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