HomeMy WebLinkAboutInterlocal Agreements - 2014.06.11 - 6624Memorandum
To: Pat Davis, Oakland County Corporation Counsel
CC: Deanna Fett-Hylla, Oakland County Corporation Counsel
From: Ida Herron – Clerk/Register of Deeds – Elections Division
Date: 6/26/2014
Re: MR #14137
Enclosed is a copy of the Miscellaneous Resolution #14137 – Oakland County Sheriff’s Office 2013-2015 Law Enforcement Services Agreement with Charter Township of Oakland
Amendment 2 They have been sent to the Office of the Great Seal.
If you have any questions, please call 248-858-9454.
June 26, 2014
Michigan Department of State Office of the Great Seal
108 South Washington Square, Suite 1 Lansing, MI 48918
Dear Office of the Great Seal:
On June 11, 2014, the Board of Commissioners for Oakland County entered into an agreement per MR #14137 Sheriff’s Office – Contract Amendment #2 for Law Enforcement Services in the Charter Township of Oakland 2013-2015.
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 #12 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 Director of Elections Cc: Pat Davis, Corporation Counsel, Oakland County Deanna Fett-Hylla, Oakland County Corporation Counsel
Karen M. Brennan, Clerk, Charter Township of Oakland County Dale Cunningham, Business Manager, Oakland County Sheriff’s Department
Enclosures
Memorandum
To: Karen M. Brennan, Clerk, Charter Township of Oakland
CC:
From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division
Date: 6/26/2014
Re: MR #14137
On June 11, 2014 the Oakland County Board of Commissioners adopted Resolution #14137 – Sheriff’s Office – Contract Amendment #2 for Law Enforcement Services in the Charter Township of Oakland 2013-2015. A copy of the agreement is enclosed. They have been
filed with the Office of the Great Seal. If you have any questions, please call 248-858-9454.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
16
CALL TO ORDER
The May 13, 2014 Regular Meeting of the Charter Township of Oakland Board of Trustees was
called to order by Supervisor Gonser at 6:05 PM in the Township Hall, 4393 Collins Road,
Rochester, MI.
ROLL CALL
Clerk Reilly called the Roll.
PRESENT: Terry R. Gonser, Supervisor
Jeanne Langlois, Treasurer
Karen Reilly, Clerk
Robin Buxar, Trustee
Michael Bailey, Trustee
Maureen Thalmann, Trustee
John Giannangeli, Trustee
Ann Capela, Township Manager
Daniel Kelly, Township Attorney
ABSENT: NONE
A quorum was present.
CLOSED SESSION
MOVED BY BAILEY, SECONDED BY LANGLOIS to approve going into
closed session at 6:09 PM for the purpose of (1) MCL 15.268 (e) review three (3)
written legal opinions which are attorney/client privilege and (2) MCL 15.268 (a)
consider a periodic personnel evaluation of an employee.
Clerk Reilly took a roll call vote:
AYES: GONSER, LANGLOIS, REILLY, BUXAR, BAILEY,
THALMANN, GIANNANGELI
NAYS: NONE
MOTION PASSES: UNANIMOUS
MEETING RECONVENED
MOVED BY BAILEY, SECONDED BY BUXAR to reconvene into open
session at 7:04 PM.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
17
MOTION PASSES: UNANIMOUS
CALL TO ORDER
Supervisor Gonser reconvened the Regular meeting at 7:15 PM in the Township Hall.
PLEDGE OF ALLEGIANCE AND ROLL CALL
Supervisor Gonser led the Pledge of Allegiance.
Clerk Reilly call the Roll.
PRESENT: Terry R. Gonser, Supervisor
Jeanne Langlois, Treasurer
Karen Reilly, Clerk
Robin Buxar, Trustee
Michael Bailey, Trustee
Maureen Thalmann, Trustee
John Giannangeli, Trustee
Ann Capela, Township Manager
Daniel Kelly, Township Attorney
Mary Purcell, Recording Secretary
ABSENT: NONE
A quorum was present.
CITIZENS COMMENTS
The Board heard public comment from:
Judy Keyes, OT
AMENDMENTS/APPROVAL OF THE AGENDA
Supervisor Gonser proposed adding item #7 to the agenda to consider canceling the second BOT
meeting of the month in May, June, July, and August. He also proposed adding item #8 to the
agenda and suggested the Board request the Planning Commission to provide the Board a review
of the sign ordinance, which includes electronic signage. The Chair also suggested removing
items #3 and #4 under Pending Business.
MOVED BY THALMANN, SECONDED BY BUXAR to approve the agenda as
amended.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
18
MOTION PASSES: UNANIMOUS
CONSENT AGENDA
Trustee Bailey suggested removing item #4, Sewer Tap Allocation, from the consent agenda and
making it a regular item for discussion.
The Board considered approval of the following items on the consent agenda containing:
#1. Approval of minutes for the April 22, 2014 Regular and Special (Closed Session)
meetings. There were no changes to the Closed Session minutes of the Special meeting
and the Board accepted those minutes as presented.
#2. Approval of the bills from May 13, 2014 in the amounts of $6,395.08, $9,032.59, and
$466,669.91. A copy of the lists of invoices is attached as part of these minutes.
#3 Request to support the proposed Oakland County Solid Waste Plan Amendment as
required by State Law.
MOVED BY BAILEY, SECONDED BY BUXAR to approve items #1, #2, and
#3 on the consent agenda.
MOTION PASSES: UNANIMOUS
ROCHESTER CIDER MILL
Attorney Eric Lipson spoke on behalf of owners of the Rochester Cider Mill. He discussed
specific changes in the proposed amendments to the cider mill consent judgment. They
narrowed broad language and added that the cider mill will use guidance for farm markets which
is provided by Michigan GAAMP standards. Attorney Michael Sugameli spoke on behalf of
citizens against proposed amendments to the consent judgment.
MOVED BY THALMANN, SECONDED BY REILLY to approve paragraph #1
of the proposed consent judgment amendment referencing Special Land Use and
open every day (for business).
MOTION PASSES: UNANIMOUS
MOVED BY THALMANN, SECONDED BY REILLY to approve paragraph #2
of the proposed consent judgment.
AYES: THALMANN, REILLY, GONSER
NAYS: BUXAR, BAILEY, LANGLOIS, GIANNANGELI
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
19
MOTION FAILS: 4 – 3
MOVED BY LANGLOIS, SECONDED BY BUXAR to state the previous
motion does not preclude the Rochester Cider Mill applicant from coming to this
Board in the future with requests for change.
MOTION PASSES: UNANIMOUS
MOVED BY BAILEY, SECONDED BY BUXAR to authorize the attorney to
proceed with filing a motion to the court based upon the amendment of paragraph
#1 of the proposed consent judgment.
MOTION PASSES: UNANIMOUS
ECT PRESENTATION
John O’Meara, PE and Marty Boot, Stream and Aquatic biologist, both from Environmental
Consulting Technology, INC. made a presentation to the Board about the Paint Creek and Mill
Race Restoration projects.
MOVED BY LANGLOIS, SECONDED BY THALMANN to have the attorney
review the original MDEQ application for the Paint Creek and Mill Race
restoration projects before proceeding with a new one.
AYES: LANGLOIS, GONSER, REILLY, THALMANN,
GIANNANGELI
NAYS: BAILEY, BUXAR
MOTION PASSES: 5 – 2
MOVED BY BAILEY, SECONDED BY BUXAR to receive a report within 30
days from the attorney for the BOT regarding the original MDEQ application for
the Paint Creek and Mill Race restoration projects.
MOTION PASSES: UNANIMOUS
The Board heard public comment from:
Dick Michalski, 3070 Wains Way, OT
Frank Ferriolo, 5600 Kirkridge Tr., OT
Bob Sirna, 5823 Wellwood Dr., OT
Greg Olson, 4190 Orion Rd., OT
Jan Olson, 4190 Orion Rd., OT
Robert Yager, 1146 Bear Creek Ct., OT
Judy Keyes, OT
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
20
SEWER TAP REALLOCATION
MOVED BY BUXAR, SECONDED BY LANGLOIS to study the sewer tap
reallocation issue further and bring it back to the next BOT meeting in June.
MOTION PASSES: UNANIMOUS
SHERIFF’S DEPUTY
MOVED BY BAILEY, SECONDED BY BUXAR to approve the request to
amend the Oakland County Sheriff’s Office 2013 to 2015 Law Enforcement
Services Agreement with the Charter Township of Oakland to add one full-time
Deputy II (no-fill) position and including the authorization for any necessary
actions to execute this agreement.
The Board heard public comment from:
Frank Ferriolo, 5600 Kirkridge Tr., OT
MOTION PASSES: UNANIMOUS
SAFETY PATHS AND TRAILS COMMITTEE (SPTC)
Alice Tomboulian, Chairman of the Safety Paths and Trails Committee (SPTC), thanked the
BOT for recently approving Resolution No. 14-04 that approved adding four (4) seats to the
committee. Four (4) nominees for appointment to SPTC were announced.
MOVED BY LANGLOIS, SECONDED BY BAILEY to appoint Libby Dwyer,
George Ingram, Craig Blust, and Denise Franz-Wulbrecht to the Safety Paths and
Trails Committee.
MOTION PASSES: UNANIMOUS
CONCESSION AGREEMENT
MOVED BY THALMANN, SECONDED BY LANGLOIS to approve the
continuation of the existing concession agreement between the Charter Township
of Oakland and the Paint Creek Cider Mill LLC for two (2) years and authorize
execution of necessary documents.
MOTION PASSES: UNANIMOUS
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
21
WATER FEE SETTLEMENT AND RELEASE
MOVED BY BUXAR, SECONDED BY LANGLOIS to approve water fee
settlement agreement and mutual limited release to resolve pending litigation
between Moceri Development Corp., and their related companies, and the Charter
Township of Oakland for an amount of $1,266,500.00 and authorize Township
Supervisor to execute the same.
The Board heard public comment from:
Bob Sirna, 5823 Wellwood Dr., OT
MOTION PASSES: UNANIMOUS
MOVED BY BUXAR, SECONDED BY BAILEY to approve water fee
settlement agreement and mutual limited release to resolve pending litigation
between Pulte Homes of MI and the Charter Township of Oakland for an amount
of $777,500 and authorize Township Supervisor to execute the same.
MOTION PASSES: UNANIMOUS
BOARD RECESSED at 9:20 PM for a break.
MEETING RECONVENED at 9:30 PM
CANCEL MEETINGS
MOVED BY THALMANN, SECONDED BY BAILEY to cancel the second
regular monthly meetings of May, June, July, and August of this year.
Clerk Reilly took a roll call vote:
AYES: BAILEY, GONSER, REILLY, THALMANN, GIANNANGELI
NAYS: LANGLOIS, BUXAR
MOTION PASSES: 5 – 2
SIGN ORDINANCE
MOVED BY LANGLOIS, SECONDED BY REILLY to request the Planning
Commission to provide the BOT a review of the Township’s sign ordinance
which includes electronic signage.
AYES: GONSER, BAILEY, BUXAR, LANGLOIS, THALMANN,
GIANNANGELI
NAYS: BAILEY
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
22
MOTION PASSES: 6 – 1
CITIZENS COMMENTS
The Board heard public comment from:
Frank Ferriolo, 5600 Kirkridge Tr., OT
Judy Keyes, OT
Dick Michalski, 3070 Wains Way, OT
TOWNSHIP MANAGER’S REPORT
Manager Capela gave her report to the Board in writing. She offered to answer any questions
they had.
BOARD REPORTS
TREASURER LANGLOIS
Treasurer Langlois reported that the new Deputy Treasurer will begin on Monday, May 19. She
also asked if the Board could have a discussion of the purchasing guidelines put on the next
agenda.
CLERK REILLY
Clerk Reilly reported that several people are available to help or answer questions in the Clerk’s
department while Jamie Moore is out of the office for a few weeks.
TRUSTEE BAILEY
Trustee Bailey said he is disappointed that no action is being taken on the Mill Race.
TRUSTEE THALMANN
Trustee Thalmann reported that Clean Scene was a great success. Seventy-eight volunteers came
out to help. She thanked the many individuals and businesses that donated food and their
assistance for the event. She is now looking for volunteers to help with NO HAZ on May 31, 8 –
2 PM at the Oxford Middle School. The Trustee also announced her resignation from Rochester
Area Youth Assistance (RAYA).
TRUSTEE BUXAR
Trustee Buxar asked the Board if they plan to appoint someone to oversee the Phragmites
program.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
MAY 13, 2014 – REGULAR MEETING
APPROVED MINUTES
______________________________________________________________________________
23
TRUSTEE GIANNANGELI
Trustee Giannangeli reported that the Goodison Sub Area Plan has been revised and will be
available to the Board before the next Board meeting. The Trustee also reported that the
Planning Commission is also looking at revising the Master Plan. They would like to gather
residents input by using a community survey.
SUPERVISOR GONSER
Supervisor Gonser reported that the Township continues to solicit e-mail addresses for the
purpose of notifying residents for emergencies, road closures, or other important developments.
He thanked Trustee Thalmann, Elaine Leven, and the many volunteers for a well planned and
very successful Clean Scene. The Supervisor also reported there have been many meetings with
Oakland County on a water master plan and a sewer master plan. The EPA and DEQ have said
the Township needs to install water storage in the SE and SW parts of the Township, and
possibly a water treatment plant. The WRC is proposing this is a 3 year project.
ADJOURNMENT
MOVED BY BAILEY, SECONDED BY BUXAR to adjourn the meeting at
10:05 PM
MOTION PASSES: UNANIMOUS
NEXT SCHEDULED MEETING
Tuesday, June 10, 2014 at 7PM
Oakland Township Hall – 1st Floor Meeting Room
Respectfully submitted, Approved,
Karen Reilly, Clerk Terry R. Gonser, Supervisor
OT Board of Trustees OT Board of Trustees