Loading...
HomeMy WebLinkAboutResolutions - 2013.06.13 - 20855MISCELLANEOUS RESOLUTION.. #13151 June 13, 2013 BY: FINANCE COMMITTEE, TOM MIDDLETON, CHAIRPERSON IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY —2012 NACo APPLICATION LIBRARY GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the National Association of Counties (NACo) has awarded the Department of Information Technology (IT) grant funding in the amount of $ 28,325 for the development of an Application Library system that will allow NACo members to document and search applications used within county governments; and WHEREAS the grant funding period is from September 18, 2012 through September 30, 2015; and WHEREAS the NACo agreement awarded and paid $14,162.50 to the County towards the cost of developing the application library, and will pay the remaining $14,162.50 upon completion of the project; and WHEREAS the total cost of the project is $82,205 in which IT will fund $53,880; and WHEREAS the grant agreement has been processed through the County Executive Contract Review Process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts grant funding from NACo in the amount of $ 28,325 for the period of September 18, 2012— September 30, 2015. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the special revenue positions in the grant are contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2013 budget be amended as follows: FUN D#63600 FY2013 Revenue 1080101-152000-635017 Ext- Agencies Revenue Total Revenue Expenditures 1080101-152000-731458 Professional Services Total Expenditures $14,162 $14,162 $14,162 $14,162 Chairperson, on behalf of the Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE FINANCE COMMITTEE VOTE: Motion carried unanimously on a roll call vote. Gala Piir From: Sent: To: Subject: Attachments: West, Catherine <westca@oakgov.com > Monday, May 20, 2013 5:06 PM 'Phil Bertolini'; 'Jerry Cadreau'; 'Taylor, Jim'; tinsleym@oakgov.com GRANT REVIEW SIGN OFF: Information Technology - 2012 NACo Application Library - Grant Acceptance Grant Accept Sign Off.pdf GRANT REVIEW SIGN OFF — Information Technology GRANT NAME: 2012 NACo Application Library Grant FUNDING AGENCY: NACo DEPARTMENT CONTACT PERSON: Jerry Cadreau 248 858-7830 STATUS: Grant Acceptance DATE: May 20, 2013 Pursuant to Misc. Resolution #01320, please be advised the captioned grant materials have completed internal grant review. Below are the returned comments. The captioned grant materials and grant acceptance package (which should include the Board of Commissioners Liaison Committee Resolution, the grant agreement/contract, Finance Committee Fiscal Note, and this Sign Off email containing grant review comments) may be requested to be place on the appropriate Board of Commissioners' committee(s) for grant acceptance by Board resolution. DEPARTMENT REVIEW Department of Management and Budget: Approved. — Laurie Van Pelt (5/20/2013) Department of Human Resources: Approved. — Karen Jones (5/20/2013) Risk Management and Safety: Approved by Risk Management. — Robert Erlenbeck (5/20/2013) Corporation Counsel: There are no outstanding legal issues concerning this grant. —Joellen Shortley (5/20/2013) GRANT AGREEMENT BETWEEN THE NATIONAL ASSOCIATION OF COUNTIES AND OAKLAND COUNTY MICHIGAN FOR AN APPLICATION LIBRARY This Agreement is made and entered into this /rPclay of September,2012, between the National Association of Counties, a Delaware Corporation located at 25 Massachusetts Avenue SW, Suite 500, Washington, D.C. ("NACo") and Oakland County, a Michigan constitutional corporation located at 1200 N. Telegraph, Pontiac, MI 48341 ("County"). The Purpose of this Agreement is to define the rights and obligations of the Parties for the development and use of a cloud computing based application catalogue for use by the public body members of NACo. This catalogue will allow public bodies to view a library of applications ("Application Library") used by other public bodies to find potential cost and/or time saving technologies. Both Parties are participating in this Agreement to share information among governmental entities that may improve efficiency, operations and lower costs. County will benefit by obtaining information on technology applications which may lower the cost of technology ownership. In consideration of the mutual promises, obligations and assurances in this Agreement, the Parties agree to the following: 1. Term: This Agreement shall end on September 30, 2015, unless earlier terminated as provided below, without further act of either Party required. 2. Termination: Either Party may terminate this Agreement, for any reason, upon ninety (90) days written notice to the other Party, without incurring a penalty of any kind. NACO's sole obligation in the event of termination is for payment of actual services rendered by County before the effective termination date. 3. Scope of Services: County shall perform all services identified in the attached and incorporated Exhibit I titled "Scope of Services". 1 4. Payment: in no event shall NACo's total obligation to County exceed $28,325. The Parties acknowledge that NACo has paid County the sum of $14,162.50 to be applied to the costs of developing the Application Library. NACo shall pay County a second and final payment of $14.162.50 upon the successful completion of the application deliverables identified in Exhibit I. 5. Liability: Each Party will remain responsible for any claims arising out of that Party's performance of this Agreement as provided by this Agreement or by law. This Agreement is not intended to increase or decrease County's liability for or immunity from tort claims. The users of the Application Library shall be required to agree to Terms of Use which shall limit any right of recourse against the Parties for use of the Application Library. 6. Force Majeure: Neither Party shall be liable to the other for any failure of performance if such failure is due to any cause beyond the reasonable control of that Party and that Party cannot reasonably mitigate the effects of such cause. Reasonable notice shall be given to the other Party of any such event. 7. Agreement Amendments: Any amendments to this Agreement must be in writing and agreed to by both Parties. Amendments must be signed by the same person who signed this Agreement on behalf of the County or other agent authorized by the Oakland County Board of Commissioners and by a person expressly authorized to sign on behalf of NAC.:0. 8. Notices: Notices under this Agreement shall be in writing and sent by mail to the addresses listed on the first page of the Agreement to the persons listed below. Notice will be deemed received either the next business day if sent by express delivery or personal service or three days after mailing first class or certified U. S. mail. Notice to NACo shall be sent to Edward E. Ferguson National Association of Counties 25 Massachusetts Avenue, NW Washington, DC 20001 2 Witness: DATE: 9. Notice to County shall be addressed to the Contract Administrator stated on the signature page of this Agreement. 10. Governing Laws/Jurisdiction and Venue: This Agreement shall be governed and interpreted by the laws of the State of Michigan. Any claim arising under this Agreement shall be brought in the United States District Court for the Eastern District of Michigan, Southern Division, except as otherwise required by law or court rule. 11. Entire Agreement: This Agreement represents the entire understanding between the Parties and supersedes all prior oral or written understandings between the Parties. The undersigned executes this Agreement on behalf of NACo and County, and legally obligates both Parties to the terms and conditions of the Agreement. Both Parties acknowledge they have taken all necessary actions and secured all necessary approvals and have the requisite authority to bind their respective organizations to the terms and conditions of this Agreement. FOR NACo: BY: DATE: Edward E. Ferguson Deputy Executive Director FOR COUNTY: BY: DATE: Michael J. Gingeli, Chairperson Oakland County Board of Commissioners Witness: DATE: FOR NOTICE PURPOSES COUNTY AGREEMENT ADMINISTRATOR: BY: DATE: EXHIBIT I SCOPE OF SERVICES Project Goal County shall develop an Application Library to allow NACo members to document and search applications used within county governments so that opportunities to improve collaboration and workflows among participants will be provided. Business Objective County shall provide strategic and project management activities to ensure the project execution is timely and meets appropriate governance, quality and cost controls. Major Deliverables. County shall provide NACo with the following documents: Detailed Project Plan The detailed project plan will contain the Work Breakdown Structure (WBS) of the intended tasks to complete the project, in addition to completion dates • Communication Plan The Communications Plan documents the protocol for communication and project reporting. Issue Log The Issue Log will document or list of issues or situations requiring resolution during the project. Approach. County shall: Solicit feedback from NACo and its members to determine project estimates and resource availability. Create a detailed Project Plan and Work Breakdown Schedule Develop protocol for communications and project reporting (Communication Plan) Create Issue Logs to identify and track issues for resolution. Business Oblective County shall provide NACO with a secure, cloud-hosted application that will allow NACo members the ability to catalog their applications and search among other NACo member's applications. Major Deliverables. County shall provide the following: • Architecture Design Document This document will describe the hardware and software architecture that will be used for the application. • Security Design Document The Security Design Document will illustrate the security roles within the application and detail the level of access for each role. • On-Line Help documentation The On-Line Help documentation will detail the functionality of the application and the various roles within. User Acceptance Test Plan The User Acceptance Test Plan documents the strategy that will be used to verify and ensure the application meets its design specifications and other rawli lira% m earvis • Disaster Recovery Toolkit (DR Toolkit) The Disaster Recover Toolkit will contain detailed instructions that will be used to restore application service. Approach. County shall: Document business requirements_ • Design System Architecture. • Design Security Model. • Design Database. • Develop Library Application. • Perform QA Testing and Resolve Issues • Host Walk-through with NACo Obtain written approval from NACo prior to Application Library launch live date. Release Application Library into production $0 $0 $0 $0 $0 $0 $878 $1,464 $296 $73 $34 $878 $374 $0 $1,558 $279 $247 $247 $741 $247 $247 $62 $62 $233 $122 $624 $195 $39 $61 $42 $312 $312 $624 $0 $0 $0 $0 $0 $0 $279 $741 $56 $4,148 $208 $116 $124 $2,050 $3,416 $692 $171 $78 $2,050 $874 $122 $3,635 $651 $247 $247 $741 $247 $247 $62 $62 $543 $122 $624 $195 $39 $61 $42 $312 $312 $624 $122 $122 $56 $62 $78 $1,248 $651 $156 $244 $224 $0 $312 $1,248 $624 $624 $624 $312 $312 $312 $624 $1,248 $624 $624 $624 $312 $312 $312 $112 $1,240 $1,560 $1561 $244 $224 $418 $312 $1,248 $624 $624 $624 $312 $312 $312 $624 $1,248 $624 $624 $624 $312 $312 $312 $112 $1,240 $1,560 NACo Application Catalog Resource Hours Rate Total Split NACo OC PROJECT MANAGEMENT PHASE Initial Planning Tracking & Control/Replanning Issues Management Status Meetings Update ROI & Scope and Approach Scope Change Management Project Management Phase Contingency DEFINE BUSINESS REQUIREMENTS Define Sitemap layout & Page Transitions Define Application Roles and Responsibilities Define Screen Mockups Create Use Cases Prepare ASD Documentation Review ASD Documentation with project team Review ASD Documentation with customer Define Business Requirements Phase Contingency DESIGN SYSTEM ARCHITECTURE Define Data Base Requirements Design Security Model Define Software Dependencies Design Architecture Create SDD Conduct IT Technical Review Create Awareness and Education Plan Design System Architecture Phase Contingency DEVELOP APPLICATION Setup Development & QA environments Create Web Application Environment Import Sharepoint List Develop Landing Page Develop Report - Ad Hoc Report Develop - Admin - Add item Develop - Admin - Edit All Items Develop - Admin - Add/Edit User page with Contact Info Develop - User Login Page Develop - User Forgot Password Page Develop - User Reset Password Page BLL/DAL General Landing Page BLL/DAL - Report - Ad Hoc Report BLL/DAL - Admin - Add Item BLL/DAL - Admin - edit all items BLL/DAL - Admin Add/Edit User page with Contact Info ELL/DAL - User Login Page BLL/DAL - User Forgot Password Page BLL/DAL - Develop - User Reset Password Page Request Application Move to QA Complete Testing in QA & Update Test Plan Complete Revisions Based on GA Testing Scott Eason 9.5 $78 $741 Rob Carroll 1 $56 $56 Jerry Cadreau 34 $122 $4,148 Scott Opel 2 $104 $208 Jim Taylor 1.5 $77 $116 Rachel Kain 2 $62 $124 Jerry Cadreau 24 $122 $2,928 Jerry Cadreau 40 $122 $4,880 Rachel Kain 16 $62 $988 Gary Whitlock 2 $122 $244 Rob Carroll 2 $56 $112 Jerry Cadreau 24 $122 $2,928 Scott Eason 16 $78 $1,248 Jerry Cadreau 1 $122 $122 Scope 67 $78 $5,193 CNT 12 S78 $930 Rachel Kain 8 $62 $494 Rachel Kain 8 $62 $494 Rachel Kain 24 $62 $1,482 Rachel Kain 8 $62 $494 Rachel Kain 8 $62 $494 Rachel Kain 2 $62 $124 Rachel Kain 2 $62 $124 CNT 10 $78 $775 Gary Whitlock 2 $122 $244 Scott Eason 16 $78 $1,248 Scott Eason 5 $78 $390 Jim Taylor 1 $77 $77 Jerry Cad reau 1 $122 $122 Rob Carroll 1.5 $56 $84 Scott Eason 8 $78 $624 Scott Eason 8 $78 $624 Scott Eason 16 $78 $1,248 Gary Whitlock I $122 $122 Jerry Cadreau 1 $122 $122 Rob Carroll 1 $56 $56 Rachel Kain 1 $62 $62 Scott Eason 1 $78 $78 Kelly Dykstra 24 $52 $1,248 CNT 12 $78 $930 Scott Eason 4 $78 $312 Gary Whitlock 4 $122 $488 Rob Carroll 8 $56 $448 Kurt Opel 4 $105 $418 Scott Eason 8 $78 $624 Scott Eason 32 $78 $2,496 Scott Eason 16 $78 $1,248 Scott Eason 16 $78 $1,248 Scott Eason 16 $78 $1,248 Scott Eason 8 $78 $624 Scott Eason 8 $78 $624 Scott Eason 8 $78 $624 Scott Eason 16 $78 $1,248 Scott Eason 32 $78 $2,496 Scott Eason 16 $78 $1,248 Scott Eason 16 $78 $1,248 Scott Eason 16 $78 $1,248 Scott Eason 8 $78 $624 Scott Eason 8 $78 $624 Scott Eason 8 $78 $624 Rob Carroll 4 $56 $224 Rachel Kain 40 $62 $2,480 Scott Eason 40 $78 $3,120 $124 S624 $124 $122 $244 $744 $624 5124 $62 $78 $56 $62 S442 $124 $624 $124 $122 $244 $744 $624 $124 $62 $78 $56 $62 $5,525 $0 $61 $39 $0 $0 $0 SO $244 $39 $156 $124 $465 $496 $61 $39 $2,080 5496 $156 S156 $244 $39 $156 $124 $1,085 POST IMPLEMENTATION SUPPORT Provide Post Implemetation Support Internal IT Project Wrap-Up Meeting Post Implementation Phase Contingency Scott Eason 8 $78 $624 Rachel Kain 8 $62 $496 Scott Eason 1 $78 $78 Jerry Cadreau 1 $122 $122 Rachel Kain 1 $62 $62 CNT 4 $78 $310 $312 5312 $248 $248 $0 $78 $0 $122 $0 $62 $93 $217 Complete Revision Testing in QA & Update Test Plan Create End User Documentation Demo Application to Customer to Kick-off UAT Phase Faciliate UAT Host Walk-through Sessions with NACo Created User Acceptance Test Plan Complete Revisions Based on Customer Testing Complete Customer Revision Testing in QA & Update Test Plan Conduct Stress Test Faciliate Final UAT Develop Application Phase Contingency IMPLMENTATION PHASE Create Service Level Agreement Buy Domain Name Buy SSL Certificate Develop/Review/Revise Service Center Knowledge Documents Create Disaster Recovery Toolkit Complete Backup Procedure Form Complete Server Monitoring Request Form Request data in Production from QA Negotiate Production Deployment Move to Production Verify in Production Implementation Phase Contingency Rachel Ka in 4 $62 S248 Kelly Dykstra 24 $52 $1,248 Rachel Kain 4 $62 S248 Jerry Cadreau 2 $122 $244 Jerry Cadreau 4 $122 $488 Rachel Kain 24 $62 $1,488 Scott Eason 16 $78 $1,248 Rachel Kain 4 $62 $248 Rachel Kain 2 $62 $124 Scott Eason 2 $78 $156 Rob Carroll 2 $56 $112 Rachel Kain 2 $62 $124 CNT 77 $78 $5,968 Rachel Kain 8 $62 $496 Jerry Cadreau 1 $122 $122 Scott Eason 1 $78 $78 Kelly Dykstra 40 $52 $2,080 Rachel Kain 8 $62 $496 Scott Eason 2 $78 $156 Scott Eason 2 $78 $156 Ronnie Cao 4 $122 $488 Scott Eason 1 $78 $78 Scott Eason 4 $78 $312 Rachel Kain 4 $62 $248 CNT 20 $78 $1,550 Totals 1,045 $82,205 $28,325 $53,880 Resolution #13151 June 13, 2013 Moved by Taub supported by McGillivray the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). AYES: Dwyer, Hatchett, Hoffman, Jackson, Long, Matis, McGillivray, Middleton, Quarles, Runestad, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bosnic, Crawford. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). T)HintirAF4S%E-TI-T158 RESOLUTION CHIEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MCL 45.559A (7) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on June 13, 2013, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 13th day of June, 2013. Lisa Brown, Oakland County