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