Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2017.09.28 - 32009 June 20, 2019 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 September 28, 2017 the Board of Commissioners for Oakland County entered into an agreement per MR #17263 – Department of Information Technology Modifications to Comprehensive IT Interlocal Agreement. 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 Huron Township, 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 Kim McCabe, IT/CLEMIS, Project Specialist Sharon Cullen, Corporation Counsel, Oakland County Jeremy Cady, Clerk, Charter Township of Huron Enclosures Memo To: Pat Davis, Oakland County Corporation Counsel From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Donna Dyer, Oakland County Corporation Counsel Date: June 20, 2019 Re: MR #17263 – IT Services Agreement – Huron Charter Township On September 28, 2017 the Oakland County Board of Commissioners adopted MR #17263 – Department of Information Technology – Modifications to Comprehensive IT Services Interlocal Agreement. Copies of the documents signed on June 10, 2019 are attached for your records. They have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-9454. Memo To: Kim McCabe, IT/CLEMIS, Project Specialist From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Date: June 20, 2019 Re: MR #17263 – IT Service Interlocal Agreement Modification – Huron Township I have attached copies of the documents for MR #17263 – Information Technology – Modifications to Comprehensive IT Services Agreement. These documents are for your records and have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-9454. Memo To: Jeremy Cady, Clerk, Huron Township From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Date: June 20, 2019 Re: MR #17263 – Department of Information Technology – Modifications to Comprehensive I.T. Services Interlocal Agreement – Huron Township On September 28, 2017 the Oakland County Board of Commissioners adopted MR #17263 – Department of Information Technology – Modifications to Comprehensive I.T. Services Interlocal Agreement. Copies of these documents are enclosed for your records. They have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-9454. CHARTER TOWNSHIP OF HURON 22950 Huron River Drive New Boston, MI 48164 BOARD OF TRUSTEES REGULAR MEETING MINUTES Wednesday, May 22, 2019 Supervisor Glaab called the meeting to order at 6:30 PM and led the Pledge of Allegiance to the Flag. Members Present: David A. Glaab Colleen Lazere Jeremy R. Cady Angela Cady John Chont Michael Glaab David Patterson Absent: Others Present: 30 Members of the Public Karen Carney, Finance and General Manager Kevin Foley, Township Attorney Jamie Hinojosa, Fire Chief Everette Robbins, Director of Public Safety 4. APPROVAL OF AGENDA a. Welcome the Government class from the High School. b. Regular Meeting - Wednesday, May 22, 2019 Motion by Michael Glaab, seconded by Angela Cady to approve the Wednesday, May 22, 2019 agenda. Ayes all, Motion carried. PRESENTATIONS 5. APPROVAL OF CONSENT AGENDA a) Approval of Minutes: Regular Meeting - Monday, April 22, 2019 Page 1 of 5 CHARTER TOWNSHIP OF HURON 22950 Huron River Drive New Boston, MI 48164 BOARD OF TRUSTEES MINUTES Wednesday, May, 22, 2019 b) Acceptance of Utility Easements: c) Acceptance of Communications, Resolutions, Reports: d) Approval of Township Bills: Year 2019 General Fund (101) $156,415.28 Fire Fund (206) 19,683.70 Police Fund (207) 128,774.39 Cable P.E.G. Fund (232) 694.48 Building Department Fund (249) 6285.19 Drug Law Enforcement Fund (265) 7009.05 Water and Sewer Fund (592) 260,413.21 Total: $579,275.30 Motion by Jeremy R. Cady, seconded by Angela Cady to approve the Consent Agenda for the May 22, 2019 Board of Trustees meeting as presented. David A. Glaab For Colleen Lazere For Jeremy R. Cady For Angela Cady For John Chont For Michael Glaab For David Patterson For Motion Carried. 6. PUBLIC COMMENTS 7. PUBLIC HEARING 8. COMMUNITY DEVELOPMENT 9. OLD BUSINESS 10. NEW BUSINESS Page 2 of 5 CHARTER TOWNSHIP OF HURON 22950 Huron River Drive New Boston, MI 48164 BOARD OF TRUSTEES MINUTES Wednesday, May, 22, 2019 a. Annual Audit Report - Plante Moran Motion by Jeremy R. Cady, seconded by Michael Glaab to accept the Auditor's report as presented by Plante Moran to the Board of Trustees. Ayes all, Motion carried. b. Water and Sewer Rate Study - Plante Moran Motion by Jeremy R. Cady, seconded by Michael Glaab to approve the water and sewer rates as presented by Plante Moran. Ayes all, Motion carried. c. Request To Switch To CLEMIS Reporting System Motion by Angela Cady, seconded by Colleen Lazere to approve the CLEMIS Proposal as presented. Ayes all, Motion carried. d. Updated Fee Schedule Motion by Jeremy R. Cady, seconded by Colleen Lazere to adopt the updated fee schedule as presented. Ayes all, Motion carried. e. Cemetery Plotting Proposal Motion by Jeremy R. Cady, seconded by Michael Glaab to approve the proposed service agreement with Hennessey Engineering as presented, not to exceed the amount labeled for each cemetery. Ayes all, Motion carried. f. Fire Department Part-Time And Paid-On-Call Wage Scale Motion by David Patterson, seconded by Colleen Lazere to approve the pay scale as presented. Ayes all, Motion carried. g. Resignation of Dispatcher Nicole Nation Page 3 of 5 CHARTER TOWNSHIP OF HURON 22950 Huron River Drive New Boston, MI 48164 BOARD OF TRUSTEES MINUTES Wednesday, May, 22, 2019 Motion by Jeremy R. Cady, seconded by Colleen Lazere to accept the resignation of Dispatcher Nicole Nation Ayes all, Motion carried. 11. PUBLIC COMMENTS Reminder that Poppy Days will be this Friday and Saturday. Sunday at 1 PM there will be a Memorial Day ceremony at the Monument with refreshments to follow at the American Legion Hall. June 15th, 10 AM - 5 PM, the American Legion is having an Open House celebrating the 100 year Anniversary. Request to have the data that was supplied to the Officials Compensation Commission be put on the Township website so the residents can view all salary information. Clarification that the Rotary, American Legion, Historical Commission, and the Schools are all involved in the Memorial Day Celebration. Years ago the Rotary went to each of the Township cemeteries to find and map veteran's graves and that information was given to the Historical Society. Would the Rotary and other community members be able to assist the Township with the cemetery plotting? Resident came forward to complain about the tree storage area on King and Middlebelt Roads. 12. DEPARTMENT PRESENTATIONS 13. BOARD OF TRUSTEES COMMENTS The situation at King and Middlebelt is being addressed with the Ordinance Department, Township attorney, and the Court. The Township is working toward a resolution. The Board has been presented with a draft version of a railroad crossing/blockage study that Huron Township is currently working on in conjunction with the City of Romulus regarding a grade separation potentially at Pennsylvania Road. The Bridge opening is getting very close. We hope to know in a few days when the exact date will be. There will be a ribbon cutting ceremony. More information to follow. The State Supreme Court Administrator postponed the meeting regarding the court funds and the City of Romulus. 14. ADJOURNMENT a. adjourned at 7:05 PM Page 4 of 5 CHARTER TOWNSHIP OF HURON 22950 Huron River Drive New Boston, MI 48164 BOARD OF TRUSTEES MINUTES Wednesday, May, 22, 2019 Motion by John Chont, seconded by Michael Glaab to adjourn the May 22, 2019 Board of Trustees meeting. Ayes all, Motion carried. David A. Glaab Jeremy R. Cady Township Supervisor Township Clerk PLEASE TAKE NOTE: The Charter Township of Huron will provide reasonable and necessary auxiliary aids and services to those individuals requiring such upon two weeks prior notice to the Charter Township of Huron Clerk's Office. Phone number (734) 753 -4466 ext. 131. TDD units: (800) 649-3777 (Michigan Relay Services). Page 5 of 5 Resolution #/Title Interlocal/ Intergovernmental Agreement Title Juris./ County Date County sent Agreement to Local Clerk with Letter Date BOC Chairperson Signed Agreement Date copy of Signed Agreement, Local Res. & BOC Res. mailed to Great Seal with Letter Date SCANNED Signed Agreement, Local Res., BOC Res. & Letter to Great Seal E-MAILED to Corp Counsel (Pat Davis & Deanna Fett) with Memo Date Fully Executed Original Agreement, copy of letter to Great Seal, and copy of BOC Res. sent to Local Unit with Memo Date Copy of Fully Executed Agreement, Copy of Local Res., Copy of Letter to Great Seal & Copy of BOC Res. sent to County Department with Memo Update Sire w/local resolution, Agreement, Great Seal letter, Corp Counsel, Department and Local Memo and BOC Misc Res MR #17263 - Department of Information Technology - Modification to Comprehensive I.T. Services Interlocal Agreement Agreement for I.T. Service Between Oakland County and Huron Township Huron Township Previously Sent 6/10/2019 6/20/2019 6/20/2019 6/20/2019 6/20/2019 BOC MEETING DATE: (REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\17263 - IT\17263 - Huron Township\Copy of MASTER SPREADSHEET