NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

Similar documents
NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

LINCOLN COUNTY INCENTIVE GRANT AGREEMENT

RESOLUTION TO ADOPT ECONOMIC INCENTIVE GRANT AGREEMENT WITH ROBERT BOSCH TOOL CORPORATION

Debt Management Committee IMMEDIATELY FOLLOWING FINANCE

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

City of Rochester Charter Township of Avon Townships of Oakland and Orion Agreement to Establish Trailways Commission

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

HOLD HARMLESS AND INDEMNIFICATION AGREEMENT (<insert name of development>)

LEGAL NOTICE NOTICE OF CLASS ACTION IN ORDER TO RECEIVE A REFUND AS PART OF THIS CLASS ACTION SETTLEMENT, YOU ARE REQUIRED TO SUBMIT A WRITTEN CLAIM.

STATE OF MICHIGAN IN THE CIRCUIT COURT FOR THE COUNTY OF MACOMB. In re CITY OF STERLING HEIGHTS, Case No AS Hon.

City of Southfield Evergreen Road P.O. Box 2055 Southfield, MI Dear Applicant,

DEVELOPMENT AGREEMENT

FIRST AMENDMENT TO CITY PLACE DEVELOPMENT AGREEMENT

CITY OF FERNDALE REQUEST FOR COUNCIL ACTION. Approval of the EPA/Oakland County Brownfield Grant Agreement

PETITION FOR VOLUNTARY ANNEXATION NON-CONTIGUOUS LAND

FIRST AMENDMENT TO MASTER DEED OF SUGAR CREEK

CHAPTER Council Substitute for House Bill No. 1387

CHAPTER House Bill No. 1205

PROPOSAL FOR THE CONSTRUCTION OF [INSERT PROJECT NAME]

INSTRUCTIONS INSPECTION, MAINTENANCE, & RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

County of Schenectady NEW YORK

NON-DEVELOPMENT AGREEMENT - (RP-OE)

AGREEMENT for PAYMENT IN LIEU OF TAXES. THIS AGREEMENT made this day of, 2013, by and

SAMPLE SERVICING AGREEMENT. THIS AGREEMENT made in duplicate this day of, 20, Between:

SUBDIVISION AGREEMENT

STORMWATER UTILITY MAINTENANCE AGREEMENT

STATE OF MICHIGAN OAKLAND COUNTY CIRCUIT COURT

MEMORANDUM OF UNDERSTANDING (POLICE PROTECTION)

November 14, S. Hull, J. Andersen, T. Posma

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

INTERLOCAL AGREEMENT RELATING TO THE CONSTRUCTION OF WASTEWATER COLLECTION FACILITIES IN THE TOWN OF SEWALL'S POINT, FLORIDA. By and Between.

It Being Determined a quorum was present, the following proceedings were held.

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

Received for Filing Oakland County Clerk 6/15/2017 4:07 PM

ROCHESTER-GENESEE REGIONAL TRANSPORTATION AUTHORITY BOARD OF COMMISSIONERS AGENDA ITEM COVER SHEET. Board Meeting Date: June 5, 2014

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

4. APPROVAL OF MINUTES FROM THE FEBRUARY 17, 2016 MEETING

EXHIBIT H Strategic Partnership Agreement

THE CORPORATION OF THE CITY OF BROCKVILLE SITE PLAN CONTROL AGREEMENT

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

CHAPTER Council Substitute for House Bill No. 1315

LOOKING GLASS RIVER INTERCOUNTY DRAIN

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

COVENANT FOR CROSS-USE AGREEMENT FOR SHARED PARKING AND ACCESS

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES

INSTRUCTIONS RIGHT-TO-DISCHARGE AGREEMENT FOR PRIVATE STORMWATER MANAGEMENT

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

ihi'gi!ñ,ib,'é'iipffi

ORDINANCE NO. 2 SEWER DISPOSAL

BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

Articles of Incorporation of Heritage Key Association, Inc.

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF PROPERTY OWNER(S): NAME, MAILING ADDRESS AND TELEPHONE NUMBER OF APPLICANT /CONTACT PERSON:

MEMORANDUM OF UNDERSTANDING MD 410 KIPLINGER PROPERTY PARCEL 1INSTALLATION AND MAINTENANCE OF PEDESTRIAN LIGHTING. by and between

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

REQUEST FOR COUNCIL ACTION AGENDA ITEM

DEPOSIT AGREEMENT FOR MAINTENANCE OF SITE PLAN IMPROVEMENTS WITH LETTER OF CREDIT

Wildcat Preserve Community Development District

MHTF REGULATORY AGREEMENT (Two Year) GRANTEE: The Missouri Housing Development Commission 920 Main, Suite 1400 Kansas City, Missouri GRANTOR:

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

CITY of NOVI CITY COUNCIL

LOOKING GLASS RIVER INTERCOUNTY DRAIN

FINANCE - Special 9/22/ E. Grand River Ave., Howell, MI 7:30 PM

CONSERVATION LAND GROUP LLC, RAINBOW RIVER RANCH LLC and THE CITY OF DUNNELLON SETTLEMENT AGREEMENT, 2018

STATE OF HAWAI I ) ) ss. COUNTY OF KAUA I )

DEVELOPER'S AGREEMENT PLOCEUS MEADOWS. THIS AGREEMENT, entered into this day of,2016 by and between

EXHIBIT 21 U-7 Page 263 FIRST AMENDMENT TO GROUND LEASE THIS FIRST AMENDMENT TO GROUND LEASE ( First Amendment ) is made as of the day of January, 201

MONROEVILLE MUNICIPAL AUTHORITY RESOLUTION NO. 348 MUNICIPALITY OF MONROEVILLE ORDINANCE NO.2248

CHAPTER House Bill No. 1709

SECOND AMENDMENT OF AGREEMENT WITNESSETH

LAKEHAVEN WATER AND SEWER DISTRICT King County, Washington. Resolution No

FUNDAMENTAL PROVISIONS.

Return recorded copy to: PLAT REL Plat Book, Page

Rootstown-Kent Joint Economic Development District Contract

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

BOND FOR FAITHFUL PERFORMANCE

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

RIGHT-OF-WAY DEDICATION DEED

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

CHECKLIST FOR LIMOUSINE COMPANY OWNER'S RENEWAL APPLICATION

ARTICLE I. Formation

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

Annexation Agreement

STREET VACATION PROCEDURE AND APPLICATION

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

CRA RESOLUTION NO

REVOCABLE ENCROACHMENT LICENSE AGREEMENT

Board of County Commissioners Ron Peters, Chairman Karen Keith Michael Craddock. DATE: August 17, 2018

MEMORANDUM OF TEAM USE AGREEMENT

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

(Use this form to file a local law with the Secretary of State.)

Transcription:

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS: 1. Acacia Park CSO Drain 2. Birmingham CSO Drain 3. Bloomfield Village CSO Drain 4. Clinton River Water Resource Recovery Facility 5. George W. Kuhn Drain 6. City of Pontiac Wastewater Treatment Facility 7. Barnard Drain 8. Caddell Drain 9. Dan Devine Drain 10. Eight Mile Drain 11. Heron Drain 12. Ireland Drain 13. Levinson Relief Drains 14. Flannery Drain 15. McDonnell Drain 16. Peterson Drain 17. Brennan Drain 18. Clarkson Drain 19. Emily Drain 20. Evergreen Road Storm Drain 21. O Donoghue Drain 22. Owens Relief Drains 23. Southfield Road Drain 24. Wagner Drain NOTICE IS HEREBY GIVEN THAT MEETINGS OF THE DRAINAGE BOARD FOR THE ABOVE-MENTIONED DRAINS WILL COMMENCE AT 2:00 P.M., ON TUESDAY, FEBRUARY 26, 2019, IN THE OAKLAND COUNTY PUBLIC WORKS BUILDING, ONE PUBLIC WORKS DRIVE, WATERFORD, MICHIGAN. Posted by: February 22, 2019 JIM NASH Oakland County Water Resources Commissioner Telephone: 248-858-0958

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 1. Acacia Park CSO Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR ACACIA PARK CSO DRAIN February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $3,517.18 5. Present request for reimbursement of the Evergreen Farmington Fund in the amount of $25,015.42 6. Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 2. Birmingham CSO Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR BIRMINGHAM CSO DRAIN February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $3,422.69 5. Present request for reimbursement of the Evergreen Farmington Fund in the amount of $29,215.33 6. Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 3. Bloomfield Village CSO Drain

AGENDA DRAINAGE BOARD FOR BLOOMFIELD VILLAGE CSO DRAIN 1. Call meeting to order February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $13,675.75 5. Present request for reimbursement of the Evergreen Farmington Fund in the amount of $34,483.50 6. Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 4. Clinton River Water Resource Recovery Facility

AGENDA DRAINAGE BOARD FOR THE CLINTON RIVER WATER RESOURCE RECOVERY FACILITY 1. Call meeting to order February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present Change Order No. 16 for Tooles Contracting Group LLC for a net decrease in the amount of $47,419.49 5. Present Construction Estimate No. 17 for Tooles Contracting Group LLC in the amount of $1,275,150.14 6. Present request for Board approval of payment of invoices from the Construction Fund in the amount of $60,103.44 7. Present request for Board approval of payment of invoices from the Maintenance Fund in amount of $12,642.50 8. Present request for reimbursement of the Drain Revolving Fund in the amount of $175,296.07 9. Other business 10. Approve pro rata payment to Drainage Board members 11. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 5. George W. Kuhn Drain

AGENDA DRAINAGE BOARD FOR THE GEORGE W. KUHN DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present request for Board approval of payment of invoices in amount of $37,883.15 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 6. City of Pontiac Wastewater Treatment Facility

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE CITY OF PONTIAC WASTEWATER TREATMENT FACILITY February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present Construction Estimate No. 11 for Barton Malow Company in the amount of $321,354.09 and a reserve payment of $60,000 5. Present Memorandum requesting approval of budget increase and to authorize payment in the amount of $15,325 to Johnson & Anderson 6. Present Memorandum recommending the Board approve and execute the temporary easement for the Michigan Department of Transportation 7. Present request for Board approval of payment of invoices in the amount of $7,661.50 8. Other business 9. Approve pro rata payment to Drainage Board members 10. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 7. Barnard Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE BARNARD DRAIN February 26, 2019 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present Final Construction Estimate for Aielli Construction Company, Inc. in the amount of $38,465.04 and a reserve payment of $1,000 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 8. Caddell Drain

AGENDA DRAINAGE BOARD FOR THE CADDELL DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of January 22, 2019 3. Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $22,261.95 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 9. Dan Devine Drain

AGENDA DRAINAGE BOARD FOR THE DAN DEVINE DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of September 25, 2018 3. Public Comments 4. Present request for Board approval of payment of invoices in the amount of $1,190 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 10. Eight Mile Drain

AGENDA DRAINAGE BOARD FOR THE EIGHT MILE DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of September 25, 2018 3. Public Comments 4. Present request for reimbursement of the Drain Revolving Fund in the amount of $12,761.15 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 11. Heron Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE HERON DRAIN February 26, 2019 2. Approve minutes of meeting of August 28, 2018 3. Public Comments 4. Present Memorandum recommending the Board approve payment of an invoice in the amount of $110,345 to the Charter Township of West Bloomfield 5. Present request for Board approval of payment of invoices in the amount of $980 6. Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 12. Ireland Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE IRELAND DRAIN February 26, 2019 2. Approve minutes of meeting of February 24, 2009 3. Public Comments 4. Present Memorandum requesting the enlargement of the district and authorize the chairperson to execute the agreement 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

AGREEMENT THIS AGREEMENT, made and entered into this day of January, 2019, by and between JIM NASH, OAKLAND COUNTY WATER RESOURCES COMMISSIONER, acting for and on behalf of the IRELAND DRAIN DRAINAGE DISTRICT of the County of Oakland, State of Michigan, a public body corporate, hereinafter referred to as the DISTRICT, whose address is One Public Works Drive, Waterford, Michigan 48328-1907, Party of the First Part and CRESTLINE HOMES, LLC., whose address is 2553 23 Mile Road, Shelby Township, Michigan, 48316, Party of the Second Part, hereinafter referred to as the PROPERTY OWNER. WITNESSETH: WHEREAS, the IRLEAND DRAIN DRAINAGE DISTRICT pursuant to Act 40 of the Public Acts of 1956, Michigan, as amended, is an established Body Corporate, in the County of Oakland and State of Michigan; and WHEREAS, JIM NASH, Oakland County Water Resources Commissioner, acting on behalf of the IRELAND DRAIN DRAINAGE DISTRICT, has under his jurisdiction, the IRELAND DRAIN; and WHEREAS, the COMMISSIONER, through and by the DISTRICT, is in charge of the operation and maintenance of the IRELAND DRAIN to service lands in the IRELAND DRAIN DRAINAGE DISTRICT; and WHEREAS, the IRELAND DRAIN is a County Drain under the jurisdiction of the Commissioner and is located in THE CITY OF ROCHESTER HILLS; and WHEREAS, the PROPERTY OWNER pursuant to Act 40 of the Public Acts of 1956, the Michigan Drain Code, as amended, wishes to add lands to the IRELAND DRAIN DRAINAGE DISTRICT; and WHEREAS, it is the opinion established by the PROPERTY OWNER S engineers that the existing IRELAND DRAIN is the only reasonable available outlet for the drainage from the lands to be added to the IRELAND DRAIN DRAINAGE DISTRICT and that there is existing capacity in the existing IRELAND DRAIN to serve the lands to be added to the said IRELAND DRAIN DRAINAGE DISTRICT without detriment to or diminution of the drainage service provided.

NOW, THEREFORE, in consideration of the premises and covenants of each, the parties hereto agree to as follows: 1. The DISTRICT agrees to permit the addition of the following described lands to the IRELAND DRAIN DRAINAGE DISTRICT upon the execution of this Agreement by the PROPERTY OWNER: A parcel of land in the SW ¼ of Section 25, T.3N., R.9E., City of Rochester Hills, Oakland County, Michigan is more particularly described as: Commencing at the SW corner of Section 25, thence N.00 o 04 45, 1320.00 feet along the west line of Section 25 and the centerline of John R Road; thence N.89 o 25 45 E., 60 feet to the POINT OF BEGINNING; thence N.00 o 04 45 E., 330.00 feet along the East line of John R Road (120 feet wide); thence N.89 o 25 45 E., 270.01 feet; thence S.00 o 04 45 W., 330.00 feet; thence S.89 o 25 45 W., 270.01 feet to the POINT OF BEGINNING and containing 2.04 acres. 2. The DISTRICT by Jim Nash, Oakland County Water Resources Commissioner, hereby consents to the addition of said lands in conformity with these Agreements. 3. This Agreement shall become effective upon its execution by the PROPERTY OWNER and by the DISTRICT and shall be binding upon the successors and assigns of each party. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed by their duly authorized officers as of the day and year first above written. WITNESSES: IRELAND DRAIN DRAINAGE DISTRICT County of Oakland, State of Michigan, acting through its governing body, the Oakland County Water Resources Commissioner Jim Nash, Oakland County Water Resources Commissioner WITNESSES: CRESTLINE HOMES, LLC. 2553 23 Mile Road, Shelby Township, Michigan, 48316 Maria Bartolotta, authorized member, manager or agent for Crestline Homes, LLC -2-

ACKNOWLEDGEMENT STATE OF MICHIGAN ) )SS: COUNTY OF OAKLAND ) On this day of December, 2018, before me, a Notary Public in and for said County, appeared Maria Bartolotta to me personally known, who being by me duly sworn did say that she is the authorized member, manager or agent for CRESTLINE HOMES, LLC., and who executed the foregoing instrument and acknowledged the same to be her free act and deed. Notary Public County, My Commission Expires: ACKNOWLEDGEMENT STATE OF MICHIGAN ) )SS: COUNTY OF OAKLAND ) On this day of January, 2019, before me a Notary Public in and for said County appeared JIM NASH, OAKLAND COUNTY WATER RESOURCES COMMISSIONER, to me personally known, who being duly sworn did say the he is the Agent for the IRELAND DRAINAGE DISTRICT, and who executed the foregoing instrument and acknowledged the same to be his free act and deed. Notary Public County, My Commission Expires: This instrument drafted by: Brian Bennett, P.E. Office of Oakland County Water Resources Commissioner 1 Public Works Drive, Building 95 West Waterford, MI 48328-3-

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 13. Levinson Relief Drains

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE LEVINSON RELIEF DRAINS February 26, 2019 2. Approve minutes of meeting of August 23, 2016 3. Public Comments 4. Present Memorandum requesting the enlargement of the district and authorize the chairperson to execute the agreement 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 14. Flannery Drain

AGENDA DRAINAGE BOARD FOR THE FLANNERY DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of October 18, 2011 3. Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Proposed Resolution for the Flannery Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain Code, the Flannery Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus construction funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolution on September 14, 1999 closed out the construction of the Flannery Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the Flannery Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and $86,108.76; and WHEREAS the Maintenance Fund for the Flannery Drain currently has a sizable cash balance in the amount of WHEREAS it has been reevaluated and determined that funds in the amount of $20,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $66,108.76 should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on February 21, 1995 as follows: Municipality % Apportioned City of Southfield 100.00% 100.00% THEREFORE BE IT RESOLVED the Drainage Board for the Flannery Drain approves a downward adjustment to the Maintenance Fund available cash balance to $20,000 and the restatement of construction surplus in the amount of $66,108.76 to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows: Municipality % Apportioned Amount City of Southfield 100.00% $ 66,108.78 100.00% $66,108.78 I certify that the above Resolution was adopted by the Board of the Flannery Drain on February 26, 2019. Jim Nash, Chairperson

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 15. McDonnell Drain

AGENDA DRAINAGE BOARD FOR THE MCDONNELL DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of April 19, 2011 3. Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Proposed Resolution for the McDonnell Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain code, the Flannery Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus construction funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolutions on December 7,1983 and September 19, 1984 closed out the construction of the McDonnell Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the McDonnell Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and WHEREAS the Maintenance Fund for the McDonnell Drain currently has a sizable cash balance in the amount of $91,905.99; and WHEREAS it has been reevaluated and determined that funds in the amount of $30,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $61,905.99 should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on June 28, 1978 as follows: Municipality % Apportioned City of Southfield 100.00% 100.00% THEREFORE BE IT RESOLVED the Drainage Board for the McDonnell Drain approves a downward adjustment to the Maintenance Fund available cash balance to $30,000 and the restatement of construction surplus in the amount of $61,905.99 to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows: Municipality % Apportioned Amount City of Southfield 100.00% $61,905.99 100.00% $61,905.99 I certify that the above Resolution was adopted by the Board of the McDonnell Drain on February 26, 2019. Jim Nash, Chairperson

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 16. Peterson Drain

AGENDA DRAINAGE BOARD FOR THE PETERSON DRAIN February 26, 2019 1. Call meeting to order 2. Approve minutes of meeting of May 22, 2018 3. Public Comments 4. Present resolution for restatement of Construction Surplus and Maintenance Funds 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Proposed Resolution for the Peterson Drain Restatement of Construction Surplus and Maintenance WHEREAS pursuant to Chapter 20, Act 40 of the Public Acts of 1956, as amended, the Michigan Drain Code, the Peterson Drain was constructed; and WHEREAS Section 499 of Act 40 of Public Acts of 1956, as amended, the Michigan Drain Code provides for the use of any surplus funds remaining in a Chapter 20 Drain Construction Fund after completion of a project; and WHEREAS the Drainage Board, by resolutions on September 22, 1982 and September 19, 1984 closed out the construction of the Peterson Drain and transferred construction surplus to establish a Maintenance Fund for the future maintenance of the Peterson Drain; and WHEREAS all costs of construction were paid and no pending charges, claims, or outstanding debt exists related to the construction of the Drain; and WHEREAS the Maintenance Fund for the Peterson Drain currently has a sizable cash balance in the amount of $122,404.55; and WHEREAS it has been reevaluated and determined that funds in the amount of $25,000 are sufficient for the estimated future costs of inspection, repair, and maintenance of the drain; and WHEREAS the remaining funds of $97,404.55 should be restated as construction surplus based on updated maintenance projections and should be apportioned to the following public corporations according to the Final Order of Apportionment adopted by the Drainage Board on February 23, 1977 as follows: Municipality % Apportioned City of Southfield 97.49% County of Oakland 0.51% State of Michigan 2.00% 100.00% THEREFORE BE IT RESOLVED the Drainage Board for the Peterson Drain approves a downward adjustment to the Maintenance Fund available cash balance to $25,000 and the restatement of construction surplus in the amount of $97,404.55 to be held in separate accounts to be used for other drain improvements to the credit of the said public corporations as follows:

Municipality % Apportioned Amount City of Southfield 97.49% $94,959.70 County of Oakland County 0.51% $496.76 State of Michigan 2.00% $ 1,948.09 100.00% $ 97,404.55 I certify that the above Resolution was adopted by the Board of the Peterson Drain on February 26, 2019. Jim Nash, Chairman

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 17. Brennan Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE BRENNAN DRAIN February 26, 2019 2. Approve minutes of meeting of December 17, 2002 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Brennan Drain in the amount of $5,291 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 18. Clarkson Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE CLARKSON DRAIN February 26, 2019 2. Approve minutes of meeting of December 16, 2014 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Clarkson Drain in the amount of $3,000 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 19. Emily Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE EMILY DRAIN February 26, 2019 2. Approve minutes of meeting of June 30, 2016 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Emily Drain in the amount of $6,386 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 20. Evergreen Road Storm Drain

AGENDA DRAINAGE BOARD FOR THE EVERGREEN ROAD STORM DRAIN 1. Call meeting to order February 26, 2019 2. Approve minutes of meeting of December 16, 2014 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Evergreen Road Storm Drain in the amount of $12,636 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 21. O Donoghue Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE O DONOGHUE DRAIN February 26, 2019 2. Approve minutes of meeting of November 18, 2014 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the O Donoghue Drain in the amount of $4,261 5. Present request for reimbursement of the General Fund in the amount of $7.45 6. Other business 7. Approve pro rata payment to Drainage Board members 8. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 22. Owens Relief Drains

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE OWENS RELIEF DRAINS February 26, 2019 2. Approve minutes of meeting of May 24, 2016 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Owens Relief Drains in the amount of $59,034 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 23. Southfield Road Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE SOUTHFIELD ROAD DRAIN February 26, 2019 2. Approve minutes of meeting of July 15, 2014 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Southfield Road Drain in the amount of $17,094 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1

Chapter 20 Drainage Board Meeting Regular Meeting Tuesday, February 26, 2019 24. Wagner Drain

1. Call meeting to order AGENDA DRAINAGE BOARD FOR THE WAGNER DRAIN February 26, 2019 2. Approve minutes of meeting of November 18, 2014 3. Public Comments 4. Present Special Assessment Roll for the Maintenance of the Wagner Drain in the amount of $10,829 5. Other business 6. Approve pro rata payment to Drainage Board members 7. Adjourn Page 1 of 1