Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2019.09.05 - 34571 HOLLY TOWNSHIP PROPOSED AGENDA Board of Trustees Regular Meeting February 19, 2020, 2019 6:30 PM 920 E. Baird St., Holly, Michigan 48442 CALL TO ORDER – PLEDGE OF ALLEGIANCE ROLL CALL: G. Kullis K. Winchester M. Freeman P. Feeney S. Ruth CONSENT AGENDA: 1. Agenda Approval. 2. Approval of Regular Meeting Minutes – January 15, 2020 3. Approval of Financial Statement – January 2020. 4. Approval of Bills for Payment – February 2020. 5. Receipt of Routine Reports: A. N.O.C.F.A. Minutes – January 21, 2019. B. Planning Commission Minutes – January 7, 2020. C. Building Permits – January 2020. D. Treasurer’s Annual and Quarterly Report – None. 6. Communications: A. Letter dated January 31, 2020 from Senator Ruth Johnson re: House Bill 5229. B. Planning Commissioner Engelberg Resignation. C. Planning Commissioner Steckley Resignation. All items listed under “Consent Agenda” are considered to be routine, and non-controversial, do not require discussion by the Township Board and will be approved by one motion. There will be no separate discussion. If discussion is desired on an item, that item will be removed from the consent agenda and will automatically be moved to the last item under New Business. PUBLIC HEARINGS: Reprogramming 2017 CDBG Funds. PRESENTATIONS: EctoHR on Human Resources Project. REPORTS: TRUSTEES TREASURER CLERK SUPERVISOR PUBLIC COMMENT on Agenda Items Only. Members of the public can address the Board, on agenda items only, once recognized by the Supervisor. Comments are limited to a maximum of 3 minutes. The board may extend this time by a majority vote. Prior to addressing the board, members of the public shall state their name and address for the record. A second public comment is available after New Business for all other comments. Thank you for your cooperation. OLD BUSINESS 1. Oakland County IT Contract for Credit Card Services. NEW BUSINESS 2. Amended Employee Policies and Procedures - Proposed Resolution 2020-02. 3. Appointment of Two Planning Commission Members Terms Ending 12-31-20 and 12-31-21. 4. 2019-2020 Budget Amendments – Proposed Resolution 2020-03. 5. 2017 CDBG Reprograming Request – Proposed Resolution 2020-04. 6. Support for Headwaters Trails and the Ralph Wilson Jr. Legacy Fund Grant – Proposed Resolution 2020-05. 7. Citizens Academy. 8. Spring and Fall Clean Up. 9. Authorization to Proceed with Legal Action – Zoning Violations at 3080 Grange Hall Rd. 10. Holly Heritage Farmstead Master Plan. PUBLIC COMMENT ADJOURNMENT NEXT REGULAR MEETING: WEDNESDAY: March 18, 2020 at 6:30 p.m. June 22, 2021 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 September 5, 2019, the Board of Commissioners for Oakland County entered into an agreement per MR #19284 - Department of Information Technology - Amendments to Exhibits XIII of the Comprehensive Information Technology Services Interlocal Agreement. As required by Urban Cooperation Act 7 of 196 7 - MCL 124.510(4), a copy of the signed agreement with the County of Oakland and the Township of Holly, 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: Donna Dyer, Corporation Counsel, Oakland County Liz Swarczewski, Oakland County Sheriff’s Office Karin Winchester, Township of Holly Clerk Enclosures