HomeMy WebLinkAboutInterlocal Agreements - 2017.09.28 - 34562Updated 3/16/2021 3:51 PM
Council Proceedings
City of Westland
Meeting No. 5
March 1, 2021
The Westland City Council held a regular meeting March 1, 2021, electronically,
via ZOOM. The City Council Chambers of Westland City Hall, 36300 Warren
Road Westland, Michigan, 48185 were not physically occupied by the Council.
The meeting was called to order at 7:00 p.m. by City Council President James
Hart with roll call showing as follows:
Present
James Godbout – Remotely from Wayne County, Westland, MI
Tasha Green – Remotely from Wayne County, Westland, MI
Peter Herzberg – Remotely from Wayne County, Westland, MI
Michael Londeau – Remotely from Wayne County, Westland, MI
Michael McDermott – Remotely from Wayne County, Westland, MI
Andrea Rutkowski – Remotely from Wayne County, Westland, MI
James Hart – Remotely from Wayne County, Westland, MI
Every City Council member in attendance announced their physical location in
accordance with the Michigan Open Meetings Act, as amended.
Also present were Mayor William Wild, Cable Director Craig Welkenbach, Cable
Producer Craig Hebert, City Attorney James Fausone, Economic Director Aubrey
Berman, Finance Director Steve Smith, Fire Chief James Morris, IT Director Craig
Brown, MSB Director Joe Burton, Planning Director Mohamed Ayoub, Police
Chief Jeff Jedrusik, and City Clerk Richard LeBlanc.
The Pledge of Allegiance was led by Councilwoman Andrea Rutkowski.
2021-03-34 Motion by Herzberg, supported by Rutkowski
RESOLVED that Council grants approval of the consent calendar
as follows:
- Minutes of the regular meeting held February 16, 2021.
- Minutes of closed study session held February 12, 2021.
- Approval of Inter-local Agreement with Oakland County for required
I.T. Services to Support the Police Department’s Existing User
Contract with CLEMIS.
- Adoption of Ordinance 248-A-103, an ordinance to amend
Ordinance 248 to show CB-3 and MRR district classification where
OB and R-5 district classification is now shown in the area situated
in the City of Westland, Wayne County, described as Parcel #56-
072-99-0003-716, former Eloise property, north side of Michigan
Avenue between Henry Ruff and Merriman Roads.
- Approval of Golf Course Fee Schedule Changes.
- Adoption of Prepared Land Division Resolution , Parcels #032-
01-0249-000, #032-01-0250-000, #032-01-0253-000, #032-01-
0254-000, #032-01-0255-000, #032-01-0265-000, & #032-01-0257-
000, east side of Carlson, between Ford and Stacy. PD #2245
- Adoption of Prepared Land Division Resolution, Parcels #0 03-99-
0012-702 and #003-00-0012-703, south side of Ann Arbor Trail,
east side of Middlebelt. PD #1051H
- Adoption of correction to the meeting minutes of February 1, 2021,
New Business, item 1 originally read: “Approval of request for a
closed study session February 12, 2021, at 5:30 p.m. to discuss
pending litigation.”
Minutes are REVISED to read: “Approval of request for a closed
study session February 12, 2021, at 5:30 p.m. to discuss pending
litigation pursuant to Open Meetings Act MCL 15.268(e) and (h), to
consult with Counsel on Octapharma vs. City of Westland, and to
consider legal advice of Counsel exempt from the OMA disclosure
under state law.”
Updated 3/16/2021 3:51 PM
Roll Call Vote
Ayes: Godbout, Green, Herzberg, Londeau, McDermott,
Rutkowski, Hart
Nays: None
Abstain: None
Absent: None
Unanimously carried.
2021-03-35 Motion by Herzberg, supported by Green
RESOLVED that Council grants approval of Consent Judgment,
Octapharma Plasma Inc. vs. City of Westland, et al/Civil Action No.
20-014038-AA, and, authorizes the Mayor and City Clerk to sign.
Roll Call Vote
Ayes: Godbout, Green, Herzberg, Londeau, McDermott,
Rutkowski, Hart
Nays: None
Abstain: None
Absent: None
Unanimously carried.
2021-03-36 Motion by Londeau, supported by Herzberg
RESOLVED that Council grants approval of the voucher list as
follows: Checklist Activity: $ 4,700,686.71.
Roll Call Vote:
Ayes: Godbout, Green, Herzberg, Londeau, McDermott,
Rutkowski, Hart
Nays: None
Abstain: None
Absent: None
Unanimously carried.
2021-03-37 Motion by Londeau, supported by Godbout
RESOLVED that the meeting be adjourned.
Unanimously carried.
The meeting adjourned at 9:24 p.m.
James Hart Richard LeBlanc
Council President City Clerk
June 11, 2021
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 the City of Westland, 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, Oakland County Project Specialist, IT/CLEMIS
Richard LeBlanc, City of Westland Clerk
Enclosures