Loading...
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