January 13, 2026 at 7:00 PM - Oakland Township Board of Trustees
| Agenda |
|---|
|
I. Pledge of Allegiance to the Flag and Roll Call
|
|
II. Announcements and Proclamations
|
|
III. Amendments to the Agenda/Approval of the Agenda
|
|
IV. Public Comment for items not on the Agenda
|
|
V. Consent Agenda:
|
|
V.1. Approval of Bills
|
|
V.1.a. January 13, 2026, invoices in the amount of $766,663.26.
Attachments:
()
|
|
V.1.b. ACH payments in the amount of $79,247.94.
Attachments:
()
|
|
V.2. Payroll via ACH
|
|
V.2.a. December 19, 2025, in the amount of $153,014.10.
Attachments:
()
|
|
V.3. January 2, 2026, in the amount of $146,548.72.
Attachments:
()
|
|
V.4. Approval of Minutes
|
|
V.4.a. December 9, 2025 - Special Meeting
Attachments:
()
|
|
V.4.b. December 9, 2025 - Regular Meeting
Attachments:
()
|
|
VI. Pending Business
|
|
VI.1. Consideration of Resolution No. 26-01, a resolution approving participation in the 2026 No-Haz program and approval of the North Oakland County Hazardous Waste Inter-Local Agreement between Oakland County and the Charter Township of Oakland.
Attachments:
()
|
|
VI.2. Consideration of the request from William and Herbert McHarg for a land division variance to parcel 10-12-300-012 (east side of Rush Road, between Parks and Letts Roads).
Attachments:
()
|
|
VI.3. Consideration of appointing Mr. Robert Trecapelli to the Zoning Board of Appeals, term to expire, September 1, 2027.
Attachments:
()
|
|
VI.4. Consideration of receiving and filing the preliminary 2025 4th quarter budget report.
Attachments:
()
|
|
VII. Public Comment for items not on the Agenda
|
|
VIII. Township Manager’s Report
|
|
IX. Board Reports & Correspondence: Supervisor, Clerk, Treasurer, Trustees
|
|
X. Adjournment
|