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