City Code in conflict with this Ordinance are repealed only to the extent necessary to give this Ordinance full force and effect. Section 3 of Ordinance. Severability. Should any section, subdivision, clause, or phrase of this Ordinance be declared by the courts to be invalid, the validity of the Ordinance as a whole, or in part, shall not be affected other than the part invalidated. Section 4 of Ordinance. Savings. All proceedings pending and all rights and liabilities existing, acquired or incurred at the time this Ordinance takes effect, are saved and may be consummated according to the law in force when they were commenced. Section 5 of Ordinance. Effective Date. This Ordinance shall be effective twenty (20) days from the date of adoption and shall be published as required by the Charter of the City of Huntington Woods. Section 6 of Ordinance. Enactment. This Ordinance is declared to have been enacted by the City Commission of the City of Huntington Woods at a meeting called and held on the 5th day of March, 2019, and ordered to be given publication in the manner prescribed by law. Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Abstentions: None Absent: Commissioner Rozell (excused) City Commission Meeting March 5, 2019 Page 7 of 13 STATE OF MICHIGAN ) ) ss. COUNTY OF OAKLAND ) I, the undersigned, the qualified and acting City Clerk of the City of Huntington Woods, Oakland County, Michigan, do certify that the foregoing is a true and complete copy of the Ordinance adopted by the City Council of the City of Huntington Woods at a meeting held on the 5th day of March, 2019, the original of which is on file in my office. _________________________________ JOY SOLANSKEY, City Clerk City of Huntington Woods RESOLUTION R-24-2019 Request for TEDF Funding for 2019 Moved by Mayor Pro Tem Jenks and supported by Commissioner Olsman to request funding, designate an agent, attest to the existence of funds and commit to implement a maintenance program for road reconstruction funded by the Transportation Economic Development Fund Category B Program in 2019. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. City of Huntington Woods Resolution No. R-24-2019 A RESOLUTION TO ESTABLISH A REQUEST FOR FUNDING, DESIGNATE AN AGENT, ATTEST TO THE EXISTENCE OF FUNDS AND COMMIT TO IMPLEMENTING A MAINTENANCE PROGRAM FOR ROAD RECONSTRUCTION FUNDED BY THE TRANSPORTATION ECONOMIC DEVELOPMENT FUND CATEGORY B PROGRAM in 2019. Minutes of a regular meeting of the Huntington Woods City Commission, Oakland County, Michigan held in City Hall, 26815 Scotia Road in said City on March 5, 2019 at 7:30 p.m. PRESENT: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman ABSENT: Commissioner Rozell (excused) City Commission Meeting March 5, 2019 Page 8 of 13 The following preamble and resolution were offered by Mayor Pro Tem Jenks and supported by Commissioner Olsman. WHEREAS, the City of Huntington Woods is applying for $250,000 in funding through MDOT from the Transportation Economic Development Category B Program to reconstruct portions of Borgman and Ludlow in 2019. WHEREAS, MDOT requires a formal commitment from the public agency that will be receiving these funds and will be implementing and maintaining these infrastructure projects. NOW, THEREFORE, BE IT RESOLVED THAT, the City has authorized Amy Sullivan, City Manager, to act as agent on behalf of the City to request Transportation Economic Development Fund Category B Program Funding, to act as the applicant’s agent during the project development, and to sign a project agreement upon receipt of a funding award. BE IT FURTHER RESOLVED THAT, the City attests to the existence of, and commits to, providing at least $415,000 toward the construction costs of the project and all costs for design, permit fees, administration costs and cost overruns. BE IT FURTHER RESOLVED THAT, the City commits to owning, operating, funding and implementing a maintenance program over the design life of the facilities constructed with Transportation Economic Development Fund Category B funding. AYES: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman NAYS: None ABSENT: Commissioner Rozell (excused) RESOLUTION R-24-2019 DECLARED ADOPTED. CERTIFICATION The foregoing resolution was certified at a regular meeting of the Huntington Woods City Commission on March 5, 2019. ______________________________ Joy Solanskey City Clerk/Treasurer RESOLUTION R-25-2019 Request for TEDF Funding for 2020 Moved by Mayor Pro Tem Jenks and supported by Commissioner Olsman to request funding, designate an agent, attest to the existence of funds and commit to implement a maintenance program for road reconstruction funded by the Transportation Economic Development Fund Category B Program in 2019. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: City Commission Meeting March 5, 2019 Page 9 of 13 Ayes: Mayor Paul, Mayor Pro Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. City of Huntington Woods Resolution No. R-25-2019 A RESOLUTION TO ESTABLISH A REQUEST FOR FUNDING, DESIGNATE AN AGENT, ATTEST TO THE EXISTENCE OF FUNDS AND COMMIT TO IMPLEMENTING A MAINTENANCE PROGRAM FOR ROAD RECONSTRUCTION FUNDED BY THE TRANSPORTATION ECONOMIC DEVELOPMENT FUND CATEGORY B PROGRAM FOR 2020. Minutes of a regular meeting of the Huntington Woods City Commission, Oakland County, Michigan held in City Hall, 26815 Scotia Road in said City on March 5, 2019 at 7:30 p.m. PRESENT: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman ABSENT: Commissioner Rozell (excused) The following preamble and resolution were offered by Mayor Pro Tem Jenks and supported by Commissioner Olsman. WHEREAS, the City of Huntington Woods is applying for $250,000 in funding through MDOT from the Transportation Economic Development Category B Program to reconstruct portions of York and Nadine in 2020. WHEREAS, MDOT requires a formal commitment from the public agency that will be receiving these funds and will be implementing and maintaining these infrastructure projects. NOW, THEREFORE, BE IT RESOLVED THAT, the City has authorized Amy Sullivan, City Mana ger, to act as agent on behalf of the City to request Transportation Economic Development Fund Category B Program Funding, to act as the applicant’s agent during the project development, and to sign a project agreement upon receipt of a funding award. BE IT FURTHER RESOLVED THAT, the City attests to the existence of, and commits to, providing at least $441,000 toward the construction costs of the project and all costs for design, permit fees, administration costs and cost overruns. BE IT FURTHER RESOLVED THAT, the City commits to owning, operating, funding and implementing a maintenance program over the design life of the facilities constructed with Transportation Economic Development Fund Category B funding. AYES: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman NAYS: None ABSENT: Commissioner Rozell (excused) RESOLUTION R-25-2019 DECLARED ADOPTED. City Commission Meeting March 5, 2019 Page 10 of 13 CERTIFICATION The foregoing resolution was certified at a regular meeting of the Huntington Woods City Commission on March 5, 2019. ______________________________ Joy Solanskey City Clerk/Treasurer RESOLUTION R-26-2019 Reinstatement of State Historic Tax Credits Moved by Mayor Pro Tem Jenks and supported by Commissioner Elder to support the reinstatement of State Historic Tax Credits Senate Bill 54/House Bill 4100 Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. RESOLUTION R - 26 - 2019 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HUNTINGTON WOODS, MICHIGAN SUPPORTING THE REINSTATEMENT OF STATE HISTORIC TAX CREDITS SENATE BILL 54/HOUSE BILL 4100 WHEREAS, the historic buildings, neighborhoods and places in Michigan, villages, towns and cities distinguish each community and provide character and a sense of place that contribute significantly to the quality of life and the economic benefits enjoyed in and by each community; and WHEREAS, the preservation and rehabilitation of historic buildings, places and neighborhood contributes to the beauty, character, and economic vitality of Michigan communities; and WHEREAS, the labor-intensive nature of historic rehabilitation creates jobs and investment in local businesses and has been proven to generate more economic activity than equivalent investment in new construction; and WHEREAS, demolition or destruction of historic buildings creates costs to Michigan and its communities by destroying the embodied energy present in each structure and City Commission Meeting March 5, 2019 Page 11 of 13 adding significantly to landfills, whose makeup is estimated to be more than 40 percent building materials and waste; and WHEREAS, development and redevelopment within established villages, townships and cities is encouraged by Governor Whitmer; and WHEREAS, many public policies and financial and lending practices and policies create disincentives or barriers to the preservation, renovation and rehabilitation of historic buildings and resources and create a preferential financial environment for new construction; and WHEREAS, Michigan has measured the economic impacts of former Michigan Historic Tax Credit programs between their enactment in 1999 and their elimination in 2011 and seen significant positive direct impacts on the revitalization of neighborhoods and communities, the preservation and creation of affordable and market-rate housing, the creation of skilled local jobs, and the subsequent private investment in areas surrounding tax-credit-driven revitalization projects; and WHEREAS, each $1.00 of credit issued leverages $11.37 in direct economic impact, such that the former Michigan Tax Credit programs during their twelve-year history have leveraged $251 million in Federal historic tax credits that otherwise would not have returned to Michigan, soured $1.46 billion in direct rehabilitation activity, and created 36,000 jobs; and WHEREAS, the Michigan legislature is presently considering Senate Bill 54 and House Bills 4100 that would reinstate an up-to-25 percent investment tax credit for owners of historic residential and commercial properties who substantially rehabilitate their properties; NOW, THEREFORE, BE IT RESOLVED by the City Commission that the City of Huntington Woods endorses and supports Senate Bill 54 and House Bill 4100 and calls upon the Michigan Legislature to pass this important legislation and Governor Whitmer to sign it, in order to stimulate appropriate development and redevelopment and protect the historic character and quality of life of our communities. BE IT FURTHER RESOLVED THAT a copy of this Resolution be forwarded to the Michigan Historic Preservation Network. _______________________________ _____________ Robert F. Paul, III Date Mayor I, Joy Solanskey, City Clerk for the City of Huntington Woods, do hereby certify that the foregoing is a true and original copy of a resolution adopted by the City of Huntington Woods City Commission at a Regular Meeting thereof held on the 5th day of March,2019. ___________________________________ Joy Solanskey City Clerk City of Huntington Woods City Commission Meeting March 5, 2019 Page 12 of 13 RESOLUTION R-27-2019 Recognizing the career of Nancy Finegood Moved by Commissioner Elder and supported by Commissioner Olsman to support the resolution recognizing the career of Michigan Historic Preservation Network Director Nancy Finegood upon her retirement. Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. RESOLUTION R-28-2019 Receive and file reports and minutes Moved by Mayor Pro Tem Jenks and supported by Commissioner Olsman to receive and file reports and minutes for the following: a. Environmental Advisory Committee, January 17, 2019 b. Library Advisory Board, December 17, 2018 c. Library Advisory Board, February 4, 2019 d. Long Range Budget & Planning Committee, January 14, 2019 e. Parks and Recreation Advisory Board, November 27, 2018 f. Senior Advisory Committee, January 17, 2019 g. Senior Housing Study Committee, January 10, 2019 h. Finance Report, January, 2019 Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. WARRANT NO. 348 Moved by Commissioner Olsman and supported by Commissioner Elder that the attached transfers and disbursements as listed on the Accounts Payable Distribution Report due by March 4, 2019 and paid between February 1, 2019 and February 28, 2019 on pages 1 through 9 in the amount of $694,570.97 be approved and paid, subject to full audit. City Commission Meeting March 5, 2019 Page 13 of 13 Upon said Resolution being put to a vote, the City Commission voted thereon as follows: Ayes: Mayor Paul, Mayor Pro Tem Jenks, Commissioner Elder and Commissioner Olsman Nays: None Absent: Commissioner Rozell (excused) The Mayor thereupon declared said Resolution adopted. CITY MANAGER REPORT The City Manager had no comments. COMMISSIONER COMMENTS Commissioner Olsman had no comments. Commissioner Elder had no comments. Mayor Pro Tem Jenks commented the Governor introduced today the idea of increasing the fuel tax by 45 cents in the next year and a half which will generate two and a half billion dollars. For the roads, state and local, to be properly done about 50 billion dollars is needed. This is a drop in the bucket but in a positive direction. Mayor Paul commented the Men’s Club Auction is right around the corner on March 23rd. The booklets will be delivered to every home in the City this weekend. Please notice all the advertisers who do a great job of supporting the auction and the community. The Regular City Commission Meeting adjourned to Closed Session at 7:50 pm. ________________________________ Joy Solanskey, City Clerk _________________________________ Robert F. Paul, III, Mayor 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 #19016 - Sheriff's Office - Special Weapons and Tactics Team (SWAT) Interlocal Agreement Agreement for Participation with the Oakland County Sheriff's Office SWAT Team between County of Oakland, the Oakland County Sheriff and the City of Huntington Woods City of Huntington Woods previously sent 6/26/2019 7/15/2019 7/15/2019 7/15/2019 7/15/2019 BOC MEETING DATE: January 24, 2019 (REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\19016 - SWAT Team\Huntington Woods\MASTER SPREADSHEET