Loading...
HomeMy WebLinkAboutInterlocal Agreements - 2021.06.17 - 41850City of Allen Park Regular Council Meeting Minutes Tuesday, December 10, 2024 Mayor Gail McLeod called the Meeting to order at 6:00 PM. Roll Call showed present: Councilwoman Nancy Knick, Councilman Matthew E. Valerius, Councilman Dennis Marcos, Councilman Gerald B. Barr Jr., Councilman Gary Schlack and Councilman Daniel P. Loyd & Treasurer Timothy O. Estheimer Motion by Schlack Supported by Valerius RESOLVED, to approve the Agenda as presented MOTION ADOPTED – 24-1210-0270 Motion by Barr Supported by Marcos RESOLVED, to approve the Minutes for the Regular Meeting of November 26, 2024 as presented MOTION ADOPTED – 24-1210-271 Motion by Knick Supported by Valerius RESOLVED, to appoint of 2024 Board of Review – Kenneth H. Lieber, J. Timothy O’Neill & Zach Schlacht at a rate of $22.75 hr. MOTION ADOPTED – 23-1210-272 Motion by Marcos Supported by Barr RESOLVED, to approve the 2025 Council Study Session Schedule MOTION ADOPTED – 24-1210-273 Motion by Valerius Supported by Barr RESOLVED, to approve the 2025 Council Meeting Schedule MOTION ADOPTED – 24-1210-274 Motion by Loyd Supported by Valerius RESOLVED, to Accept and File the City Administrators operational updates/reports/documents and submissions MOTION ADOPTED – 24-1210-275 Motion by Marcos Supported by Barr RESOLVED, to approve the CONSENT AGENDA as follows: A. Purchasing Actions 1. Claims & Accounts 2. Payroll Report MOTION ADOPTED – 24-1210-276 City of Allen Park Regular Council Meeting Minutes Tuesday, December 10, 2024 Motion by Schlack Supported by Loyd RESOLVED, to approve the purchase of (1) Self Contained Breathing Apparatus (SCBA) refill station. In the amount of $55,929.17, using funds from the construction bonds account #401-336-985-000 MOTION ADOPTED – 24-1210-277 Motion by Knick Supported by Valerius RESOLVED, to approve the purchase an upgraded MagneGrip Exhaust Source Capture System in the amount of $27,511 using funds from the construction bonds account #401-336-985-000 MOTION ADOPTED – 24-1210-278 Motion by Loyd Supported by Marcos WHEREAS, an Agreement has been presented between Oakland County, a constitutional and municipal corporation, and the City of Allen Park upon which the County will provide I.T. Services for the City in accordance with the terms and for the fees provided in the proposed Agreement for the purpose of providing Information Technology Services ("I.T. Services") for the City of Allen Park. NOW, THEREFORE, BE IT RESOLVED that the City Administrator, Tom Murray, is hereby authorized to execute the Agreement on behalf of the City of Allen Park, and to bind the City of Allen Park to the terms and conditions of the Agreement for the purpose of providing the specified Information Technology Services ("I.T. Services") for the City of Allen Park MOTION ADOPTED – 24-1210-279 Motion by Valerius Supported by Barr RESOLVED, to award the recommended bids from JS Vig as part of the Fire station renovation construction project MOTION ADOPTED – 24-1210-280 Motion by Valerius Supported by Schlack RESOLVED, to wave the bid process (APCO 2-824-(4)) as there is no economic benefit to re-bid the Street Sectioning and Utility Repair Program contract, and authorize the City to accept the proposal from Savone Cement Inc. to extend their 2024 contract pricing to the 2025 construction season MOTION ADOPTED – 24-1210-281 Motion by Valerius Supported by Marcos RESOLVED, to approve the 1st & 2nd Reading of Proposed Ordinance #01– 2025 an Ordinance amending Chapter 2,“Administration”, Article VI, “Finance”, by adding Division 4, “Conveyance or Leases of Lands of the City” to Authorize the Sale of the Vacant Parcel of land known as Tax ID 30-004-02-0823-000 MOTION ADOPTED – 24-1210-282 City of Allen Park Regular Council Meeting Minutes Tuesday, December 10, 2024 Motion by Valerius Supported by Knick RESOLVED, to Convene into Closed Session in the Council Conference Room to discuss Pending Litigation / Written Legal Opinion DDA as permitted under MCL 15.268 (e) Roll Call Vote: Unanimous MOTION ADOPTED – 24-1210-283 The door was closed at 6:41 PM The door was opened at 7:08 PM Motion by Loyd Supported by Barr RESOLVED, to reconvene into the Regular Council Meeting MOTION ADOPTED – 24-1210-284 Motion by Knick Supported by Loyd RESOLVED, to concur with the recommendation of Legal Counsel in regards to the DDA matter MOTION ADOPTED – 24-1210-285 Motion by Valerius Supported by Loyd RESOLVED, to adjourn the Regular Council Meeting at 7:10 PM MOTION ADOPTED – 24-1210-286 ______________________________ ____________________________________ Gail McLeod – Mayor Michael I. Mizzi – City Clerk DeeAreeetattainaiid 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 WHEREASthe 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 longerexists, 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 Committee e e e e e e e e # e e ® e FINANCE 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 voted in 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 December 26, 2024 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 Allen Park, 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 Kristine Powers, IT Supervisor, Oakland County Donna Suminski, IT Project Specialist, Oakland County Deb Zettel, Executive Assistant, City of Allen Park Enclosures David T. Woodward (Dec 18, 2024 15:09 EST)Dec 18, 2024 Dec 18, 2024