HomeMy WebLinkAboutInterlocal Agreements - 2017.02.15 - 7015Charter Township of Bloomfield
Board of Trustees
MEETING MINUTES-MAY 14, 2018
PRESENT: Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
Also present, Attorney Mark Roberts
ABSENT: None
May 14, 2018
Page 1
Supervisor Savoie called the meeting to order at 7:00 p.m. and led the Pledge of
Allegiance.
ITEM 1: Public Comment
There was no public comment.
ITEM2: Approve Board Minutes of April 23, 2018
An addition to the draft minutes on Item 7 was issued to the Board. Trustee Barnett and
Trustee Walsh were added as those who motioned and supported, respectively, for the
purchase of the new Township fire engine in Item 7 of the minutes.
The minutes were approved with the change.
ITEM 3: Presentation of Police Department Awards
Police Chief McCanham presented the Police Department awards for 2018. In
observation of National Police Memorial Week, Chief McCanham requested a moment
of silence for those officers who have fallen in the past year.
Police Department Awards were presented to the following individuals:
Officer Kelly McGraw-Officer of the Year Award
Dispatcher Amela Catic -Civilian of the Year Award
Sergeant John Weise, Officers Steve Sherwood, Marisa Miller, and Elliott Wilson-Life
Saving Award
Officers Joe Borro and Marisa Miller, and Dispatchers Amela Catic and Nick Krystyniak
-Meritorious Service Award
Detective Jim Moschel, Officers Ed Ryan, Ed Nolan, Ed Thomas, Tom Riney, and Tony
Turner -Honorable Mention Certificate
Officer Kelly McGraw and Dispatcher Kim Valenti -Letter of Recognition
Charter Township of Bloomfield
Board of Trustees
Community Relations Officer Kelly Marthen -2017 Chief's Merit Award
May 14, 2018
Page 2
Ryan Harold-Certificate of Distinguished Citizen, honored at a future meeting.
The Board applauded and thanked the officers.
ITEM 4: Consider Approval of the 2018 Medical Marihuana Operation
and Oversight Grant
Captain Langmeyer informed the Board that each year since 2014, the Township Board
and Police Department have accepted the Medical Marihuana Operation and Oversight
Grant. $5,750.00 is the estimated grant amount in 2018.
MOTION by Barnett and SUPPORT by Schostak to APPROVE the 2018 Medical
Marihuana Operation and Oversight Grant Resolution.
CHARTER TOWNSHIP OF BLOOMFIELD
2018 MEDICAL MARIHUANA OPERATION AND OVERSIGHT GRANT
WHEREAS, the Charter Township of Bloomfield has been approved for the
Medical Marihuana Operation and Oversight Grants for Law Enforcement Offices by
Michigan Department of Licensing and Regulatory Affairs; and
WHEREAS, the Michigan Medical Marihuana Program (MMMP) administers the
Michigan Medical Marihuana Act as approved by Michigan voters on November 4,
2008. The program implements the statutory tenants of this act in such a manner that
protects the public and assures the confidentiality of its participants. Law enforcement
agencies within each Michigan county are eligible to receive funding to be used for the
education, communication and enforcement of the MMMP Act.
NOW, THEREFORE, BE IT RESOLVED, that the Charter Township of
Bloomfield, hereby approves the 2018 Medical Marihuana Operation and Oversight
Grant Subrecipient Agreement between Oakland County and the Charter Township of
Bloomfield.
BE IT FURTHER RESOLVED, that the Charter Township of Bloomfield Board of
Trustees authorizes Supervisor Leo Savoie to sign all documents necessary in
procuring the grant funds.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of
Bloomfield, County of Oakland, Michigan, do hereby certify the foregoing is a true and
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 3
correct copy of a resolution adopted by the Board at their regular meeting held on the
14th day of May 2018, the original of which is in my office.
ITEM 5:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
PUBLIC HEARING -Amendment to Turtle Lake Development
Agreement
Patti Voelker, Planning, Building and Ordinance Director, summarized the Fifth
Amendment to the Turtle Lake Development Agreement. The proposed amendment
was introduced to the Township Board at the April 9, 2018 Board of Trustees meeting.
Victor International Corporation and Cranbrook Custom Homes, developers, would like
to reduce the number of planned lots from 13 to 12 by combining units five and six. The
reduction of total units in the parcel will not require any changes to utility infrastructure,
roads, or setbacks in the development. The developers are planning on amending the
Master Deed for Turtle Grove in addition to the Fifth Amendment to the Turtle Lake
Development Agreement.
There was one modification since the introduction presentation to the Board. Further
material amendments to the Agreement shall be approved or rejected by the Township
Board, while non-material amendments may be approved or rejected by the Township
Supervisor in lieu of the Township Board. A future request to add residential units shall·
be considered a material amendment, while a future request to consolidate residential
units shall be considered a non-material amendment.
Supervisor Savoie opened the floor for the public comment at 7:35 p.m. No one
addressed the Board. Supervisor Savoie closed the floor for public comment at 7:35
p.m.
MOTION by Kepes and SUPPORT by Barnett to APPROVE authorizing the Supervisor
and Clerk to sign the Fifth Amendment to the Development Agreement for Turtle Lake.
FIFTH AMENDMENT TO DEVELOPMENT AGREEMENT
FOR TURTLE LAKE
THIS FIFTH AMENDMENT TO DEVELOPMENT AGREEMENT FOR TURTLE LAKE
(this "Amendment") is entered into as of , 2018 by and
between TURTLE LAKE DEVELOPMENT, L.L.C., a Michigan limited liability company,
the address of which is 7640 Dixie Highway, Suite 100, Clarkston, Michigan 48346 (the
"Developer"), and the CHARTER TOWNSHIP OF BLOOMFIELD, a Michigan municipal
corporation, the address of which is 4200 Telegraph Road, Bloomfield Hills, Michigan
48303-0489 (the "Township").
Charter Township of Bloomfield
Board of Trustees
RECITALS:
May 14, 2018
Page 4
A. In connection with the development of the property described in attached
Exhibit A (the "Property"), which is located within the Township, the Developer, as
developer and proprietor, and the Township, as part of the approval process for the site
plan for the Property (the approved site plan being referred to herein as the "Site Plan"),
entered into a Development Agreement for Turtle Lake dated January 6, 2000, as
amended by a First Amendment to Development Agreement for Turtle Lake dated
March 2, 2015, a Second Amendment to Development Agreement for Turtle Lake
dated March 5, 2015 (the "Second Amendment") (which first two Amendments were
identified in an Affidavit Regarding Development Agreement dated March 11, 2015
and recorded in Liber 47968, Page 181, Oakland County Records), and a Fourth
Amendment to Development Agreement for Turtle Lake dated October 9,
2017 and recorded in Liber 51204, Page 426, Oakland County Records (no Third
Amendment to the Development Agreement was entered into) whereby there were
imposed certain restrictions regarding the development of the Property (the
"Development Agreement").
B. Pursuant to the Second Amendment, Cranbrook Custom Homes,
LLC, a Michigan limited liability company ("Cranbrook"), has developed the portion of
the Property described in attached Exhibit B (the "Turtle Grove Parcel") as a
thirteen (13) unit site condominium project known as Turtle Grove.
C. Pursuant to Cranbrook's request to consolidate Units 5 and 6 of Turtle
Grove into one (1) Unit that will be identified as Unit 5, the Township has approved
amendments to the Site Plan that pertain to the Turtle Grove Parcel (the Site Plan, as
amended by such approved amendments and prior approved amendments, is referred
to herein as the "Amended Site Plan" and that portion of the Site Plan that has been
amended by such amendments shows twelve (12) condominium units with rear setback
dimensions noted as attached hereto as Exhibit C) and, with Cranbrook's consent
which is attached hereto, the Township and Developer have agreed to amend the
Development Agreement as provided in this Amendment.
NOW, THEREFORE, in consideration of the covenants and premises contained herein
and as an integral part of the approval of the Amended Site Plan, it is agreed as follows:
1. The Development Agreement is hereby amended to provide that the
Turtle Grove Parcel shall consist of twelve (12) condominium units and common
elements pursuant to the Master Deed recorded with respect to the Turtle Grove Parcel,
as amended by an amendment to the Master Deed recorded or to be recorded
reflecting the consolidation of Units 5 and 6 of Turtle Grove into one (1) Unit.
2. Paragraph 8 of the Development Agreement is hereby amended and
restated in its entirety to read as follows:
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 5
The part of the Property that is located at the intersection of Square Lake Road
and Club Drive, representing approximately 12.5 acres lying north of the area
designated on the Site Plan, as the same may be amended from time to time
with the approval of the Township (collectively referred to as the "Amended Site
Plan"), as "Turtle Grove" and commonly referred to as the "Equestrian Parcel",
will have a rear yard setback from Square Lake Road, Club Drive and Turtle
Lake entry boulevard as shown on the Amended Site Plan. These setbacks and
the potential twelve (12) Lots meeting R-3 Single Family Residential zoning are
shown on the Amended Site Plan.
3. The Development Agreement is amended to provide that, without
the prior written consent of Cranbrook or its successors or assigns or, if applicable as
provided below, Luna Properties Turtle Lake, LLC, a Michigan limited liability
company ("Luna"), or its successors or assigns, Paragraphs 1 and 2 of this
Amendment may not be amended. If, prior to the conveyance of all of the condominium
units ("Units") in Turtle Grove to Cranbrook or its successors or assigns under the
Purchase Agreement dated October 23, 2013, as amended, between Cranbrook and
Luna pursuant to which Luna has agreed to sell to Cranbrook condominium units
located within Turtle Grove (such Purchase Agreement, as the same may now or
hereafter be amended, is referred to herein as the "Turtle Grove Purchase Agreement"),
Luna or its successors or assigns under the Turtle Grove Purchase Agreement
terminates the Turtle Grove Purchase Agreement pursuant thereto based upon the
default of Cranbrook under the Turtle Grove Purchase Agreement, thereafter (i) the
consent of Luna or its successors or assigns, and not Cranbrook or its successors or
assigns, shall be required under the first sentence of this Paragraph 3, and (ii) Luna and
its successors and assigns will be added as additional third party beneficiaries under
Paragraph 4 hereof. In the event such consent of Luna or its successors or assigns is
required as provided above, Luna or its successors or assigns may not, without the prior
written consent of Cranbrook or its successors or assigns, agree or consent to
any amendment to the Development Agreement that is reasonably likely to materially
and adversely affect the ability of Cranbrook or its successors or assigns to develop, or
the cost to any of them of developing, any Units in Turtle Grove owned by any of
them in a manner that is disproportionate to other Units in Turtle Grove.
4. The Development Agreement is amended to provide that material
amendments to the Development Agreement require approval of the Township
Board and non-material amendments to the Development Agreement shall be
approved or rejected by the Township Supervisor; provided, however, that the Township
Supervisor, at his/her discretion, shall have the option to defer such decision to the
Township Board.
5. In addition to and not in limitation of any rights under the
Development Agreement, as amended hereby, inuring to the benefit of Cranbrook or its
successors or assigns, the Developer and Township acknowledge and agree that
Cranbrook and its successors and assigns are third party beneficiaries of this
Amendment and shall have the right to enforce the provisions hereof.
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 6
6. This Amendment shall be interpreted and construed in accordance with
Michigan law, and shall be subject to enforcement only in Michigan courts.
7. In all respects, except as amended by this Amendment, the
Development Agreement remains in full force and effect and is hereby ratified,
confirmed and redeclared. In the event that there is a conflict between the provisions of
this Amendment and the provisions of the Development Agreement and the Exhibits
thereto, the provisions of this Amendment shall control.
STATE OF MICHIGAN )
) ss.
COUNTY OF )
CHARTER TOWNSHIP OF BLOOMFIELD, a
Michigan municipal corporation
By:
Its: Supervisor
By:
Its: Clerk
The foregoing instrument was acknowledged before me this day of
_______ , 2018, by , the Supervisor of Charter Township
of Bloomfield, a Michigan municipal corporation, on behalf of the corporation.
STATE OF MICHIGAN )
) ss.
COUNTY OF )
____________ Notary Public
___________ County, Michigan
My commission expires: ________ _
Acting in ________ County, Michigan
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 7
The foregoing instrument was acknowledged before me this day of
_______ , 2018, by , the Clerk of Charter Township of
Bloomfield, a Michigan municipal corporation, on behalf of the corporation.
____________ Notary Public
__________ County, Michigan
My commission expires: ________ _
Acting in _______ County, Michigan
CONSENT
The undersigned hereby consents to the execution and delivery of this Fifth Amendment
and agrees to the terms of this Fifth Amendment.
CRANBROOK CUSTOM HOMES,
LLC, a Michigan limited liability company
By: ____________________ _
Its: -------------
STATE OF MICHIGAN )
) ss.
COUNTY OF )
The foregoing instrument was acknowledged before me this day of
_________ , 2018, by , the
_____________ of Cranbrook Custom Homes, LLC, a Michigan
limited liability company, on behalf of the limited liability company.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 8
ITEMS: PUBLIC HEARING -Special Assessment District (S.A.D.) No.
417, Overbrook Subdivision Road Repaving
Olivia Olsztyn-Budry, Engineering and Environmental Services Director, briefed the
Board on the progress of the proposed Special Assessment District (SAD) 417 for the
purposes of road improvements within the Overbrook Subdivision. On February 12,
2018, the Board approved the resolution to declare necessity and intent to proceed with
the special assessment. On April 10, 2018, the Road Commission for Oakland County
(RCOC) received bids and determined the final special assessment roll for the project.
The total cost of the assessment will be $748,126.73 on 65 properties, or $11,509.64
per property.
Supervisor Savoie opened the floor for public comment at 7:38 p.m.
The following people addressed the Board:
• Steven Rubin, 741 Westbourne Dr., asked for clarification on whether or not the
cost of the project was to act as a lien or mortgage against homeowners.
• Mary Louise Rynski, 527 Overbrook Rd., asked a question who bears the cost of
the assessment if a house is sold during the lifetime of the special assessment
district.
Supervisor Savoie closed the floor for public comment at 7:43 p.m.
MOTION by Buckley and SUPPORT by Walsh to APPROVE Resolution No. 3 for
Special Assessment District No. 417.
RECITALS:
CHARTER TOWNSHIP OF BLOOMFIELD
OVERBROOK SUBDIVISION
PAVING PROJECT
SPECIAL ASSESSMENT DISTRICT NO. 417
RESOLUTION NO. 3
On February 12, 2018 a public hearing was conducted by the Township Board of
Trustees for the purpose of hearing comments and objections on a Petition for
Overbrook Subdivision Paving Project for public road paving and related improvements
of the Overbrook Subdivision in the Township to benefit the 65 parcels of privately
owned and used land with frontage on those public roads (the "Project"), with those 65
parcels referred to in this Resolution as the "District" and described on the attached list.
On February 12, 2018, the Board adopted a Resolution determining the Petition
to be sufficient, approving the plans and cost estimate for and proceeding with
completion of the Project, approving the District, directing the Supervisor to prepare a
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 9
special assessment roll, and scheduling a public hearing to hear objections to that
special assessment roll for May 14, 2018 at 7:00PM.
The Supervisor prepared and filed a special assessment roll with the Township
Clerk, allocating the $7 48,126.73 final improvement cost to the 65 parcels in the District
in the amount of $11,509.64 per parcel.
NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS:
(1) The special assessment roll for the Overbrook Subdivision Paving Project
Special Assessment District No. 417 in the amount of the $7 48,126.73 shall be, and is
hereby adopted and confirmed as finalized on May 14, 2018.
(2) The Township Clerk is directed to endorse on the assessment roll the date
of this confirmation.
(3) The special assessment against any parcel as made on the roll, or any
part of such special assessment, may be paid without interest on or before July 1, 2018,
and that all amounts of an assessment not paid on or before such date shall be
assessed against that parcel in fifteen (15) approximately equal installments, the first of
which shall be due and payable on December 1, 2018, with the subsequent installments
due and payable on December 1 of the following fourteen (14) years Future due
installments of an assessment may be paid to the Township Treasurer at any time in
full, with interest accrued through the month in which the final installment is paid. The
amount of any lien on each parcel of property assessed for the special assessment is
limited to each individual installment and the lien shall not attach to the property until
that individual installment is due as provided herein and upon written request, the
Township Treasurer shall provide a statement of the amount of any special assessment
lien on the property, with interest accrued through the end of the month in which the
statement is provided.
( 4) That portion of any assessment which has not been paid on or before,
July 1, 2018, shall bear interest until paid from July 1, 2018, at a rate equal to six
percent (6°/o) per annum or, if bonds are issued by the Township to pay the cost of the
Project, at a rate equal to one percent (1 °/o) above the average rate of interest borne by
the bonds. Interest shall be due annually on the due date of the principal assessment
payments commencing on the date the first assessment payment is due. If any
installment is not paid when due it shall be deemed to be delinquent and there shall be
collected thereon an additional penalty of one percent (1 °/o) for each month or fraction of
a month that such installment remains unpaid before being reported to the Township
Board for reassessment upon the Township tax roll.
(5) The Township Clerk is hereby directed to attach her warrant as required
by law to the roll and to direct the roll, with her warrant attached, to the Township
Treasurer. The Township Treasurer shall thereupon collect the special assessments in
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 10
accordance with the terms of this Resolution, the warrant and the statutes of the State
of Michigan.
(6) On the first day of September, following the date when installments shall
become due under this Resolution, the Township Treasurer shall submit to the
Township Board a delinquent special assessment roll for reassessment on the annual
Township tax roll for all delinquent installments as of that date.
(7) The owner or any person having an interest in any property included in the
special assessment district and being specially assessed may file a written appeal of
the special assessment with the Michigan Tax Tribunal within thirty (30) days from the
date of confirmation of the special assessment roll if that special assessment was
properly protested at the hearing held for the purpose of confirming the special
assessment roll.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
CERTIFICATION
It is hereby certified that the foregoing Resolution is a true and complete copy of the
Resolution adopted by the Board of Trustees of the Charter Township of Bloomfield on
May 14, 2018.
CHARTER TOWNSHIP OF BLOOMFIELD
Date Janet Roncelli, Township Clerk
EXHIBIT A
PROPERTIES IN SPECIAL ASSESSMENT DISTRICT NO. #417
Listed by their Property Identification Number (PIN), Property Address and Assessment
Parcel No. Property Address Benefit Dollar
c -19-16-402-005 4014 NEARBROOK RD 1 $11,509.64
c -19-16-402-006 4026 NEARBROOK RD 1 $11,509.64
c -19-16-402-007 4038 NEARBROOK RD 1 $11,509.64
c -19-16-402-008 4050 NEARBROOK RD 1 $11,509.64
c -19-16-402-009 4062 NEARBROOK RD 1 $11,509.64
Charter Township of Bloomfield
Board of Trustees
c -19-16-402-010 4074 NEARBROOK RD
c -19-16-402-011 4086 NEARBROOK RD
c -19-16-402-012 4098 NEARBROOK RD
c -19-16-402-013 4110 NEARBROOK RD
c -19-16-402-014 4118 NEARBROOK RD
c -19-16-402-015 4126 NEARBROOK RD
c -19-16-402-016 4134 NEARBROOK RD
c -19-16-403-001 4033 NEARBROOK RD
c -19-16-403-002 4045 NEARBROOK RD
c -19-16-403-003 4057 NEARBROOK RD
c -19-16-403-004 4069 NEARBROOK RD
c -19-16-403-006 4125 NEARBROOK RD
c -19-16-403-007 637 OVERBROOK RD
c -19-16-403-008 629 OVERBROOK RD
c -19-16-403-009 621 OVERBROOK RD
c -19-16-403-013 4137 NEARBROOK RD
c -19-16-403-014 4145 NEARBROOK RD
c -19-16-403-016 4165 NEARBROOK RD
c -19-16-403-017 4081 NEARBROOK RD
c -19-16-403-018 607 OVERBROOK RD
c -19-16-403-021 583 OVERBROOK RD
c -19-16-403-022 4153 NEARBROOK RD
c -19-16-426-001 652 OVERBROOK RD
c -19-16-426-002 644 OVERBROOK RD
c -19-16-426-003 640 PINE VALLEY WAY
c -19-16-426-004 628 PINE VALLEY WAY
c -19-16-426-005 620 PINE VALLEY WAY
c -19-16-426-006 612 PINE VALLEY WAY
c -19-16-426-007 600 PINE VALLEY WAY
c -19-16-426-009 611 PINE VALLEY WAY
c -19-16-426-010 603 PINE VALLEY WAY
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
May 14, 2018
Page 11
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
PROPERTIES IN SPECIAL ASSESSMENT DISTRICT NO. #417
Listed by their Property Identification Number (PIN), Property Address and Assessment
Parcel No. Property Address Benefit Dollar
c -19-16-426-011 595 PINE VALLEY WAY 1 $11,509.64
c -19-16-426-012 587 PINE VALLEY WAY 1 $11,509.64
c -19-16-426-013 579 PINE VALLEY WAY 1 $11,509.64
c -19-16-426-015 638 OVERBROOK RD 1 $11,509.64
c -19-16-426-016 630 OVERBROOK RD 1 $11,509.64
Charter Township of Bloomfield
Board of Trustees
c -19-16-426-017
c -19-16-426-018
c -19-16-426-019
c -19-16-426-020
c -19-16-426-021
c -19-16-426-022
c -19-16-426-023
c -19-16-426-024
c -19-16-426-025
c -19-16-426-026
c -19-16-426-027
c -19-16-426-028
c -19-16-476-001
c -19-16-476-002
c -19-16-476-003
c -19-16-476-004
c -19-16-476-005
c -19-16-476-006
c -19-16-476-007
c -19-16-476-008
c -19-16-476-009
c -19-16-476-010
c -19-16-476-011
c -19-16-476-012
620 OVERBROOK RD
606 OVERBROOK RD
582 OVERBROOK RD
574 OVERBROOK RD
566 OVERBROOK RD
558 OVERBROOK RD
550 OVERBROOK RD
540 OVERBROOK RD
532 OVERBROOK RD
524 OVERBROOK RD
510 OVERBROOK RD
500 OVERBROOK RD
4146 NEARBROOK RD
4154 NEARBROOK RD
4162 NEARBROOK RD
4170 NEARBROOK RD
559 OVERBROOK RD
551 OVERBROOK RD
543 OVERBROOK RD
535 OVERBROOK RD
527 OVERBROOK RD
517 OVERBROOK RD
VACANT
507 OVERBROOK RD
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
1
May 14, 2018
Page 12
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
$11,509.64
MOTION by Barnett and SUPPORT by Buckley to APPROVE the Resolution Declaring
Official Intent to Reimburse Expenditures with Bond Proceeds.
RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE PROJECT
EXPENDITURES WITH BOND PROCEEDS
At a regular meeting of the Township Board of the Charter Township of
Bloomfield, Oakland County, Michigan, held on May 14, 2018.
PRESENT: Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
ABSENT: None
The following resolution was offered by Barnett and seconded by Buckley:
WHEREAS, the Charter Township of Bloomfield (the "Township") proposes to
issue its tax-exempt bonds (the "Bonds") to finance the hereinafter described public
improvements in the Township (the "Project"); and
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 13
WHEREAS, it is anticipated that the Township will advance all or a portion of
the costs of the Project prior to the issuance of the Bonds, such advance to be repaid
from proceeds of the Bonds upon the issuance thereof; and
WHEREAS, Section 1.150-2 of the Treasury Regulations on Income Tax (the
"Reimbursement Regulations") specifies conditions under which a reimbursement
allocation may be treated as an expenditure of bond proceeds, and the Township
intends by this resolution to qualify amounts advanced by the Township to the Project
for reimbursement from proceeds of the Bonds in accordance with the requirements
of the Reimbursement Regulations.
NOW, THEREFORE, BE IT RESOLVED by the Township Board of the
Charter Township of Bloomfield, Oakland County, Michigan, as follows:
1. The Project shall consist of placing new asphalt pavement on Overbrook
Road, Pine Valley Way, Nearbrook Road, and Sandwich Road located in the
Overbrook Subdivision in the Township.
2. The maximum principal amount of Bonds expected to be issued for the Project
is $748,126.73.
3. The Township hereby declares its official intent to issue the Bonds to finance
the costs of the Project, and hereby declares that it reasonably expects to reimburse the
Township's advances to the Project as anticipated by this resolution.
4. The Bonds shall be authorized by proper proceedings subsequent to this
resolution.
5. All prior resolutions and parts of resolutions insofar as they may be in conflict
with this resolution are hereby rescinded.
YEAS:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Charter Township of Bloomfield
Board of Trustees
ITEM 7: 2018 Asphalt Replacement Program Award
May 14, 2018
Page 14
Noah Mehalski, Department of Public Works Superintendent, overviewed the
Township's needs for asphalt replacement in 2018. The Township received three (3)
sealed bids in response to the Request for Proposal (RFP). Staff recommended
contracting with the lowest bidder, Allied Construction, in the amount of $224,905.00.
MOTION by Kepes and SUPPORT by Walsh to APPROVE awarding the 2018 Asphalt
Replacement Program Contract to Allied Construction in the amount of $224,905.00.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
ITEM 8:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Consider Approval of Contract for 2018 Pavement
Preservation Program
Noah Mehalski, Department of Public Works Superintendent, presented the process of
selecting the company to contract for the 2018 Pavement Preservation Program. The
program will include the application of a CapeSeal pavement preservation material that
is sprayed on the pavement and covered with fine stone chips or sand. CapeSeal has
been utilized in the City of Birmingham and the City of Auburn Hills, where it has
successfully increased the life expectancy of the treated roads for five to seven years.
The Charter Township of Bloomfield collaborated with the City of Birmingham and the
City of Auburn Hills in securing a competitive bid price. Accordingly, $200,000.00 is the
allocated budget amount for the program.
MOTION by Schostak and SUPPORT by Walsh to APPROVE awarding the 2018
Preservation Program Contract to Highway Maintenance & Construction Co.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 15
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
ITEM9:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Consider Approval of 3/31/18 Budget Amendment to the Senior
Services Fund
Supervisor Savoie stated that the approved budget for the Senior Services Fund was
$1,757,705, yet expenditures for the Fiscal Year 2018 were $1,760,954. This signifies
that there was an overage of $3,249 in the Senior Services Fund for Fiscal Year 2018.
MOTION by Walsh and SUPPORT by Barnett to APPROVE amending the March 31,
2018 Senior Services Fund budgeted expenditures by an aggregate increase of $5,000.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
ITEM 10:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Consider Approval of Resolution for Street Lighting
Assessment Districts -Carillon Hills (SAD 394), Chestnut Run
(SAD 295), and Knob Hill (SAD 246)
Clerk Roncelli reminded the Board that three street lighting special assessments are
considered for annual approval by the Township Board. The street lighting assessments
are set annually based upon the cost of bills due to DTE Energy. Carillon Hills (SAD
394), Chestnut Run (SAD 295), and Knob Hill (SAD 246), the three districts for
consideration, will each experience a decrease in property assessments in 2018.
MOTION by Buckley and SUPPORT by Schostak to APPROVE the Resolutions for the
Street Lighting Districts-Carillon Hills (SAD 394), Chestnut Run (SAD 295), and Knob
Hill (SAD 246).
Charter Township of Bloomfield
Board of Trustees
Carillon Hills Street Lighting
Special Assessment District No. 394
May 14, 2018
Page 16
WHEREAS, the annual assessment for street lighting is based on the amount
Bloomfield Township is billed by DTE Energy; and
WHEREAS, pursuant to MCL 41.289c, the assessment shall become due and be
collected at the same time as the other Township taxes are assessed, levied and
collected and shall be returned in the same manner for nonpayment; and
WHEREAS, the cost of the street lights is divided equally among the 19 lots in
the Carillon Hills Subdivision, with the annual assessment to decrease from $108.66 to
$103.79 per property in 2018.
NOW, THEREFORE, BE IT RESOLVED, the Charter Township of Bloomfield
Board of Trustees approves the Carillon Hills Street Lighting Special Assessment
District No. 394 to be assessed $103.79 per property in 2018.
Chestnut Run Street Lighting
Special Assessment District No. 295
WHEREAS, the annual assessment for street lighting is based on the amount
Bloomfield Township is billed by DTE Energy; and
WHEREAS, pursuant to MCL 41.289c, the assessment shall become due and be
collected at the same time as the other Township taxes are assessed, levied and
collected and shall be returned in the same manner for nonpayment; and
WHEREAS, the cost of the street lights is divided equally among the 97 lots in
the Chestnut Run Subdivision, the annual assessment will decrease from $117.06 to
$111.82 per property in 2018.
NOW, THEREFORE, BE IT RESOLVED, the Charter Township of Bloomfield
Board of Trustees approves the Chestnut Run Street Lighting Special Assessment
District No. 295 to be assessed $111.82 per property in 2018.
Knob Hill Street Lighting
Special Assessment District No. 246
WHEREAS, the annual assessment for street lighting is based on the amount
Bloomfield Township is billed by DTE Energy; and
WHEREAS, pursuant to MCL 41.289c, the assessment shall become due and be
collected at the same time as the other Township taxes are assessed, levied and
collected and shall be returned in the same manner for nonpayment; and
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 17
WHEREAS, the cost of the street lights is divided equally among the 94 lots in
the Knob Hill Subdivision, the annual assessment will decrease from $100.64 to $96.38
per property in 2018.
NOW, THEREFORE, BE IT RESOLVED, the Charter Township of Bloomfield
Board of Trustees approves the Knob Hill Street Lighting Special Assessment District
No. 246 to be assessed $96.38 per property in 2018.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTIONS DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing are true and correct copies of
resolutions adopted by the Board at their regular meeting held on the 14th day of May, 2018.
ITEM 11:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Consider Approval of Agreement for I.T. Services (Credit Card
Services) between Oakland County and Bloomfield Township
Treasurer Kepes introduced the Township's current payment processing methods.
Presently, the Treasurer's Office is able to process over-the-counter payments
exclusively through cash or check. Additionally, online tax payments by residents to the
Township via credit card are currently processed by the Official Payments Corporation.
Treasurer Kepes recommended that the Board approve the agreement to contract
Oakland County's G2G Cloud Solutions and Pay Local Taxes services for over-the-
counter, over-the-phone, and online payment processing in lieu of the current methods.
Val Talia, Oakland County, summarized Oakland County's G2G Cloud Solutions and
Pay Local Taxes services. Oakland County created the G2G Cloud Solutions service in
2011 and has expanded its use to over 100 government agencies since its inception.
The fees that agencies pay to Oakland County for the G2G Cloud Solutions are
redirected to costs and modifications of the service. The credit card swiping devices for
the service will be provided by the County to the Township with no additional charge.
Pay Local Taxes is an application through the County website which assists local
governments within Oakland County in accepting tax payments online. The service is
provided in addition to G2G Cloud Services as defined in the referenced agreement.
The Oakland County Agreement provides a method for processing credit card payments
throughout the Township.
Charter Township of Bloomfield
Board of Trustees
May 14, 2018
Page 18
MOTION by Schostak and SUPPORT by Walsh to APPROVE the Resolution to
Approve an Agreement for I.T. Services between Oakland County and the Charter
Township of Bloomfield.
A RESOLUTION TO APPROVE AN AGREEMENT FOR I.T. SERVICES BETWEEN
OAKLAND COUNTY AND THE CHARTER TOWNSHIP OF BLOOMFIELD
WHEREAS, Pursuant to Public Act 280, P.A. of 1995 (MCL §129.221-129.224), the
Bloomfield Township Board of Trustees has the authority to authorize
acceptance of payments by financial transaction devices. (e.g. credit cards, debit
cards); and
WHEREAS, the Board of Trustees has determined that the acceptance of payments by
a financial transaction device would be a convenience for the residents of
Bloomfield Township; and
WHEREAS, Oakland County's G2G Cloud Solutions was developed to improve
government services by sharing technology with other government agencies,
thereby reducing the cost of government.
THEREFORE, BE IT RESOLVED that the Bloomfield Township Board of Trustees
authorizes the Supervisor to enter into an agreement with Oakland County to
provide third party credit card verification and payment processing services,
pending approval by the Township attorney.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
RESOLUTION DECLARED ADOPTED.
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of
Bloomfield, County of Oakland, Michigan, do hereby certify the foregoing is a true and
correct copy of a resolution adopted by the Board at their regular meeting held on the
14th day of May 2018.
ITEM 12:
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Approve Payroll and Vouchers for 5/14/2018
MOTION by Barnett and SUPPORT by Buckley to APPROVE Checks 45489-45834 and
Electronic Fund Transfers (EFT) 92099-93174 totaling $3,528,891.56 for 5/14/2018.
AYES:
NAYS:
Barnett, Buckley, Kepes, Roncelli, Savoie, Schostak, Walsh
None
Charter Township of Bloomfield
Board of Trustees
RESOLUTION DECLARED ADOPTED.
May 14, 2018
Page 19
I, JANET M. RONCELLI, TOWNSHIP CLERK of the Charter Township of Bloomfield,
County of Oakland, Michigan, do hereby certify the foregoing is a true and correct copy of a
resolution adopted by the Board at their regular meeting held on the 14th day of May, 2018.
The meeting was adjourned at 8:10 p.m.
JANET M. RONCELLI, MMC
TOWNSHIP CLERK
Per the Michigan Township Association Record Retention General Schedule #25, audio
recordings of Board minutes may be destroyed one day after the date that the meeting
minutes are approved by the public body (MCL 15.269).
Leo Savoie, Bloomfield Township Supervisor
zt
July 5, 2018
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 February 15, 2017 the Board of Commissioners for Oakland County entered into an agreement per MR #17034 –
Department of Information Technology – Modifications to Comprehensive I.T. Services Interlocal Agreement.
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 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 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: Pat Davis, Corporation Counsel, Oakland County Donna Dyer, Corporation Counsel, Oakland County
Jan Roncelli, Clerk, Township of Bloomfield Kim McCabe, Project Specialist, Oakland County IT/CLEMIS
Sharon Cullen, Technical Assistant, Corporation Counsel, Oakland County
Enclosures