HomeMy WebLinkAboutInterlocal Agreements - 2018.02.21 - 7031
July 10, 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 21, 2018 the Board of Commissioners for Oakland County entered into an agreement per MR #18031 – Fire
Dispatch Service Agreement with the North Oakland County Fire Authority, April 1, 2018 – March 31, 2021.
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 North Oakland County Fire Authority, 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
Chief Jeremy Lintz, North Oakland County Fire Authority Loretta Seaman, Supervisor Admin. Services, Sheriff’s Office
Tammy Feole, Admin. Services, Sheriff’s Office
Enclosures
NORTH OAKLAND COUNTY FIRE AUTHORITY
March 15, 2018
The following firefighters and guests were present.
Deputy Chief Doug Smith
Assistant Chief Matt Weil
Captain Tim Seal
Chairperson Winchester called the regular meeting of the North Oakland County Fire Authority to order
at 3:00 P.M. at Station #1, 5051 Grange Hall Rd., Holly, MI 48442.
Roll Call: Present – P. Gambka, D. Curtis, K. Winchester, G. Kullis, D. Scheib-Snider, Chief Lintz.
Absent –None.
CONSENT AGENDA APPROVAL
Moved by Kullis, seconded by Scheib-Snider, motion carried, to approve the following items under the
consent agenda:
Proposed agenda for March 15, 2018
Approval of meeting minutes of the regular meeting on February 15, 2018
General Fund Revenue and Expense Report Year to Date
Equipment Replacement Fund Revenue and Expense Report Year to Date
Funds Available as of 2/28/2018
Checking Account $ 151,793.84
Statement Savings Account $ 190,499.30
Capital Replacement Savings Account $ 53,284.70
Bills for Payment (12/20/17 to 2/15/18) $ 79,226.93
Cost of Payroll (12/30/17, 1/14/18, 1/30/18) $ 63,296.74
Accounts Receivable Report, Medical - $ 69,078.32, Fire - $8,768.00 as of 2/28/2018
Aging Accounts Turned Over to Collections as of 2/28/18 - $141,214.41
February 2018 Run Report
Voting yes –Kullis, Scheib-Snider, Curtis, Winchester, Gambka.
Voting no – None.
PRESENTATION- There was no presentation.
OLD BUSINESS
a) FY 2019 Budget Draft.
The board took no action.
North Oakland County Fire Authority Regular Meeting March 15, 2018
2
b) Wage & Benefit Comparison.
The Board took no action.
c) Lake Certification.
d) The Board took no action.
NEW BUSINESS
a) New Dispatching Contract.
Moved by Gamka, seconded by Scheib-Snider, motion carried, to approve the Dispatch Contract
with Oakland County.
Voting yes – Kullis, Scheib-Snider, Winchester, Curtis, Gambka.
Voting no – None.
b) Private Road Letter.
Kullis requested a letter from NOCFA regarding the condition of the roads in Great Lakes
Subdivision.
The Board took no action.
Reports
Chief Lintz reported that he was still discussing possible extension of services with the Village of Holly
and Groveland Township and he is expecting the new ISO Rating in the mail any day.
Rose Township – No Report.
Holly Township – Kullis reported on the 3 million dollar grant for N. Holly Rd.
Citizen At Large –No report.
PUBLIC COMMENTS: John Lauve, 200 N. Saginaw addressed the board.
ADJOURNMENT
The meeting was adjourned at 4:00 P.M
Karin S. Winchester, Secretary