HomeMy WebLinkAboutAgendas - 2018.02.01 - 1316
The following is the Agenda for the February 1, 2018
Board of Commissioners Meeting
1. Call Meeting to Order at 9:30 a.m. 2. Roll Call
3. Invocation – David Bowman 4. Pledge of Allegiance to the Flag
5. Approval of Minutes for January 17, 2018 6. Approval of Agenda
7. Communications Proclamation: Oakland County Health Division – Commissioner Christine Long
8. Public Comment 9. Reports of Standing Committees
CONSENT AGENDA
FINANCE COMMITTEE – TOM MIDDLETON a. MR #18010 – Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2018
Appropriation – City of Troy – Resurfacing of South Boulevard from Adams Road to Crooks Road – Project No. 53121
b. MR #18011 – Board of Commissioners – Tri-Party Road Improvement Program Fiscal Year 2018 Appropriation – City of Rochester Hills – Resurfacing of South Boulevard from Adams Road to
Crooks Road – Project No. 53121 c. Treasurer’s Office – Board of Commissioners Approval to Waive Interest and Fees for Certain
Qualifying Taxpayers through April 30, 2018 d. Treasurer/Water Resources Commissioner – Bloomfield Township CSO Drainage District Drain
Refunding Bonds – Full Faith and Credit Resolution e. Treasurer/Water Resources Commissioner – Resolution to Authorize Evergreen-Farmington Sewage
Disposal System Refunding Bonds, Series 2018
PLANNING AND BUILDING COMMITTEE – PHILIP WEIPERT a. Central Services Aviation Division – Airport Land Lease: Kostich Family Investments, LLC
b. Central Services Aviation Division – Airport Land Lease: S&K Airport Properties, LLC c. Central Services Aviation Division – Airport Land Lease: BAR Aircraft Leasing, LLC
d. Parks and Recreation – Approval of Oakland County Parks and Recreation 2018-2022 Five Year Parks and Recreation Master Plan
PUBLIC SERVICES COMMITTEE – BILL DWYER
a. MR #18008 – Sheriff’s Office – Addition of 800 Hours to Court Park Deputy Positions for Enhanced Security at the Board of Commissioners
REGULAR AGENDA
ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – MICHAEL SPISZ
FINANCE COMMITTEE – TOM MIDDLETON
GENERAL GOVERNMENT COMMITTEE – CHRISTINE LONG
HUMAN RESOURCES COMMITTEE – BOB HOFFMAN
PLANNING AND BUILDING COMMITTEE – PHILIP WEIPERT
PUBLIC SERVICES COMMITTEE – BILL DWYER
b. Sheriff’s Office – Establishment of Dispatch Services Contract Rates – April 1, 2018 through March 31, 2021
c. Sheriff’s Office – Fire Dispatch Service Agreement with the Township of Addison, April 1, 2018 – March 31, 2021
d. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Brandon, April 1, 2018 – March 31, 2021
e. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Commerce, April 1, 2018 – March 31, 2021
f. Sheriff’s Office – Fire Dispatch Service Agreement with the Franklin/Bingham Fire Department, April 1, 2018 – March 31, 2021
g. Sheriff’s Office – Fire Dispatch Service Agreement with the Township of Groveland, April 1, 2018 – March 31, 2021
h. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Highland, April 1, 2018 – March 31, 2021
i. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Independence, April 1, 2018 – March 31, 2021
j. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Lyon, April 1, 2018 – March 31, 2021
k. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Milford, April 1, 2018 – March 31, 2021
l. Sheriff’s Office – Fire Dispatch Service Agreement with the North Oakland County Fire Authority, April 1, 2018 – March 31, 2021
m. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Oakland, April 1, 2018 – March 31, 2021
n. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Orion, April 1, 2018 – March 31, 2021
o. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Oxford, April 1, 2018 – March 31, 2021
p. Sheriff’s Office – Fire Dispatch Service Agreement with the City of Rochester Hills, April 1, 2018 – March 31, 2021
q. Sheriff’s Office – Fire Dispatch Service Agreement with the Charter Township of Springfield, April 1, 2018 – March 31, 2021
r. Sheriff’s Office – Emergency Medical Dispatch Service Agreement with the City of Pontiac s. Sheriff’s Office – Police Dispatch Service Agreement with the City of Lake Angelus, April 1, 2018 –
March 31, 2021 t. Sheriff’s Office – Police Dispatch Service Agreement with the Village of Lake Orion, April 1, 2018 –
March 31, 2021 u. Sheriff’s Office – Police Dispatch Service Agreement with the Village of Milford, April 1, 2018 – March
31, 2021 v. Sheriff’s Office – Police Dispatch Service Agreement with the Oakland Community College, April 1,
2018 – March 31, 2021 w. Sheriff’s Office – Police Dispatch Service Agreement with the Village of Oxford, April 1, 2018 – March
31, 2021 x. Sheriff’s Office – Police Dispatch Service Agreement with the Village of Wolverine Lake, April 1, 2018
– March 31, 2021 y. Sheriff’s Office – Police and Fire Dispatch Service Agreement with the City of Auburn Hills, April 1,
2018 – March 31, 2021
z. Sheriff’s Office – Police and Fire Dispatch Service Agreement with the Village of Holly, April 1, 2018 –
March 31, 2021 aa. Sheriff’s Office – Police and Fire Dispatch Service Agreement with the City of Walled Lake, April 1,
2018 – March 31, 2021 bb. Sheriff’s Office – Police and Fire Dispatch Service Agreement with the City of Wixom, April 1, 2018 –
March 31, 2021
10. Reports of Special Committees 11. Special Order of Business
12. Unfinished Business 13. New & Miscellaneous Business
14. Announcements 15. Adjournment to February 21, 2018 at 7:00 p.m. or the call of the Chair
Lisa Brown
Clerk/Register
If you require special accommodations because of a disability, please contact the Board of Commissioners at (248) 858-0100 or TDD Hearing Impaired (248) 858-5511 at least three (3) business
days in advance of the meeting.