Public Notice: Oxford Township

CHARTER TOWNSHIP OF OXFORD

COUNTY OF OAKLAND MICHIGAN

SYNOPSIS

Of the Regular Meeting of the Charter Township of Oxford Board of Trustees held on December 14, 2016 at the Oxford Township Hall Meeting Room.

PRESENT: Supervisor Dunn, Clerk Wright, Treasurer Ferrari, Trustee Curtis, Trustee Durr, Trustee Nichols, Trustee Payne

ABSENT: None

The following actions were taken:

Approved the Agenda as presented.

Approved the Consent Agenda as presented.

Adopted the Resolutions honoring Melvin F. Cryderman and Susan Bellairs as presented.

Approved to promote Benjamin Frantz to Shift Sergeant for the Oxford Fire Department.

Approved the purchase of a 2017 Chevrolet Tahoe 4×4 pick up Command Vehicle from Berger Chevrolet at a price of $35,664.00.

Approved the amended 2016 ALS Fund Budget (210) with revenues and expenditures balancing at $525,465.00

Approved the amended 2016 Fire-EMS Fund Budget (211) with revenues and expenditures balancing at $391,215.00.

Approved to allow Robertson Brothers, Developer of Oxford Hills South to provide payment in lieu of construction of a safety path in the amount of $6,976.00 to the Safety Path Fund.

Approved the amended License Agreement and Memorandum of License Agreement between the Charter Township of Oxford and New Par d/b/a/ Verizon Wireless as presented.

Approved the Resolution to exempt the Parks and Recreation Commission from the requirements of soliciting bids for Bond expenditures as presented.

Approved the 2016 amended General Fund Budget (101) with revenues and expenditures balancing at $2,698,679.00.

Approved the 2016 amended Road Fund Budget (204) with revenues and expenditures balancing at $38,932.00.

Approved the 2016 amended Police Contracting Fund Budget (205) with revenues and expenditures balancing at $2,691,868.00.

Approved the 2016 amended Cemetery Maintenance Fund Budget (209) with revenues and expenditures balancing at $87,637.00.

Approved the 2016 amended Telecommunication Fund Budget (239) with revenues and expenditures balancing at $24, 008.00.

Approved the 2016 amended Building Permit Fund Budget (295) with revenues and expenditures balancing at $419,869.00.

Approved the 2016 amended Safety Path Fund Budget (297) with revenues and expenditures balancing at $29,588.00 with the $2.00 correction to the expenditure side.

Approved the 2016 amended Building Site Fund Budget (471) with revenues and expenditures balancing at $718,206.00.

Approved to re-appoint Ed Hunwick and Michael Spisz to the Oxford Township Planning Commission for a three (3) year term.

Approved to re-appoint Jan Drogosch, Karen Fitch, and Karen Nihranz to the Oxford Township Board of Review for a two (2) year term.

Approved Committee Appointments as presented.

Approved to accept the 2017 North Oakland County Household Hazardous Waste Interlocal Agreement between Oakland County and the Charter Township of Oxford as presented.

Approved not to charge a $10.00 participation fee per resident and cost for the participation shall be paid by the Charter Township of Oxford.

Approved the North Oakland Household Hazardous Waste Consortium Resolution as presented.

Approved to adopt the proposed 2017 Charter Township of Oxford Board of Trustees Regular Meeting Schedule as presented.

Approved the Canvass of Votes for the November 8, 2016 General Election for the Charter Township of Oxford as presented.

Approved Patrick Payne as the temporary Electrical Inspector for the Charter Township of Oxford.

Meeting was adjourned at 7:57 pm.

Curtis W. Wright

Oxford Township Clerk

300 Dunlap Road

Oxford MI 48371

248-628-9787 #5

Publish: Oxford Leader: January 4, 2017

 

Leave a Reply

Your email address will not be published. Required fields are marked *