Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2021.06.17 - 38114DeeAreeetattainaiid itttte teteratbeteneareteet MISCELLANEOUS RESOLUTION :|#21288 June 17,2021 BY:Commissioner Gwen Markham,Chairperson,Finance Committee IN RE:INFORMATION TECHNOLOGY —MODIFICATIONS TO COMPREHENSIVE I.T.SERVICES INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson,Ladies and Gentlemen: WHEREASthe Board of Commissioners,pursuant to Miscellaneous Resolution #12153 and #17263, approved the Department of Information Technology's Comprehensive Information Technology Services Agreementenabling the Department to make additional technology services available to public bodies;and WHEREAS the Department of Information Technology has made the following modifications to the Comprehensive I.T.Services Interlocal Agreement and Exhibits: e Agreement Updated references to Browser.Standards required to use the services, Exhibit |-Updated the County’s Cost for Transactional Fees, Exhibit ll -Updated the County's Cost for Transactional Fees, Exhibit tll -Updated the County's Cost for Transactional Fees, Exhibit lV -Remove the third-party vendor that is no longer in use, Exhibit V —Removed references to the Public List of Contracts that no longer exists, Exhibit Xl -Removed references to the.Public List of Contracts that no longer exists, Exhibit XIII -Removed references to the Public List of Contracts that no longer exists, Exhibit X —Adopt new Exhibit and Addendum as appraved by the CLEMIS Strategic Planning Committee and CLEMIS Advisory Committee, All Exhibits -Updated section titles and references for consistency across all exhibits. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Comprehensive Information Technology Services Agreement offering the I.T.Services of Online Payments,Over the Counter Payments,Pay Local Taxes,Jury Management System,Collaborative Asset Management System,Remedial Support Services,Data Center Services,Oaknet Connectivity,Internet Service,CLEMIS,ArcGIS Online,Data Sharing,Pictometry Licensed Products,and Security Best Practice Advice with fees described in the Exhibits. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the Chairperson of the Board to execute the Agreements with any Michigan public body that agrees to enter into a Comprehensive Information Technology Services Agreement.' Chairperson,on behalf of the Finance Committee,|move the adoption of the foregoing resolution. ar,ah ‘Commissioner Gwen Markham,District #9 Chairperson,Finance Committeeeeeeeeee#ee®eFINANCE COMMITTEE VOTE: Motion carried unanimously on a roll call vote. Resolution #21258 :a June 17,2021 Moved by Gingell seconded by Hoffman the resolutions on the amended Consent Agenda be adopted. AYES:Charles;Gershenson,.Gingell,Hoffman,Jackson,Joliat,Kochenderfer,Kowall,Kuhn, Long,Luebs,Markham,McGillivray,.Miller,Moss,Nelson,Spisz,Weipert,Woodward,Cavell.(20) NAYS:None.(0)’ A sufficient majority having votedin favor,the resolutions on the amended Consent Agenda were adopted. _.HEREBY APPROVE THIS RESOLUTION CHIEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MGCL 45.559A(7) STATE OF MICHIGAN): COUNTY OF OAKLAND) |,Lisa Brown,Clerk of the County of Oakland,do hereby certify that the foregoing resolution is a true andaccuratecopyofaresolutionadoptedbytheOaklandCountyBoardofCommissionersonJune17,2021,with the original record thereof now remaining in my office. In Testimony Whereof,|have hereunto set my hand and affixed the seal of the Circuit Court at Pontiac,Michigan this 17"day of June,2021, Lisa Brown,Oakland County City Council Proceedings December 12, 2022 Page | 1 CITY OF FENTON COUNCIL PROCEEDINGS Monday, December 12, 2022 City Hall Council Chambers 301 South LeRoy Street Mayor Osborn called the meeting to order at 7:30 PM. The invocation for the evening was the Lord’s Prayer and was followed by the Pledge of Allegiance. ROLL CALL Present: Bottecelli, Grossmeyer, Jacob, Lockwood, McDermott, Osborn, Sage. Absent: None. Others Present: Lynn Markland, City Manager; Chris Patterson, City Attorney. MAYOR’S COMMENTS Mayor Osborn commented that this is the last Council meeting of the year and wished everyone Happy Holidays and Happy New Year. CITY MANAGER’S REPORT Markland reported working on the following: • Underground work will be done in the winter • Bidding out projects for next year within the next month or so • Wished all a Merry Christmas and Happy New Year COMMENTS & REPORTS Grossmeyer reported on the Jinglefest wrap-up meeting and wished all a Merry Christmas and Happy New Year. Lockwood thanked the Fire Department, Police Department, DPW, Administration, and Council for a successful Jinglefest. Reported last two easements for LAFF pathway have been completed. Loose Center has had a change in Chairman and is looking to acquire property in Linden for a fitness center. Special thanks to Pam Berger for Veterans ornaments. Wished all a Merry Christmas and Happy New Year. Bottecelli has enjoyed driving around town and seeing all the lights and commented that some snow is needed. Jacob wished all a Merry Christmas. LEGAL COUNSEL REPORT Patterson reported on the following: • Items to be discussed at tonight’s meeting CITIZENS COMMENTS Damien Siwik requested to speak on the Street Sweeper IPA and WSP Work Order 22. PLAQUE PRESENTATION FOR INTERACTIVE TRAINING SYSTEMS (ITS) Mayor Osborn presented a plaque to Interactive Training Systems (ITS) in recognition of their state recognized award. City Council Proceedings December 12, 2022 Page | 2 CONSENT AGENDA Mayor Osborn reviewed all items on the Consent Agenda: • Authorize payment of invoices in the amount of $1,210,205.07. • Authorize payment of Community Center invoices in the amount of $11,575.21. • Approve and place on file the minutes of the following meetings o September 22, 2022 Planning Commission o November 28, 2022 City Council Meeting o December 5, 2022 Council Work Session • Approve Proclamation for Interactive Training Systems (ITS) for statewide recognition for excellence in innovation. A motion was made by Lockwood and supported by McDermott to approve the consent agenda as presented. YEAS: Bottecelli, Grossmeyer, Jacob, Lockwood, McDermott, Osborn, Sage. NAYS: None. ABSENT: None. Motion carried by unanimous roll call vote. RESOLUTION NO. 22-29 RESOLUTION ELECTING TO COMPLY WITH THE PROVISIONS OF PUBLIC ACT 152 OF 2011 BY EXERCISING THE CITY’S RIGHT TO EXEMPT ITSELF FROM THE REQUIREMENTS OF THE ACT FOR THE NEXT SUCCEEDING YEAR A motion was made by McDermott and supported by Bottecelli to approve Resolution No. 22-29 electing to comply with the provisions of public act 152 of 2011 by exercising the city’s right to exempt itself from the requirements of the act for the next succeeding year. YEAS: Grossmeyer, Jacob, Lockwood, McDermott, Osborn, Sage, Bottecelli. NAYS: None. ABSENT: None. Motion carried by unanimous roll call vote. PA 202 CORRECTIVE ACTION PLAN A motion was made by Bottecelli and supported by McDermott to approve the Corrective Action Plan Certification of Compliance and authorize the City Treasurer to submit the form and required documents to the State of Michigan Department of Treasury. YEAS: Jacob, Lockwood, McDermott, Osborn, Sage, Bottecelli, Grossmeyer. NAYS: None. ABSENT: None. Motion carried by unanimous roll call vote. STREET SWEEPER IPA A motion was made by Sage and supported by Lockwood to approve the Installment Purchase Agreement between the City and The State Bank in the amount of $280,768.00 pending the review and acceptance of terms by the City Attorney and City Manager and to have the City Manager sign the necessary documents. Motion carried by voice vote. Bottecelli abstained. CITY HALL HVAC REPLACEMENT A motion was made by McDermott and supported by Grossmeyer to approve the costs for HVAC replacement at City Hall and award the project to K&S Ventures, Inc. at a cost not to exceed $140,000.00. Motion carried by unanimous voice vote. City Council Proceedings December 12, 2022 Page | 3 WSP E&IS INC. WORK ORDER 22 A motion was made by McDermott and supported by Jacob to approve WSP USA Environmental and Infrastructure Inc. Work Order Number 22 for a cost not to exceed $10,000.00 to assist the City of Fenton with environmental matters. Motion carried by unanimous voice vote. CLEMIS AGREEMENT FOR I.T. SERVICES A motion was made by Lockwood and supported by Sage to approve the Clemis Information Technology (I.T.) Service Agreement. Motion carried by unanimous voice vote. DECORATIVE STREET SIGN MATERIAL FOR MAIN STREET AND TORREY ROAD A motion was made by Sage and supported by Grossmeyer to approve the cost to purchase street sign materials for Main Street and Torrey Road from Dornbos Sign, Inc. at a cost of $16,115.58 from their December 5, 2022 quote. Motion carried by voice vote. TWO REPLACEMENT 800mhz 2-WAY RADIOS A motion was made by Sage and supported by Grossmeyer to approve the purchase of two replacement radios, using the State of Michigan contract from Motorola Solutions at a cost of $6,148.00 from their quote dated October 10, 2022. Motion carried by unanimous voice vote. CALL TO AUDIENCE Damien Siwik inquired if a Food Truck Ordinance has been discussed. Markland replied that there was a recent committee meeting. CLOSED SESSION TO DISCUSS LEGAL OPINION A motion was made by Osborn and supported by Lockwood to enter into closed session at 8:09 pm to discuss a legal opinion. YEAS: Lockwood, McDermott, Osborn, Sage, Bottecelli, Grossmeyer, Jacob. NAYS: None. ABSENT: None. Motion carried by unanimous roll call vote. RECONVENE TO OPEN SESSION A motion was made by Osborn and supported by McDermott to reconvene to open session at 8:47 pm. Motion carried by unanimous voice vote. FOIA APPEALS A motion was made by Lockwood and supported by McDermott to authorize the City Manager to deny the Hopkins FOIA appeals as presented. YEAS: McDermott, Osborn, Sage, Bottecelli, Grossmeyer, Jacob, Lockwood. NAYS: None. ABSENT: None. Motion carried by unanimous roll call vote. Adjourned at 8:49 PM. City Council Proceedings December 12, 2022 Page | 4 ______________________________ _____________________________ Mayor Sue Osborn Jennifer Kienast, City Clerk Date Approved: January 9, 2023 David T. Woodward (Apr 3, 2023 13:27 EDT) Apr 3, 2023 JoAnn Stringfellow (Apr 3, 2023 14:19 EDT) Apr 3, 2023 April 14, 2023 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 June 17, 2021, the Board of Commissioners for Oakland County entered into an agreement per MR #21258 – Information Technology – Modifications to the Comprehensive I.T. Services Interlocal Agreements. 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 Fenton, 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: Donna Dyer, Corporation Counsel, Oakland County Erika Munoz-Flores, Corporation Counsel, Oakland County Kim McCabe, IT Project Specialist, Oakland County Jennifer Kienast, Clerk, City of Fenton Enclosures