HomeMy WebLinkAboutInterlocal Agreements - 2015.04.02 - 6695Memorandum
To: Pat Davis, Oakland County Corporation Counsel
CC: Deanna Fett-Hylla, Corporation Counsel, Oakland County
From: Ida Herron – Clerk/Register of Deeds – Elections Division
Date: 5/27/2015
Re: MR #15065
Enclosed is a copy of the North Oakland County Household Hazardous Waste Interlocal Agreement Between Oakland County and Charter Township of Oakland. They have been
sent to the Office of the Great Seal.
If you have any questions, please call 248-858-9454.
Memorandum
To: Dan Hunter, Economic Development & Community Affairs
CC: Whitney Calio, Economic Development & Community Affairs
From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division
Date: 5/27/2015
Re: MR #15065
On April 2, 2015 the Oakland County Board of Commissioners adopted Resolution #15065 – Department of Economic Development & Community Affairs – Waste Resource Management – Approval of 2015 No Haz Interlocal Agreement. 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 248-858-5823.
May 27, 2015
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 April 2, 2015, the Board of Commissioners for Oakland County entered into an agreement per MR #15065 –
Department of Economic Development & Community Affairs – Waste Resource Management - Approval of 2015 No Haz Interlocal Agreement.
As required by Urban Cooperation Act 7 of 1967 - MCL 124.510(4), a copy of the signed Contract with Oakland County
and 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 J. 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, Corporation Counsel, Oakland County Dan Hunter, Manager, Economic Development & Community Affairs, Oakland County
Whitney Calio, Economic Development & Community Affairs, Oakland County Terry Gonser, Charter Township of Oakland
Enclosures
Memorandum
To: Terry Gonser, Charter Township of Oakland
CC:
From: Ida Herron – Oakland County Clerk/Register of Deeds – Elections Division
Date: 5/27/2015
Re: MR #15065
On April 2, 2015 the Oakland County Board of Commissioners adopted Resolution #15065 – Department of Economic Development & Community Affairs – Waste Resource Management – Approval of 2015 No Haz Interlocal Agreement. A copy of the contract 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
JANUARY 13, 2015 – REGULAR MEETING
PAGE 1 of 8
CALL TO ORDER
The January 13, 2015 Regular Meeting of the Charter Township of Oakland Board of Trustees
was called to order by Supervisor Gonser at 7:00 PM in the Township Hall, 4393 Collins Rd.,
Rochester, MI.
PLEDGE OF ALLEGIANCE AND ROLL CALL
Supervisor Gonser led the Pledge of Allegiance.
Clerk Reilly called the Roll.
Members Present: Terry R. Gonser, Supervisor
Jeanne Langlois, Treasurer
Karen Reilly, Clerk
Robin Buxar, Trustee
Michael Bailey, Trustee
Maureen Thalmann, Trustee
John Giannangeli, Trustee
Also Present: Jamie Moore, Interim Township Manager
Attorney Dan Kelly
Cari Neubeck, Deputy Clerk
A quorum was present.
ANNOUNCEMENTS and PROCLAMATIONS
Supervisor Gonser recognized the promotion of Tony Spencer to Lieutenant of the Oakland
County Sheriff’s Department. He further welcomed to Oakland Township, Sergeant Paul
Workman who will be working under the direction of Lt. Spencer.
PUBLIC COMMENTS
The Board heard public comment from:
Jan Olson – 4190 Orion Rd., OT
Cam Mannino - 3666 Locust Dr., OT
Bob Yager - 1146 Bear Creek Ct., OT
Dick Michalski - 3070 Wains Way, OT
Judy Keyes – 1887 High Meadows Blvd., OT
John Markel - 245 Birch Hill Dr., OT
Frank Ferriolo – 5600 Kirkridge Tr., OT
AMENDMENTS/APPROVAL OF THE AGENDA
The Board agreed to add Item 13 - ZBA Discussion under Pending Business.
Discussion took place regarding Items 9-11 under Pending Business.
Supervisor Gonser removed Item 9 under Pending Business.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 2 of 8
The Board agreed under Pending Business, Item 6 – to change Resolution 15-01 to Resolution
15-02.
MOTION by Thalmann, supported by Bailey to approve the agenda as amended.
Motion carried unanimously.
CONSENT AGENDA
1. Approval of Minutes –
December 9, 2014
The Board agreed to pull Item 1a, from the Consent Agenda.
2. Approval of Bills –
December 19, 2014 in the amount of $21,902.32
December 29, 2014 in the amount of $3,967.97
January 13, 2015 in the amount of $240,298.73
January 14, 2015 in the amount of $13,179.22
3. Paid On Call Firefighters
MOTION by Bailey, supported by Langlois to approve the Consent Agenda as amended.
Motion carried unanimously.
Approval of Minutes
Trustee Thalmann requested the following amendment to the December 9, 2014 Minutes:
On Page 4, under ‘Consent Agenda’ insert the title: “Approval of Minutes”.
MOTION by Bailey, supported by Buxar to approve the minutes as amended.
Motion carried unanimously.
PENDING BUSINESS
Discussion/Action – Board of Review Appointments
MOTION by Bailey, supported by Thalmann to approve the Board of Review Appointments.
MOTION by Thalmann, supported by Giannangeli to proceed with the motion on the floor.
Motion failed.
Discussion/Action – Board of Review Resident Appeal by Letter
MOTION by Thalmann, supported by Langlois to allow resident taxpayers to file a Board of
Review request protest letter for the 2015 assessment year, and the Township shall notify
citizens of this option by public notice as required.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 3 of 8
Motion carried unanimously.
Discussion/Action – Board of Review Hardship Guidelines
MOTION by Thalmann, supported by Bailey to establish the “very low income” limits as the
eligibility guidelines for the Board of Review hardship applications, along with a total asset level
not to exceed $136,662 subject to the following conditions:
a. Total assets shall not include the first $136,662 of the homestead.
b. Total assets shall not include the first $8,252 of one car.
c. Total household income shall include the income of all persons residing in the
homestead.
d. The Board of Review has the discretion of granting hardship exemptions for
non-qualifying applicants if, after consideration, in the Board’s opinion, unusual or
extreme circumstances exist where granting relief would be justifiable and
appropriate.
e. The Board of Review has the discretion of granting full or partial exemptions.
Roll Call Vote: Ayes: Giannangeli, Thalmann, Reilly, Gonser, Langlois, Bailey, Buxar
Nays: none
Motion carried unanimously.
Discussion/Action – Planning Commission Survey Bid
MOTION by Bailey, supported by Langlois to award the bid for Planning Commission Master
Plan Opinion Survey to D.P. Bostwick & Associates in the amount of $22,839.00.
Motion carried unanimously.
The Board heard public comment from:
John Markel, 245 Birch Hill Dr., OT
Discussion/Action – Tentative Settlement Agreement; Michigan AFSCME Council 25 AFL-
CIO, Parks & Recreation Commission
MOTION by Buxar, supported by Langlois, to approve the Tentative Settlement Agreement;
Michigan AFSCME Council 25 AFL-CIO, Parks & Recreation Commission, and to authorize
labor attorney, John C. Clark to sign.
Roll Call Vote: Ayes: Buxar, Bailey, Langlois, Gonser, Reilly, Thalmann, Giannangeli
Nays: none
Motion carried unanimously.
The Board heard public comment from:
Dick Michalski - 3070 Wains Way, OT
Reg Brown – 3666 Locust Dr., OT
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 4 of 8
Discussion/Action – Resolution 15-02 NO HAZ Contract
MOTION by Thalmann, supported by Langlois to approve participation in the 2015 NO HAZ
Program with Oakland County.
Motion carried unanimously.
MOTION by Thalmann, supported by Gonser to eliminate the $10 resident fee to participate in
the 2015 NO HAZ Program with Oakland County.
The Board heard public comment from:
Dick Michalski - 3070 Wains Way, OT
Bob Yager - 1146 Bear Creek Ct., OT
Lana Mangiapane, 2310 Dutton Rd., OT
John Markel - 245 Birch Hill Dr., OT
Frank Ferriolo – 5600 Kirkridge Tr., OT
Motion failed.
MOTION by Thalmann, supported by Langlois to authorize the Supervisor to sign the 2015
North Oakland County Household Hazardous Waste Interlocal Agreement.
Motion carried unanimously.
Discussion/Action – Waste Management Agreement
MOTION by Thalmann, supported by Bailey to request bids for Township refuse and recycling
collection, and to prepare an RFP to solicit those services with a review of the bids received
within no more than 180 days.
Motion carried unanimously.
Discussion/Action – CDBG PY2014 Transportation Bids Selection
Supervisor Gonser, as Chair, asked to recues from voting on this subject as he holds a position
on the O.P.C. Board of Directors.
MOTION by Bailey, supported by Thalmann to recues the Chairman from participation and
discussion and voting on the award of CDBG Transportation Selection.
Motion carried unanimously.
MOTION by Bailey, supported by Thalmann to enter into contract with Neighborhood House to
provide transportation services for low to moderate income citizens of Oakland Township,
utilizing Community Development Block Grant funds appropriated to the Township.
Motion carried unanimously.
Discussion/Action – Supervisor’s Referendum
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 5 of 8
Supervisor Gonser removed this item from the agenda.
Discussion/Action – Televising Meetings/Authority to Cancel 9/29/14
The Board heard public comment from:
Dick Michalski - 3070 Wains Way, OT
Frank Ferriolo - 5600 Kirkridge Trail, OT
John Markel - 245 Birch Hill Dr., OT
Judy Keyes – 1887 High Meadows Blvd., OT
Joanna Vanraaphorst – 5900 Southgate Rd., OT
Henry Carels – 5322 Abbey Rd., OT
Bob Yager - 1146 Bear Creek Ct., OT
Discussion/Action – Vector Pipeline Survey Clarification/Manager’s Responsibilities
The Board heard public comment from:
Frank Ferriolo - 5600 Kirkridge Trail, OT
Dick Michalski - 3070 Wains Way, OT
Judy Keyes – 1887 High Meadows Blvd., OT
John Markel - 245 Birch Hill Dr., OT
Discussion/Action – Resolution 15-01
MOTION by Buxar, supported by Bailey to reaffirm Ordinance 97 by adopting Resolution 15-01.
The Board heard comment from:
Reg Brown – 3666 Locust Dr., OT
Frank Ferriolo - 5600 Kirkridge Trail, OT
Jill Greimel – 5719 Lost Lane, OT
John Markel - 245 Birch Hill Dr., OT
Henry Carels – 5322 Abbey Rd., OT
Judy Keyes – 1887 High Meadows Blvd., OT
Ayes: Buxar, Bailey, Langlois, Reilly, Giannangeli
Nays: Gonser, Thalmann
Motion carried: 5/2
MOTION by Langlois, supported by Buxar directing the Clerk’s Office to distribute Ordinance 97
and Resolution 15-01.
Ayes: Buxar, Bailey, Langlois, Reilly, Giannangeli
Nays: Gonser, Thalmann
Motion carried: 5/2.
Board recessed at 10:12 p.m.
The meeting reconvened at 10:25 p.m.
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 6 of 8
Discussion/Action – Purchasing Guidelines/Policy
MOTION by Langlois, supported by Bailey to amend the Purchasing Guidelines as read, to
include that they are guidelines only and subject to appropriate management discretion.
Motion carried unanimously.
The Board heard comment from:
John Markel - 245 Birch Hill Dr., OT
Discussion/Action – ZBA Tree Ordinance
The Board heard public comment from:
Frank Ferriolo, 5600 Kirkridge Trail, OT
Reg Brown, 3666 Locust Dr., OT
John Markel, 245 Birch Hill Dr., OT
Judy Keyes – 1887 High Meadows Blvd., OT
Dick Michalski - 3070 Wains Way, OT
TOWNSHIP MANAGER’S REPORT
Interim Manager Moore stated that included in your packets is a very nice update from the Paint
Creek Trailways Commission.
BOARD REPORTS & CORRESPONDENCE
Trustee Giannangeli
Trustee Giannangeli had nothing to report.
Trustee Thalmann
Trustee Thalmann mentioned that Supervisor Gonser was voted President of the Oakland
County Association of Township Supervisors. This group represents all 21 townships in
Oakland County. This is a great honor for our Supervisor as well as for Oakland Township.
She further spoke that she is working towards Oakland Township receiving the award for
Excellence in Townships.
Her book titled Biography of Dr. Bertha VanHoosen should be completed by the beginning of
February.
PUBLIC COMMENTS
The Board heard public comment from:
Judy Keyes – 1887 High Meadows Blvd., OT
BOARD REPORTS & CORRESPONDENCE CONTINUED
Clerk Reilly
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 7 of 8
Clerk Reilly welcomed Deputy Clerk, Cari Neubeck.
Treasurer Langlois
Treasurer Langlois stated there is a major initiative to improve the Township water for those on
community wells. Water Resource Commission is planning to hold a meeting in early February.
She asks the Township Manager provide the Board the date of that meeting and any
correspondence that may go out to the residents.
She further added under Safety Path & Trails, that the Township engineer attended their last
Paint Creek Trail meeting and outlined an action plan for connecting the Paint Creek Trail to the
Paint Creek Cider Mill.
The Safety Path & Trails Committee is formally asking to be included in the upcoming Township
Master Plan which is a deviation from past practice as it was included in the Parks Master Plan.
She also stated the Safety Path & Trails Committee asked that the Board to consider an
initiative for landscape improvements on the Paint Creek Cider Mill property near the creek but
not part of the trail.
Trustee Bailey
Trustee Bailey stated that he has been working together with Trustee Buxar and Trustee
Giannangeli to obtain a voice of the township for correct action to take for improvements of the
Paint Creek Cider Mill. They are in the process of summarizing resident input and will report at
a future meeting.
Trustee Buxar
Trustee Buxar also commented that they received great input regarding the Paint Creek Cider
Mill, and hope to have a report at the next Board meeting.
Supervisor Gonser
Supervisor Gonser gave a shout out to the Ohio State fans who won the championship and
those of the Big 10 teams that did well.
ADJOURNMENT
MOTION by Giannangeli, supported by Buxar to adjourn the meeting at 11:02 PM.
Motion carried unanimously.
NEXT SCHEDULED MEETING
Tuesday, January 27, 2015 at 7:00 P.M.
Oakland Township Hall – 1st Floor Meeting Room
CHARTER TOWNSHIP OF OAKLAND BOARD OF TRUSTEES
JANUARY 13, 2015 – REGULAR MEETING
PAGE 8 of 8
Respectfully submitted, Approved,
Karen Reilly, Clerk Terry R. Gonser, Supervisor
OT Board of Trustees OT Board of Trustees