Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2019.09.28 - 32069 July 17, 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 I.T. Services 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 City of Lathrup Village, 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 Sharon Cullen, Corporation Counsel, Oakland County Kim McCabe, Oakland County Project Specialist, IT/CLEMIS Yvette Talley, City Clerk , City of Lathrup Village Enclosures Memo To: Pat Davis, Oakland County Corporation Counsel From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Donna Dyer and Sharon Cullen, Oakland County Corporation Counsel Date: July 17, 2019 Re: MR #17263 – Department of Information Technology – Modifications to Comprehensive I.T. Services Interlocal Agreement with City of Lathrup Village Attached are the documents for MR #17263 – Department of Information Technology – Modifications to Comprehensive I.T. Services Agreement These documents 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, Project Specialist – Oakland County IT/CLEMIS From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Date: July 17, 2019 Re: MR #17263 – Modifications to Comprehensive I.T. Services Interlocal Agreement with the city of Lathrup Village Good Morning- I have enclosed copies of the documents for MR #17263 – Department of Information Technology – Modifications to Comprehensive I.T. Services Interlocal Agreement. These documents have been filed with the Office of the Great Seal. If you have any questions, please call me at 248-858-9454. Memo To: Yvette Talley, clerk, City of Lathrup Village From: Amy Norman, Oakland County Clerk’s Office – Elections Division cc: Date: July 17, 2019 Re: MR #17263 – Modifications to Comprehensive I.T. Services Interlocal Agreement – City of Lathrup Village 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. 1 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 MINUTES OF THE REGULAR CITY COUNCIL MEETING OF THE CITY OF LATHRUP VILLAGE HELD ON MONDAY, JUNE 17, 2019 IN THE CITY COUNCIL CHAMBERS IN THE MUNICIPAL BUILDING 27400 SOUTHFIELD ROAD, LATHRUP VILLAGE, MICHIGAN. The meeting was called to order at 7:05 p.m. by Mayor Garrett and Roll Call was taken. Present: Mayor Mykale Garrett and Mayor Pro Tem Bruce Kantor Council members Ian Ferguson, Saleem Siddiqi and Donna Stallings Also Present: City Administrator, Dr. Sheryl L. Mitchell, City Attorney, Scott Baker, Treasurer, Pamela Bratschi and City Clerk, Yvette Talley CO-19-107 APPROVAL OF AGENDA Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Agenda. Yes: Garett, Siddiqi, Stallings No: None Motion carried. CO-19-108 CALL TO ORDER AND ROLL CALL Roll call was taken. Motion by Council member Stallings, seconded by Council member Siddiqi to excuse Mayor Pro Tem Kantor and Council member Ian Ferguson from this meeting. Yes: Kantor, Siddiqi, Stallings No: None Motion carried. CO-19-109 CONSENT AGENDA Approval of Minutes – Study Session May 20, 2019 Motion by Council member Siddiqi, seconded by Council member Stallings to approve the minutes of the Study Session meeting on May 20, 2019. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. 2 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 CO-19-110 Approval of Minutes – Council Meeting– May 20, 2019 Motion by Council member Siddiqi, seconded by Council member Stallings to approve the minutes of the Council meeting on May 20, 2019. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. CO-19-111 Approval of Minutes – Special City Council Meeting – June 3, 2019 Motion by Council member Siddiqi, seconded by Council member Stallings to approve the minutes of the Special City Council meeting on June 3, 2019. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. CO-19-112 APPROVAL OF DISBURSEMENT REPORTS Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Disbursement Report of May 1, 2019 through May 15, 2019 totaling $57,343.66. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. CO-19-113 APPROVAL OF DISBURSEMENT REPORTS Motion by Council member Siddiqi, seconded by Council member Stallings to approve the Disbursement Report of May 16, 2019 through May 31, 2019 totaling $527,071.64. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. 3 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 CO-19-114 CONSIDERATION OF A MOTION TO ACCEPT DEPARTMENTAL REPORTS Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Departmental Reports. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. CO-19-115 PUBLIC COMMENTS None CO-19-116 PUBLIC HEARING None CO-19-117 ACTION REQUESTS A. Consideration of Approval of Sanitary Retention Tank and Grinder Pumps Operation and Maintenance Agreement with Oakland County (Water Resources Commissioner) Dr. Sheryl Mitchell gave an overview and answered specific questions. Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Sanitary Retention Tank and Grinder Pumps Operation and Maintenance Agreement with Oakland County and authorized the Mayor and/or City Administrator to sign the Agreement and any related documents. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. B. Consideration to Approve Participation in the Oakland County West Nile Virus fund Reimbursement Program 2019 Dr. Sheryl Mitchell gave an overview and answered specific questions. Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Resolution authorizing participation in the Oakland County West Nile Virus Fund Program and authorized the Mayor and/or City Administrator to sign the Agreement and any related documents. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. 4 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 C. Consideration to approve a Resolution for the Cost Participation Agreement for the 2019 Oakland County Local Road Improvement Matching Fund Pilot Program for the Resurfacing of Westbound 11 Mile Road Project Dr. Sheryl Mitchell gave an overview and answered specific questions. Motion by Council member Siddiqi, seconded by Council member Stallings to approve a Resolution for the Cost Participation Agreement for the 2019 Oakland County Local Road Improvement Matching Fund Pilot Program for the Resurfacing of Westbound 11 Mile Road Project and authorize the City Administrator to sign on behalf of the City of Lathrup Village. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. D. Consideration to Approve the Agreement for I.T. Services between Oakland County and City of Lathrup Village Dr. Sheryl Mitchell gave an overview and answered specific questions. Motion by Council member Stallings, seconded by Council member Siddiqi to approve the Agreement for I.T. services between Oakland County and Lathrup Village and authorize the City Administrator to sign on behalf of the City. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. E. Consideration to Approve the Resolution establishing authorized signatories for MERS Contracts and Service Credit Purchase Approvals Dr. Sheryl Mitchell gave an overview and answered specific questions. Motion by Council member Siddiqi, seconded by Council member Stallings to adopt the resolution establishing authorized signatories for MERS Contracts and Service Credit Purchase approvals. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. 5 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 F. Discussion –Infrastructure Study Group – Sidewalk Recommendations Council member Siddiqi gave an overview and answered specific questions. The goal of the improvement plan is to ensure all sidewalks (residential and businesses) are maintained in a safe and uniform manner. Recommendation from the study group is for all defective business corridor sidewalks blocks be repaired/replaced by October 2019. Infrastructure study group recommends: All defective residential sidewalks be repaired/replaced by October 2023. It’s recommended that the city hire a contractor to repair all sidewalks and the city will bill each building owner. The focus will be one of the four city quadrants each year. The largest quadrant (the area bounded by 11 Mile Road, 12 Mile Road, Southfield Road and Evergreen Road will be targeted first. G. Consideration to Adopt the Infrastructure Study Group-Sidewalk Recommendations Motion by Council member Stallings, seconded by Council member Siddiqi to adopt the conditional approval of the Infrastructure Study Group for the sidewalk recommendations. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. H. Consideration to Approve the Resolution for ACH and Electronic Transactions Dr. Mitchell gave an overview and answered specific questions. Motion by Council member Siddiqi, seconded by Council member Stallings to adopt the policy for automated clearinghouse (ACH) arrangements and Electronic Transactions. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. I. Consideration to Approve Policy for Automated Clearing House (ACH) Arrangements and Electronic Transactions of Funds Motion by Council member Siddiqi seconded by Council member Stallings to adopt the policy for automated clearing house arrangements and electronic transactions of funds. Yes: Garrett, Siddiqi, Stallings No: None 6 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 Motion carried. J. Consideration to Approve the Appointment of Jet Dhalliwal to the Downtown Development Authority – Term ending February 1, 2023 Motion by Council member Stallings, seconded by Council member Siddiqi to adopt the appointment of Jet Dhaliwal to the Downtown Development Authority – term ending February 1, 2023. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. K. Consideration to Approve the Appointment of Cory Fortson to the Downtown Development Authority(Alternate) Motion by Council member Stallings, seconded by Council member Siddiqi to adopt the appointment of Cory Fortson, to the Downtown Development Authority as an Alternate. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. L. Consideration to Approve the Extension of the official July 4th holiday to include Friday, July 5th for 2019 Motion by Council member Stallings, seconded by Council member Siddiqi to approve the extension of the official July 4th holiday to include Friday, July 5th for 2019. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. M. Consideration to Approve the First Reading – An Ordinance to Amend the City of Lathrup Village Code of Ordinances at Chapter 46. Miscellaneous Offenses, Provisions, Forfeitures and Penalties, By Adding Article XII Parks and Recreation Protection and to Repeal Existing Section 46-31 Scott Baker, City Attorney gave an overview and answered specific questions. Motion by Council member Stallings, seconded by Council member Siddiqi to approve the First Reading of An Ordinance to Amend the City of Lathrup Village Code of Ordinances at Chapter 46. Miscellaneous 7 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 Offenses, Provisions, Forfeitures and Penalties, By Adding Article XII Parks and Recreation Protection and to Repeal Existing Section 46-31 and schedule the Second Reading for July 22, 2019. Yes: Garrett, Siddiqi, Stallings No: None Motion carried. CO-19-118 CITY ADMINISTRATOR REPORT City Council meeting – A Special Meeting is scheduled for Saturday, June 22 at 9:00 a.m. Agenda items include the Zoning Ordinance Amendment for Planned Unit Developments, drive through restaurants and amendments to the FY 2018/19 Budget. July Council meetings – due to the July 4th Holiday, the City Council meetings in July will be on the 2nd and 4th Monday – July 8 and July 22. Santa Barbara Water Main project- is underway to install a new 12 inch diameter water main along Santa Barbara from 11 mile north to Roseland, east on Roseland to Bloomfield and north on Bloomfield to 12 mile. East/West lateral water mains will be connected to the new water main. The work will commence at 11 mile and north through the summer. It is expected to complete the installation up to Roseland this summer and complete the work along Roseland in the summer of 2020. 11 Mile/I-696 Road Project – MDOT issued the bid for the project which came in 80% higher than the engineers estimate. The bid was rejected and will be re-let around August. It is anticipated the cement work will be completed in 2019 and the asphalt work in 2020. Planning Commission – Next meeting is June 18th topics include Capital Improvement Plan, Standards for Drive through uses, Standards for Planned Unit Developments. June 21-23 City Wide Garage Sale – residents can register and obtain a free permit and 2 free signs Family Fun Friday, June 28 6pm-8pm – Art Explosion Thursday, July 4th and Friday July 5th – city office closed in observance of Independence Day Caribbean Carnival Event – Saturday, September 14 Summer Concerts – Kick off Wednesday, June 26th at 7pm June 26 – Lord Yancyy (Tenor Sax, Jazz) July 3 - Detroit Symphony orchestra Youth Ensemble July 10 Roots Vibrations (reggae, Caribbean) July 17 Full Throttle (a cappella 50’s/60’s) 8 CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JUNE 17, 2019 July 24 Madelyn Grant (Soul/Neo Soul) July 31 Nuevo Jazz Detroit (Latin Jazz) Aug 7 Thornetta Davis (Blues) CO-19-119 CITY ATTORNEY REPORT Scott Baker said Olga’s reimbursed the City over $2,000 for a sewer back-up to cover the City’s cost for clean-up. Also, there are no commercial tax appeals pending in the City. CO-19-120 REPORTS OF BOARDS, COMISSIONS AND COMMITTEES Dr. Mitchell gave an overview of the members on the following boards: Historic District Commission, Planning Commission, Infrastructure Study Group and SOCRRA. Council member Stallings gave a SEMCOG update – bike lanes grant is being processed. June 21 4pm- 5pm Lt Governor Gilchrist will be here. June 27 is the general meeting for SEMCOG. Gave an update on Mackinac policy meeting. Governor Whitmer has appointed Mayor Garrett to the Commission of Community Action and Economic Opportunity term will begin June 22, 2019 -June 22, 2022. CO-19-121 UNFINISHED/ NEW BUSINESS Council member Ian Ferguson said Summer Stroll will be finalized in the near future. More information will be coming soon. CO-19-122 ADJOURNMENT Motion by Council Pro Tem Kantor, seconded by Council member Stallings to adjourn this meeting. Yes: Ferguson, Garrett, Kantor, Siddiqi, Stallings No: None Motion carried. The meeting was adjourned at 8:40 p.m. Transcribed by Yvette Talley _____________________________________ __________________________________________ Mykale Garrett, Mayor Transcribed by Yvette Talley City Clerk 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. Services Between Oakland County and City of Lathrup Village City of Lathrup Village Previously Sent 6/20/2019 6/21/2019 6/21/2019 6/21/2019 6/21/2019 BOC MEETING DATE: September 28, 2017 (REMEMBER TO SCAN SIGNED AGREEMENT, SAVE IN AGREEMENT FOLDER)J:\BOC\PreBoard\CLERK\Agreements\17263 - IT\17263 - Lathrup Village\Copy of MASTER SPREADSHEET