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