Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2021.05.13 - 35471 May 10, 2022 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 May 13, 2021 the Board of Commissioners for Oakland County entered into an agreement per MR #21185 – County Clerk/Register of Deeds/Elections Division – Election Services Agreement Fee Schedule for Municipal Absentee Voter Ballot Counting. 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 Township of West Bloomfield, 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 l etter 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 Erika Munoz-Flores, Corporation Counsel, Oakland County Joseph Rozell, Director, Oakland County Elections Debbie Binder, Clerk, West Bloomfield Township Enclosures SYNOPSIS PROCEEDINGS OF THE WEST BLOOMFIELD TOWNSHIP BOARD REGULAR MEETING Monday, April 18, 2022, 6:00 PM 4550 Walnut Lake Road West Bloomfield, MI 48323 Telephone: (248) 451-4848 Website: www.wbtownship.org APPROVED to appoint Mark Teicher, to serve on the Environmental Commission for a new 3-year term to begin April 15, 2022 and expire on April 15, 2025 APPROVED to extend the search for additional Candidates on the Environmental Commission, to complete the remainder of a term expiring on April 15, 2023 APPROVED to receive and file Property Tax Revenue Update as of April, 2022 APPROVED Resolution in Recognition of National Volunteer Week APPROVED CONSENT AGENDA A. Approval of Minutes – Special Interview Meeting, Monday, April 4, 2022 B. Approval of Minutes – Regular Meeting, Monday, April 4, 2022 C. Approval of prepaid expenditures by check in the amount of $733,042.77 D. Approval of prepaid expenditures paid by credit cards in the amount of $0.00 E. Approval/Update of prepaid expenditures/distributions paid by ACH in the amount of, $1,760,538.84, Vendor Debits in the amount of $154,163.06, and EFT wire transfer in the amount of $0.00 F. Approval of Budget Variance Report G. Approval of Adoption of Ordinance No. C-827 for the Acceptance of Water Supply System at Knollwood Plaza, Parcel No. 18-31-301-177 (Item pulled for discussion) POSTPONED the Adoption of Ordinance No. C-827 for the Acceptance of Water Supply System at Knollwood Plaza, Parcel No. 18-31-301-177 to the next meeting on May 2, 2022 APPROVED to backfill a Full-Time Plumbing Inspector position in the Building Department due to a resignation, to be filled at the current compensation level, Level 6.0, with no job description changes; and authorize the backfill of any position that may be created by a promotion, and requested to make Item 15 Item 10.1 APPROVED ratification of the Tentative Agreement between West Bloomfield Township and IAFF, Local 1721, West Bloomfield Township Firefighters, and requested to make it Item 10.2 Debbie Binder Township Clerk Synopsis - Board of the Charter Township of West Bloomfield Page 2 Regular Meeting, Monday, April 18, 2022, 6:00 PM APPROVED Agreement for Election Services between Oakland County and Charter Township of West Bloomfield for the Oakland County Elections Division to provide Absent Voter Counting Board Services; to approve the Exhibit A Fee Schedule and Billing Practices in accordance with MCL 168.764d, and to authorize the Township Clerk to execute the Agreement APPROVED Eligible Uses for the Coronavirus State and Local Fiscal Recovery Funds Awarded to the Township; and to Consider Electing the Standard Allowance Under the Lost Revenue Option APPROVED that the Township Board will discuss the final approval of the allocation of 1.5 million dollars of the State and Local Fiscal Recovery Funds Act Award for the purchase of the proposed Fire Department Tower Truck, CIP Project #137, along with all additional details, at the May 2, 2022 Township Board Meeting MOTION FAILED to postpone Item 13 which was to approve Township Board Trustee Diane Rosenfeld- Swimmer to replace Trustee Jim Manna as Liaison to the Environmental Commission, to a date uncertain APPROVED Township Board Trustee Diane Rosenfeld-Swimmer to replace Trustee Jim Manna as Liaison to the Environmental Commission APPROVED Plante Moran, as a sole provider, to provide services to update the Chart of Accounts to comply with the new Michigan Uniform Chart of Accounts APPROVED Fire Department purchase of a budgeted vehicle replacement (22-3), CIP Project No.#137, of a commercial chassis Rosenbauer pumper at a cost of $600,000.00, expensed from FD Capital Outlay –Vehicles 402-336-971-000 APPROVED Police Department purchase of Gray Key technology from Grayshift, LLC, in the amount of $28,000 with a budget amendment in the amount of $28,000.00 to GL #205.301.932, with a transfer from the General Fund as needed APPROVED Contract renewal with Cardno, Inc. for the maintenance of the Jamian Drain and Jacobs Drain, pursuant to contract dated May 26, 2021 and the Cardno proposed scope of work dated March 29, 2022 APPROVED Award of Contract to replace Bridge No. 44 on Middlebelt Road, dated April 4, 2022, pursuant to Alternative Bid No. 2, to LJ Construction, Inc., the lowest responsible bidder, in the amount of $437,296.00, and direct the Township Attorney to draft a contract pursuant to the bid and authorize the Township Supervisor and Clerk to execute said contract once approved by the Township Attorney APPROVED Preliminary Approval for the Proposed Planned Development District Application for Primrose (PZR21-0003), a Mixed Use, Daycare and 12-Unit Townhouse Condominium Development, as Recommended and Conditioned by the Planning Commission on March 22, 2022; Location: 5899 West Maple Road, Parcel #18-34-200-249, located on the south side of Maple, east of Farmington Road; Applicant: Chris Hindo, Partner, Chino Holdings/Hindo Holdings APPROVED to enter into an Interlocal Agreement between the City of Orchard Lake Village and the Charter Township of West Bloomfield to establish the Upper Straits Lake Management and Aquatic Advisory Board to administer and manage the Upper Straits Special Assessment District if such Special Assessment District is established by ordinances in each community, and that Treasurer Teri Weingarden be named as the Township’s Liaison to that Committee or Board Synopsis - Board of the Charter Township of West Bloomfield Page 3 Regular Meeting, Monday, April 18, 2022, 6:00 PM APPROVED to Award the Simsbury Phase II Water Main Replacement Project CIP #116, to the Lowest Responsible Bidder, D&D Water & Sewer, Inc., Canton, Michigan in the amount of $1,198,477.00, and direct the Township Attorney to draft a contract pursuant to the bid, and authorize the Township Supervisor and Clerk to execute said contract upon approval of the Township Attorney, and to incorporate a 15% Contingency of $179.770.00 for a total project budget of $1,378,247.00 APPROVED Proposal to perform professional construction engineering services for the Simsbury Phase II and Phase III Project, CIP #116, to DLZ Michigan Inc. in the amount of $118,500.00 HELD CLOSED SESSION regarding Section 15.268(h) of the Open Meetings Act to discuss attorney/client privileged communication Debbie Binder Township Clerk Steven Kaplan Township Supervisor