Loading...
HomeMy WebLinkAboutMinutes - 2018.11.14 - 30841827 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES November 14, 2018 Meeting called to order by Chairperson Michael Gingell at 7:09 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Taub, Tietz, Weipert, Woodward, Zack. (19) EXCUSED ABSENCE WITH NOTICE: Dwyer, Spisz. (2) Quorum present. Invocation given by Doug Tietz. Pledge of Allegiance to the Flag. Moved by Fleming supported by Quarles the minutes of the October 25, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Woodward the agenda, be approved as presented. AYES: Bowman, Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Taub, Tietz, Weipert, Woodward, Zack, Berman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as presented, was approved. Chairperson Michael Gingell addressed the Board to introduce Commissioner Bowman. Commissioner Bowman addressed the Board to introduce The Kennedy Panthers Basketball Team and Coaches. Commissioner Bowman addressed the Board to present a Proclamation honoring the Kennedy Panthers Basketball Team representing the Kennedy Center in Pontiac, who traveled to Seattle Washington to compete alongside more than 4,000 other athletes and coaches in the 2018 Special Olympics USA Games. The four-time state champions earned a silver medal and demonstrated sportsmanship, teamwork determination and skill. The athletes include Kadeem Clay, Fremier Collazo, Alexus Fitch, Rasheen Hatton, Andrew Howell, Micah Jones, Pierre Leak, Omar Page, Nate Perkins and Tiffany Powers. The coaches include Tony Pittman, Fred McFadden, Petrina Hill and Larry Redman. Commissioners Minutes Continued. November 14, 2018 828 Chairperson Michael Gingell addressed the Board to introduce Kirk T. Steudle, Dave VanderVeen, Director of Central Services, Commissioner Taub and Commissioner Weipert. Chairperson Michael Gingell, Dave VanderVeen, Director of Central Services, Commissioner Taub and Commissioner Weipert addressed the Board to present a Proclamation honoring Kirk T. Steudle who honorably served the Michigan Department of Transportation (MDOT) for over 30 years. He first joined MDOT in 1987 and served as Director from 2006 until his retirement in October of this year. During his tenure at MDOT, Kirk served under both a Democratic and Republican governor, and consistently demonstrated the importance of non-partisan leadership in the field of public-sector transportation. Kirk T. Steudle addressed the Board. Chairperson Michael Gingell addressed the Board to introduce the Oakland County Sheriff’s Office Mounted Unit. Chairperson Michael Gingell, Commissioners Taub and Woodward and Undersheriff Mike McCabe addressed the Board to present a Proclamation honoring the Oakland County Sheriff’s Office Mounted Unit which was established in 1948 and is one of the oldest horse patrol units in the country. The Mounted Unit is utilized for park patrol, riot response, parade details, and search and rescue missions. After months of training and preparation, five deputies from the OCSO Mounted Unit participated in the 34th Annual National Mounted Police Colloquium in Lexington, Kentucky from September 24-28, 2018. The Unit competed against more than 100 other mounted police officers and their horses from across the U.S. and Canada; and placed in several categories and received individual awards Lisa Brown, Oakland County Clerk – Register of Deeds read a communication from Allan E. Schneck, P.E., Director, Department of Public Services for the City of Rochester Hills submitting the 2017 Local Road Improvement Matching Fund Project Report and thanking the Board for another year of support. Lisa Brown, Oakland County Clerk – Register of Deeds read a communication from Dr. Sheryl Mitchell, City Administrator, City of Lathrup Village submitting the 2018 Local Road Improvement Matching Fund Project Report and thanking the Board for continuing this program. Lisa Brown, Oakland County Clerk – Register of Deeds read a communication from Justin Lyons, Planning Manager, City of Ferndale submitting the 2018 Local Road Improvement Matching Fund Project Report and thanking the Board for this funding opportunity. The following people addressed the Board during Public Comment: Jeff White and Jody White. Moved by Crawford supported by Quarles the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 860. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18350 BY: Commissioners Michael J. Gingell, District #1; David Woodward, District #19; IN RE: BOARD OF COMMISSIONERS – RENEWED PARTNERSHIP WITH OAKLAND SCHOOLS TO PREVENT SCHOOL BULLYING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS emotionally secure and safe learning environments for children and adults contribute to a healthy and vibrant future for Oakland County; and WHEREAS bullying creates a climate of fear among students, inhibiting their ability to learn and contributing to other anti-social behaviors; and WHEREAS the U.S. Department of Education estimates that 160,000 students stay home every day due to bullying; and WHEREAS 1 in 4 children are bullied per month according to Department of Justice statistics; and Commissioners Minutes Continued. November 14, 2018 829 WHEREAS as many as 1 in 10 children drop out of or change schools according to research conducted by the University Council for Educational Administration; and WHEREAS the Yale School of Medicine reports that there is now a strong connection between bullying, being bullied and suicide, with suicide continuing to be one of the leading causes of death for children under the age of 14; and WHEREAS according to recent statistics, revenge for bullying is one of the strongest motivations for school violence; and WHEREAS serious incidents in school districts throughout Oakland County and the United States have brought to light challenges facing local students; and WHEREAS the Board of Commissioners recognizes the importance of tackling the issue of bullying and has partnered with Oakland Schools in the past to provide expert training for local school administrators and teachers, this successful partnership has resulted in 1,030+ educators and community stakeholders benefiting from anti-bullying training; and WHEREAS schools that have implemented the Bully-Free Schools strategies report up to an 83% reduction in bullying, harassment and other peer-to-peer aggression; and WHEREAS an opportunity exists to build upon the success of anti-bullying programs, through a partnership with Oakland Schools, that will allow for greater participation and extensive training; and WHEREAS continued investment in effective training to combat school bullying will assist in the transition from reactive strategies to proactive prevention in schools; and WHEREAS early intervention and prevention is a wise investment that will reduce the overall cost to taxpayers in the long term by avoiding future expenses triggered by bullying incidents that lead to extensive mental health care and social support needs; and WHEREAS the Board of Commissioners partnership with the Oakland Schools would provide a meaningful investment in Oakland County’s future by fostering safe learning environments for children; and WHEREAS the National Association of Counties recognized the unique value of this partnership by awarding the Oakland County Board of Commissioners an Achievement Award in 2017. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the renewal of a partnership with Oakland Schools to provide anti-bullying training for educators/school administrators and engage students and the community directly to promote awareness and understanding of how to combat bullying in schools for the one-time amount of $50,000. BE IT FURTHER RESOLVED the Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program, subject to review by the County Executive contract review process and approve expenditures for this project. Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, DAVID WOODWARD, WADE FLEMING, HUGH CRAWFORD, EILEEN KOWALL, MICHAEL SPISZ, TOM MIDDLETON, ADAM KOCHENDERFER, BILL DWYER, PHILIP WEIPERT, SHELLEY TAUB, NANCY QUARLES, TOM BERMAN, MARCIA GERSHENSON, CHRISTINE LONG, GARY MCGILLIVRAY, BOB HOFFMAN, HELAINE ZACK, JANET JACKSON FISCAL NOTE (MISC. #18350) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS - RENEWED PARTNERSHIP WITH OAKLAND SCHOOLS TO PREVENT SCHOOL BULLYING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the renewal of a partnership with Oakland Schools to provide anti-bullying training for educators/school administrators and engage students and the community directly to promote awareness and understanding of how to combat bullying in schools for the one-time amount of $50,000. Commissioners Minutes Continued. November 14, 2018 830 2. This investment will reduce the overall cost to taxpayers in the long term by avoiding future expenses triggered by bullying incidents that lead to extensive mental health care and social support needs and foster safe learning environments for children. 3. Miscellaneous Resolution #18329 adopted September 27, 2018, authorized that $50,000 be assigned to the Board of Commissioners Project Assigned Fund Balance with the FY 2018 Year End Report (the FY 2018 Year End Report will be presented to the Finance Committee on November 29, 2018). 4. Funding is available from the General Fund Assigned Fund Balance (G/L Account #383313) to the Board of Commissioners General Fund, Administration Division, Special Projects Account. 5. The FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $ 50,000 Total Revenue $ 50,000 Expenditures 5010101-180014-731822 Special Projects $ 50,000 Total Expenditures $ 50,000 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18351 BY: Commissioners Michael J. Gingell, District #1; David Woodward, District #19; IN RE: BOARD OF COMMISSIONERS – RENEWED PARTNERSHIP WITH OAKLAND HOPE TO PROVIDE HUMAN SERVICES ASSISTANCE FOR LOW INCOME INDIVIDUALS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland Hope launched in 2016 as Oakland County’s only non-profit one-stop shop human service agency providing a wide-range of resources in a single location; and WHEREAS Oakland Hope is a non-profit, volunteer-driven human service organization that has recently formed within our county following in the footsteps of Focus Hope and Macomb Hope; and WHEREAS Oakland Hope provides a client choice food pantry for the working poor, fulfilling a critical nutritional need for low income individuals in the area; and WHEREAS Oakland Hope aims to provide humanitarian services most requested by families in need, including assistance in obtaining benefits, job training, and counseling; and WHEREAS Oakland Hope receives regular donations and operates a thrift store, with a supply of clothing, furniture and other household items; and WHEREAS the 2016 report “Map the Meal Gap” from the organization Feeding America found that 164,400 individuals in Oakland County were “food insecure”, meaning they met the USDA’s definition of limited or uncertain access to adequate food; and WHEREAS the Department of Health and Human Services is responsible for the administration of the human services functions of county government, including programs that are targeted to ensure maximum availability of food and nutrition to low income residents of Oakland County; and WHEREAS the Department of Health and Human Services has established a partnership with Oakland Hope to provide low income individuals an opportunity to receive necessary items such as food or resale items that would provide an excellent opportunity to partner with Oakland Hope. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves a renewed partnership with Oakland Hope for the one-time amount of $50,000 to provide human services assistance for low income individuals. BE IT FURTHER RESOLVED the Board of Commissioners authorizes the Chairman of the Board to execute a contract for this program, subject to review by the County Executive contract review process and approve expenditures for this project. Commissioners Minutes Continued. November 14, 2018 831 Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, DAVE WOODWARD, WADE FLEMING, HUGH CRAWFORD, EILEEN KOWALL, MICHAEL SPISZ, TOM MIDDLETON, ADAM KOCHENDERFER, BILL DWYER, PHILIP WEIPERT, SHELLEY TAUB, NANCY QUARLES, TOM BERMAN, MARCIA GERSHENSON, CHRISTINE LONG, GARY MCGILLIVRAY, BOB HOFFMAN, HELAINE ZACK, JANET JACKSON FISCAL NOTE (MISC. #18351) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS - RENEWED PARTNERSHIP WITH OAKLAND HOPE TO PROVIDE HUMAN SERVICES ASSISTANCE FOR LOW INCOME INDIVIDUALS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution approves a renewed partnership with Oakland Hope and authorizes a one-time expenditure of $50,000 to provide human services assistance to low income individuals. 2. This will provide low income individuals an opportunity to receive necessary items such as food or resale items. 3. Miscellaneous Resolution #18329 adopted September 27, 2018, authorized that $50,000 be assigned to the Board of Commissioners Project Assigned Fund Balance with the FY 2018 Year End Report (the FY 2018 Year End Report will be presented to the Finance Committee on November 29, 2018). 4. Funding is available from the General Fund Assigned Fund Balance (G/L Account #383313) to the Board of Commissioners General Fund, Administration Division, Special Projects Account. 5. The FY 2019 budget will be amended as follows: GENERAL FUND ( #10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $ 50,000 Total Revenue $ 50,000 Expenditures 5010101-180010-731822 Special Projects $ 50,000 Total Expenditures $ 50,000 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18369 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION COMMISSION – INDEPENDENCE OAKS - STEPP LEASE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland is the owner of Independence Oaks County Park; and WHEREAS a 1200-square foot house, identified as 9489 Sashabaw Road, Clarkston, MI 48348, is located on the grounds of Independence Oaks County Park; and WHEREAS it is the desire of the Oakland County Parks and Recreation Commission to lease said house located at 9489 Sashabaw Road, Clarkston, MI 48348 to Aaron Stepp for a period commencing January 1, 2019 through December 31, 2023; and WHEREAS under the terms and conditions of the attached Lease Agreement Aaron Stepp will pay rent as follows: Commissioners Minutes Continued. November 14, 2018 832 January 1, 2019 – December 31, 2019 $882.00 per month January 1, 2020 – December 31, 2020 $900.00 per month January 1, 2021 – December 31, 2021 $918.00 per month January 1, 2022 – December 31, 2022 $936.00 per month January 1, 2023 – December 31, 2023 $955.00 per month each month and pay all utility costs; and WHEREAS the Departments of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement; and WHEREAS it is the recommendation of the Oakland County Parks and Recreation Commission and the Department of Facilities Management that the Oakland County Board of Commissioners accepts and approves the terms and conditions of the attached Lease Agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Lease Agreement between the County of Oakland and Aaron Stepp. BE IT FURTHER RESOLVED that the rent amount received be deposited in the Oakland County Parks and Recreation Rental House Revenue fund line item. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached Lease Agreement and all other related documents between the County of Oakland and Aaron Stepp, which may be required. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Residential Lease Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18369) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION COMMISSION – INDEPENDENCE OAKS - STEPP LEASE To the Oakland and County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland is the owner of Waterford Oaks County Park, and a 1200-square foot house, identified as 9489 Sashabaw Road, Clarkston, MI 48348, is located on the grounds of Independence Oaks County Park. 2. The Oakland County Parks and Recreation Commission desires to lease said house to Aaron Stepp for a period commencing January 1, 2019 through December 31, 2023. 3. Under the terms and conditions of the attached Lease Agreement Aaron Stepp will pay rent as follows: January 1, 2019 – December 31, 2019 $882.00 per month January 1, 2020 – December 31, 2020 $900.00 per month January 1, 2021 – December 31, 2021 $918.00 per month January 1, 2022 – December 31, 2022 $936.00 per month January 1, 2023 – December 31, 2023 $955.00 per month 4. The Department of Facilities Management and Corporation Counsel have reviewed and/or prepared all necessary documents related to the attached lease agreement. 5. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18374 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FOURTH QUARTER 2018 DEVELOPMENT APPROPRIATION TRANSFER Commissioners Minutes Continued. November 14, 2018 833 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the Fourth Quarter 2018 development charges to be $1,028,416.73 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $749,708.27 and non-county agencies are $7,395.25 for the Fourth Quarter 2018; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the Fourth Quarter 2018 Development Report and approves the Fourth Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2018 budgets are to be amended as specified in the attached detail schedule. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Information Technology Development Summary Fourth Quarter 2018, Information Technology – Reserve Fund – Development/Support Detail – Fourth Quarter 2018 and Information Technology – Development/Support Detail – Fourth Quarter 2018 on file in County Clerk’s office. (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18375 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – MANDATED MICHIGAN INDIGENT DEFENSE COMMISSION FUND To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Indigent Defense Commission Act (MIDCA), MCL 780.981 et seq., requires local funding units to take over the delivery of indigent defense systems. MCL 780.983(g) and MCL 780.993(10); and WHEREAS the County of Oakland (“County”) is the local funding unit of the 6th Circuit Court and the four election division districts of the 52nd District Court; and WHEREAS MIDCA requires the County to calculate its “local share” of indigent defense expenditures, defined as the funding unit’s average annual expenditures for indigent defense services for Fiscal Years 2010, 2011, and 2012, “excluding money reimbursed to the system by individuals determined to be partially indigent.” MCL 780.983(h); and WHEREAS MIDCA requires the County to create compliance plans and the cost analyses required to deliver indigent defense services that comply with the standards adopted and approved by the Michigan Indigent Defense Commission (“MIDC”) by November 20, 2017. MCL 780.993(3); and WHEREAS MIDCA requires the State of Michigan to appropriate funds to the MIDC necessary to bring indigent defense systems into compliance with the minimum indigent defense standards established by the MIDC. MCL 780.993(6); and WHEREAS the MIDCA requires that the MIDC provide grant monies to local funding units for costs in excess of the local share to bring indigent defense systems into compliance with the minimum standards established by the MIDC. MCL 780.993(7); and WHEREAS MIDC guidance documents require the following as a condition of the awarding of all future grants: 1. The County shall create a Mandated MIDC Grant Fund; and 2. The Mandated MIDC Grant Fund shall be used for the sole purpose of accepting grant funds from MIDC and charging all indigent defense related costs to the Mandated MIDC Grant Fund; and Commissioners Minutes Continued. November 14, 2018 834 3. Any MIDC-provided funding in the Mandated MIDC Grant Fund shall not revert to the County’s general fund at the close of a fiscal year but shall be rolled over into the next fiscal year. NOW THEREFORE BE IT RESOLVED that the title of the Mandated Grant Fund be the Mandated Indigent Defense Fund. BE IT FURTHER RESOLVED that the Mandated Indigent Defense Fund shall be used for the sole purpose of accepting grant funds from the MIDC and accounting for all indigent defense related costs and related revenues in the Mandated Indigent Defense Fund. BE IT FURTHER RESOLVED that any remaining fund balance in the Mandated Indigent Defense Fund account shall not revert to the County’s general fund at the close of the fiscal year but shall remain in the Mandated Indigent Defense Fund and be rolled over into the next fiscal year. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON (The vote for this motion appears on page 860.) *REPORT (MISC. #18349) BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF NOVEMBER 15, 2018 AS WORLD PANCREATIC CANCER DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on October 29, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. CHRISTINE LONG MISCELLANEOUS RESOLUTION #18349 BY: Commissioners Thomas Middleton, District #4; Nancy Quarles, District #17; Bill Dwyer, District #14; Gary McGillivray, District #20; Wade Fleming, District #16; Hugh Crawford, District #9; Michael Spisz, District #3; Janet Jackson, District #21; Eileen Kowall, District #6; Helaine Zack, District #18; and Bob Hoffman, District #2; Shelley Taub, District #12; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF NOVEMBER 15, 2018 AS WORLD PANCREATIC CANCER DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 2018, an estimated 55,440 people will be diagnosed with pancreatic cancer in the United States and 44,330 will die from the disease; and WHEREAS pancreatic cancer is one of the deadliest cancers, it is currently the third leading cause of cancer death in the United States and is projected to become the second by 2020; and WHEREAS pancreatic cancer is the only major cancer with a five-year relative survival rate in the single digits at just eight percent; and WHEREAS when symptoms of pancreatic cancer present themselves, it is generally late stage, and 71 percent of pancreatic cancer patients die within the first year of their diagnosis; and WHEREAS approximately 1,610 deaths will occur in Michigan in 2018; and WHEREAS pancreatic cancer is the seventh most common cause of cancer-related death in men and women across the world; and WHEREAS there will be an estimated 460,000 new pancreatic cancer cases diagnosed globally in 2018; and WHEREAS the good health and well-being of the residents of Oakland County are enhanced as a direct result of increased awareness about pancreatic cancer and research into early detection, causes and effective treatments. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates November 15, 2018 as World Pancreatic Cancer Day in Oakland County. Chairperson, I move the adoption of the foregoing resolution. Commissioners Minutes Continued. November 14, 2018 835 TOM MIDDLETON, NANCY QUARLES, BILL DWYER, GARY MCGILLIVRAY, WADE FLEMING, HUGH CRAWFORD, MICHAEL SPISZ, JANET JACKSON, EILEEN KOWALL, HELAINE ZACK, BOB HOFFMAN, SHELLEY TAUB, TOM BERMAN, MARCIA GERSHENSON, CHRISTINE LONG, ADAM KOCHENDERFER, PHILIP WEIPERT, DAVE WOODWARD (The vote for this motion appears on page 860.) *REPORT (MISC. #18352) BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – REQUEST THE SECRETARY OF STATE PROVIDE ACCESS TO ABSENTEE VOTER DATA IN THE QUALIFIED VOTER FILE TO OAKLAND COUNTY ELECTIONS DIVISION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on October 29, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. CHRISTINE LONG MISCELLANEOUS RESOLUTION #18352 BY: Commissioners Tom Berman, District #5; Nancy Quarles, District #17; Adam Kochenderfer, District #15; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – REQUEST THE SECRETARY OF STATE PROVIDE ACCESS TO ABSENTEE VOTER DATA IN THE QUALIFIED VOTER FILE TO OAKLAND COUNTY ELECTIONS DIVISION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners created a bi-partisan committee to study the ability of the elections infrastructure system within Oakland County to manage the historically high levels of voter turnout experienced during the August 7th, 2018 Primary Election; and WHEREAS the Ad Hoc Committee on Election Infrastructure sought and received input from election administrators, voters and other interested parties to gain a comprehensive understanding of the issues and consider recommendations for improvements to the Oakland County election system; and WHEREAS the August 7th, 2018 Primary Election highlighted the increasingly difficult challenge election administrators face when planning and forecasting voter turnout in a rapidly evolving, volatile political environment; and WHEREAS the Committee found that an inefficiency exists with data sharing between governmental offices, this gap in communication is a limiting factor for county election officials when developing their planning and forecasting processes for upcoming elections; and WHEREAS it is common practice among election administrators to monitor early absentee voter applications as an indication of shifting voter turnout to adjust ballot orders and other pre-election plans; and WHEREAS as currently designed, the state’s Qualified Voter File does not grant access to absentee voter data directly to the individuals that are responsible under the law to place ballot orders; and WHEREAS for County election administrators, this gap in data availability is a limiting factor on their ability to plan and react quickly to changing trends within their counties; and WHEREAS Oakland County is requesting that the Secretary of State expand access to absentee voter data for our Elections Division, thus granting the ability to improve forecasting and planning procedures for future elections; and Commissioners Minutes Continued. November 14, 2018 836 WHEREAS the Ad Hoc Committee has proposed that the Elections Division utilize this data to build to develop an absentee voter tracker program integrated with historical voter data with the goal of automating the process of monitoring Oakland County’s 516 precincts. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests that the Michigan Secretary of State expand the access to absentee voter data within the Qualified Voter File to the County Elections Division for the purposes of improving local election planning capabilities. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Michigan Secretary of State, the Oakland County Director of Elections and the President of the Oakland County Clerks Association. Chairperson, we move the adoption of the foregoing resolution. TOM BERMAN, NANCY QUARLES, ADAM KOCHENDERFER, MARCIA GERSHENSON, MICHAEL GINGELL, HUGH CRAWFORD, WADE FLEMING, EILEEN KOWALL, PHILIP WEIPERT, TOM MIDDLETON, GARY MCGILLIVRAY, BILL DWYER, HELAINE ZACK, SHELLEY TAUB, JANET JACKSON, CHRISTINE LONG, DAVE WOODWARD, BOB HOFFMAN, MICHAEL SPISZ (The vote for this motion appears on page 860.) *REPORT (MISC. #18353) BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – REQUEST THE MICHIGAN LEGISLATURE REINSTATE POLITICAL PARTY LOGO/VIGNETTES ON ELECTION BALLOTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The General Government Committee, having reviewed the above referenced resolution on October 29, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report. CHRISTINE LONG MISCELLANEOUS RESOLUTION #18353 BY: Commissioners Tom Berman, District #5; Nancy Quarles, District #17; Adam Kochenderfer, District #15; Marcia Gershenson, District #13 IN RE: BOARD OF COMMISSIONERS – REQUEST THE MICHIGAN LEGISLATURE REINSTATE POLITICAL PARTY LOGO/VIGNETTES ON ELECTION BALLOTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS party vignettes began appearing on Michigan ballots back in the 1890s and were a tool for helping voters identify candidates by their party affiliation; and WHEREAS a change in Michigan law in 2017 required the removal of political party logos/vignettes from ballots in conjunction with the repeal of straight party voting; and WHEREAS in adopting this change in the law, lawmakers cited that these logos can cause confusion for the voter, that their elimination would shorten Michigan’s often lengthy ballot, and that logos would no longer be necessary with the elimination of straight party voting; and WHEREAS opponents to the removal of party logos/vignettes raised concerns regarding the disproportionate impact this change could have on voters, particularly those with limited literacy or various disabilities; and WHEREAS the Oakland County Board of Commissioners created a bi-partisan committee to conduct an in-depth assessment of the elections system infrastructure, processes and procedures relative to Oakland County’s ability to manage historically high levels of voter turnout experienced during the August 7, 2018 Primary Election; and Commissioners Minutes Continued. November 14, 2018 837 WHEREAS the Ad Hoc Committee on Election Infrastructure sought and received input from election administrators, voters and other interested parties to gain a comprehensive understanding of the issues and consider recommendations for improvements to the Oakland County election system; and WHEREAS the Committee received surveys from 48 local municipal clerks, 166 precinct election workers and 33 voters impacted by the events on Election Day. The Committee also received feedback from county election officials, additional local election administrators and the public during two public forums; and WHEREAS the Ad Hoc Committee utilized these valuable insights combined with data from the election to provide the Board of Commissioners with a series of recommendations to improve the functionality of our elections system and the availability of ballots for all voters; and WHEREAS the Committee identified the unusually high number of spoiled ballots cast in the August 7, 2018 Primary Election as a significant problem in need of appropriate solutions; and WHEREAS while the typical number of spoiled ballots cast in a primary election is reported to be approximately 2%, some precincts had spoilage rates as high as 22% in the August election; and WHEREAS in some precincts individual voters spoiled multiple ballots prior to casting a final vote; and WHEREAS the Committee sought input during the process of conducting their review regarding the cause of this surge in spoiled ballots; and WHEREAS local election administrators identified the removal of party logo/vignettes as a significant barrier for low literacy voters in their communities; and WHEREAS additional local election administrators identified the change in ballot design as source of confusion for many voters that have become accustomed to the long-standing tradition of voting within the party column by logo; and WHEREAS the Board of Commissioners supports meaningful measures that ensure all voters will have access to a ballot and their votes will be counted. We urge the Michigan Legislature to take action prior to the next federal primary election to reinstate political party logos/vignettes to the ballot. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon the Michigan Legislature to amend the Michigan Election Law to reinstate the inclusion of political party logos/ vignettes on election ballots. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lieutenant Governor of the State of Michigan, the Speaker of the House for the Michigan House of Representatives, the Michigan Senate Majority Leader, the Michigan Secretary of State, the members of the Oakland County delegation to the Michigan Legislature, the members of the Michigan House Elections and Ethics Committee, the members of the Michigan Senate Elections and Government Reform Committee, the members of the Oakland County Board of County Election Commissioners, the Oakland County Director of Elections and the President of the Oakland County Clerks Association. Chairperson, we move the adoption of the foregoing resolution. MICHAEL GINGELL, NANCY QUARLES, ADAM KOCHENDERFER, MARCIA GERSHENSON, WADE FLEMING, TOM BERMAN, EILEEN KOWALL, PHILIP WEIPERT, TOM MIDDLETON, GARY MCGILLIVRAY, BILL DWYER, HELAINE ZACK, SHELLY TAUB, JANET JACKSON, HUGH CRAWFORD, DAVE WOODWARD, CHRISTINE LONG, MICHAEL SPISZ, BOB HOFFMAN (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18376 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: CLERK/REGISTER OF DEEDS – 2019 SURVEY AND REMONUMENTATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. November 14, 2018 838 WHEREAS this is an ongoing grant, and the twenty-sixth year of funding by the State of Michigan, Department of Licensing and Regulatory Affairs; and WHEREAS the grant award of $393,382 consists of $346,107.13 in current program costs; and $47,274.87 as reimbursement to Register of Deeds Automation Fund; and WHEREAS the grant will provide partial reimbursement for one (1) existing General Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Plat and Boundary Review Specialist position (#2010401-09329) that is in charge of the monitoring and administrative matters of the program; and WHEREAS no additional personnel or local match is required; and WHEREAS approximately 4616 corners have been remonumented and approved by the Peer Review process and 101 corners are currently being remonumented through the Remonumentation Program; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners’ Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the 2019 Survey and Remonumentation Grant for the period of January 1, 2019 through December 31, 2019 in the amount of $393,382. BE IT FURTHER RESOLVED that one (1) GF/GP FTE Plat and Boundary Review Specialist position (#2010401-09329) will be partially reimbursed by the Remonumentation program effective January 1, 2019 through December 31, 2019. BE IT FURTHER RESOLVED that with acceptance of the grant, the Oakland County Board of Commissioners hereby appoints the County Clerk/Register of Deeds, Lisa Brown as the Grant Administrator as required by the State. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the contract agreement and that the chairperson may approve amendments and extensions up to fifteen (15%) percent variance from the award, consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of grant funding. Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Clerk/Register of Deeds - 2019 Survey and Remonumentation Grant, Grant No. BCC 19-63 between the State of Michigan Department of Licensing and Regulatory Affairs and Oakland County, Survey and Remonumentation Application/Progress/Completion Report, Oakland County Peer Group Information and Oakland County 2019 Remonumentation Grant Acceptance Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTES (MISC. #18376) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: CLERK/REGISTER OF DEEDS – 2019 SURVEY AND REMONUMENTATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The resolution authorizes the acceptance of a grant award from the Michigan Department of Licensing and Regulatory Affairs (LARA) Bureau of Construction Codes, Office of Land Survey and Remonumentation in the amount of $393,382 for the Remonumentation program. 2. Of the total grant award, $346,107 will fund current program costs and $47,275 as reimbursement to the Register of Deeds Automation Fund (#21160) for expedited expenditures. The reimbursement is the last installment, which will make original expedited funds by county paid in full. 3. The grant period is from January 1, 2019 through December 31, 2019. 4. A grant match is not required. 5. The grant will partially reimburse one (1) existing full time eligible GF/GP Plat and Boundary Review Specialist position (#2010401-09329). Commissioners Minutes Continued. November 14, 2018 839 6. The future level of service, including personnel will be contingent upon the level of funding available from the State. 7. A FY 2019 budget amendment is recommended for the Special Revenue Fund to reflect the new grant award as follows: FY 2019 FY 2019 CLERK SURVEY REMONUMENTATION FUND (#29220) Adopted Amended GR0000000345 Bud Ref: 2019 Analysis: GLB Activity: GLB Budget Amendment Budget Revenue 2010401-172180-615571 State Operating Grants $261,530 $ 84,577 $ 346,107 2010401-172180-615572 State Capital Grants 16,235 ( 16,235) 0 Total Revenues $277,765 $ 68,342 $ 346,107 Expenditures 2010401-172180-702010 Salaries $ 8,700 $ 2,907 $ 11,607 2010401-172180-730373 Contracted Services 36,000 0 36,000 2010401-172180-730709 Fees- Per Diem 10,800 0 10,800 2010401-172180-731458 Professional Services 222,265 65,435 287,700 Total Expenditures $277,765 $ 68,342 $ 346,107 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18377 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #6 OF THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR SUICIDE PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution MR #15179 approved an interlocal agreement between the Oakland County Community Mental Health Authority (now renamed Oakland Community Health Network, OCHN) and Oakland County for the Health Division to address youth suicide prevention in Oakland County through training of key community leaders from public health, schools, law enforcement, mental health and other community sectors and implement suicide prevention programming for youth; and WHEREAS this amendment concludes the 5-year funding (10/1/14 through 9/30/19) that OCHN received from the Michigan Department of Health and Human Services (MDHHS) for the youth suicide prevention program; and WHEREAS OCHN has issued amendment #6 for the period of October 1, 2018 through September 30, 2019 in the amount of $129,080, an increase of $8,451 from fiscal year FY 2018 funding of $120,629; and WHEREAS this amendment is sufficient to continue funding one (1) Special Revenue (SR) Full Time Eligible (FTE) Public Health Educator II position #1060233-11673 that was created in MR #15179; and WHEREAS this Amendment has completed the Grant Review Process in accordance with the Board of Commissioners grant procedures and is recommended for approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the OCHN Amendment #6 of the Interlocal Agreement with Oakland County for suicide prevention services in the amount of $129,080 for the period October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that acceptance of this amendment does not obligate the County to any future commitment and continuation of the special revenue position in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Interlocal Agreement Amendment and approve changes and extensions not to exceed fifteen percent (15%). Commissioners Minutes Continued. November 14, 2018 840 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Health and Human Services – Suicide Prevention Services Grant – Amendment #6 and Oakland County Interlocal Agreement between Oakland County and Oakland Community Health Network for Suicide Prevention Services – Amendment #6 – 2019-0022-GRT Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC #18377) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #6 OF THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR SUICIDE PREVENTION SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes Amendment #6 of the Oakland Community Health Network (formally known as the Oakland County Community Mental Health Authority) interlocal agreement with the Oakland County Health Division in the amount of $129,080; an increase of $8,451 from the FY 2018 award of $120,629. 2. Grant funds will be used to train key community leaders from schools, law enforcement, the community and youth as well as implement suicide prevention programming for youth. 3. The funding period is October 1, 2018 through September 30, 2019. 4. This amendment continues funding one (1) Special Revenue (SR) Full Time Eligible Public Health Educator II position (#1060233-11673). 5. The future level of service, including personnel, will be contingent upon the level of funding available. 6. The FY 2019 Special Revenue Budget is amended as follows: SUICIDE PREVENTION FUND (#28615) GR0000000725 / Budget Reference 2018 Activity: GLB Analysis: GLB FY 2019 Revenues 1060233-133390-610313 Federal Operating Grants $ 8,451 Total Revenues $ 8,451 Expenditures 1060233-133390-702010 Salaries ($ 6,782) 1060233-133390-722740 Fringe Benefits ( 3,301) 1060233-133390-730072 Advertising 2,864 1060233-133390-730555 Education Programs 500 1060233-133390-730926 Indirect Costs ( 867) 1060233-133390-730982 Interpreter Fees 445 1060233-133390-731346 Personal Mileage ( 803) 1060233-133390-731388 Printing 542 1060233-133390-731941 Training 18,857 1060233-133390-732018 Travel and Conference ( 340) 1060233-133390-732165 Workshops and Meetings 1,000 1060233-133390-750399 Office Supplies 250 1060233-133390-750448 Postage ( 200) 1060233-133390-750567 Training-Educational Supplies ( 3,850) 1060233-133390-774636 Info Tech Operations 136 Total Expenditures $ 8,451 Commissioners Minutes Continued. November 14, 2018 841 TOM MIDDLETON (The vote for this motion appears on page 860.) *REPORT (MISC. #18378) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – OAKLAND SCHOOLS HOME VISITATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on October 31, 2018, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. BOB HOFFMAN MISCELLANEOUS RESOLUTION #18378 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – OAKLAND SCHOOLS HOME VISITATION GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland Schools was awarded a one-year grant by the Michigan Department of Education titled Home Visitation Grant; and WHEREAS Oakland Schools intends to sub-award with Oakland County under the Home Visitation Grant to expand the Nurse Family Partnership program to the south end of Oakland County; and WHEREAS the Oakland Schools Home Visitation Grant award is in the amount of $256,212 for a grant period of October 1, 2018 through September 30, 2019; and WHEREAS this program provides home visits to first time mothers during and after pregnancy until the child is two years of age; and WHEREAS the program focuses on improving pregnancy outcomes, assisting parents to provide competent and responsible care to improve child health outcomes and improving economic self-sufficiency; and WHEREAS the grant award provides funding for the continuation of one (1) Special Revenue (SR) Full-Time Eligible (FTE) Public Health Nurse III (#1060291-11898) and the creation of one (1) SR FTE Public Health Nurse III (#1060291) to further allow the program to meet their main goals of improving school readiness, reducing the number of pupils requiring special education and decreasing the number of students that are retained in grade level; and WHEREAS the grant award has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby accepts the grant award for the Home Visitation Grant through Oakland Schools in the amount of $256,212 for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED to continue one (1) SR FTE Public Health Nurse III position (#1060291-11898). BE IT FURTHER RESOLVED to create one (1) SR FTE Public Health Nurse III position in the Community Nursing Division, Infant Health Promotion Unit (#1060291). BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions in the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve the grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Commissioners Minutes Continued. November 14, 2018 842 Copy of Grant Review Sign Off – Health Division – FY 2019 Oakland Schools Home Visitation Grant, Oakland Schools Purchase Order #16704-1, Correspondence from Rita Trinklein, M.A., Home Visitation Specialist, Michigan Department of Education and Michigan Department of Community Health LHD Program Budget – Cost Detail Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC #18378) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – OAKLAND SCHOOLS HOME VISITATION GRANT – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. Resolution accepts the Home Visitation Grant from Oakland Schools in the amount of $256,212 for FY 2019. 2. The funding period is October 1, 2018 through September 30, 2019. 3. This program provides home visits to first time mothers during and after pregnancy until the child is two years of age in order to focus on improving pregnancy outcomes, assisting parents to provide competent and responsible care to improve child health outcomes and improve economic self-sufficiency. 4. Funding from the Home Visitation Grant expands the Nurse Family Partnership Program to the south end of the county. 5. The Home Visitation Grant also provides funding for the continuation of one (1) Special Revenue (SR) full-time eligible (FTE) Public Health Nurse III position (#1060291-11898) and the creation of one (1) Special Revenue Full-Time Eligible Public Health Nurse III position will be created within the Health Infant Promotion unit of the Health Division. 6. The future level of service, including personnel, will be contingent upon the level of funding available. 7. The Fiscal Year 2019 Special Revenue Budget is amended as follows: HOME VISITING INITIATIVE FUND (#28617) GR0000000851 / Budget Reference 2019 activity: GLB analysis: GLB FY 2019 Revenues 1060291-133215-615571 State Operating Grants $ 256,212 Total Revenues $ 256,212 Expenditures 1060291-133215-702010 Salaries $ 113,024 1060291-133215-722740 Fringe Benefits 72,188 1060291-133215-730072 Advertising 10,000 1060291-133215-730982 Interpreter Fees 3,000 1060291-133215-731346 Personal Mileage 8,175 1060291-133215-731941 Training 8,000 1060291-133215-732018 Travel and Conference 2,000 1060291-133215-750245 Incentives 27,625 1060291-133215-750294 Material and Supplies 1,000 1060291-133215-750392 Metered Postage 250 1060291-133215-750399 Office Supplies 1,000 1060291-133215-750567 Training-Educational Supplies 500 1060291-133215-774677 Insurance Fund 800 1060291-133215-774636 Info Tech Operations 7,000 1060291-133215-774637 Info Tech Managed Print Svcs 250 1060291-133215-778675 Telephone Communications 1,400 Total Expenditures $ 256,212 TOM MIDDLETON Commissioners Minutes Continued. November 14, 2018 843 (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18379 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL, (GELC), REPRESENTING CHILDREN’S VILLAGE EMPLOYEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Children’s Village and the Government Employees Labor Council (GELC), have negotiated a Collective Bargaining Agreement covering approximately one hundred forty-four (144) Children’s Village employees; and WHEREAS a three year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a wage reopener only for Fiscal Year 2020; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Children’s Village and the Government Employees Labor Council, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between the County of Oakland, the Oakland County Children’s Village and the Government Employees Labor Council (Children’s Village Employees) September 2018 and The County of Oakland and Governmental Employees Labor Council Collective Bargaining Agreement - October 1, 2018-September 30, 2021 on file in County Clerk’s office. FISCAL NOTE (MISC #18379) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL, (GELC), REPRESENTING CHILDREN’S VILLAGE EMPLOYEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The County of Oakland and the Government Employees Labor Council (approximately 144 Children’s Village Employees) have negotiated a three-year Collective Bargaining Agreement beginning October 1, 2018 through September 30, 2021. 2. This agreement provides for a 2% wage increase for Fiscal Year 2019, which also includes the “Me Too” provision if a greater increase is approved. 3. The parties have agreed to a wage reopener only for Fiscal Year 2020. 4. The parties also agreed to a 1% wage increase for Fiscal Year 2021, which also includes the “Me Too” provision if a greater increase is approved. Commissioners Minutes Continued. November 14, 2018 844 5. Furthermore, the agreement provides that for the duration of this Collective Bargaining Agreement all employees represented by this bargaining unit shall receive any employee healthcare and retirement benefit modifications implemented on a countywide basis to general, non-represented employees at the same time and in the same manner. 6. The increases are included in the Fiscal Year 2019, 2020 and 2021 budget, and therefore, no budget amendment is recommended. TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18380 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Health and Human Services Department, and the Michigan Nurses Association (MNA) have negotiated a Collective Bargaining Agreement covering approximately 70 Public Health Nurses; and WHEREAS a three-year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021; and WHEREAS the parties have agreed to a 2% wage increase for all employees represented by this bargaining unit for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a wage reopener only for Fiscal Year 2020; and WHEREAS the parties have agreed to a 1% wage increase for all employees represented by this bargaining unit for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Health and Human Services Department and the Michigan Nurses Association, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between the County of Oakland, the Oakland County Health Department and the Michigan Nurses Association – September 2018 and the County of Oakland and Michigan Nurses Association Collective Bargaining Agreement – October 1, 2018-September 30, 2021 on file in County Clerk’s office. FISCAL NOTE (MISC #18380) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE MICHIGAN NURSES ASSOCIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. November 14, 2018 845 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds: 1. The County of Oakland and the Michigan Nurses Association (approximately 70 Public Health Nurses) have negotiated a three-year Collective Bargaining Agreement beginning October 1, 2018 through September 30, 2021. 2. This agreement provides for a 2% wage increase for Fiscal Year 2019, which also includes the “Me Too” provision if a greater increase is approved. 3. The parties have agreed to a wage reopener only for Fiscal Year 2020. 4. The parties also agreed to a 1% wage increase for Fiscal Year 2021, which also includes the “Me Too” provision if a greater increase is approved. 5. Furthermore, the agreement provides that for the duration of this Collective Bargaining Agreement all employees represented by this bargaining unit shall receive any employee healthcare and retirement benefit modifications implemented on a countywide basis to general, non-represented employees at the same time and in the same manner. 6. The increases are included in the Fiscal Year 2019, 2020 and 2021 budget, and therefore, no budget amendment is recommended. TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18381 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2019 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION, AFFILIATED WITH IBEW LOCAL 58, AFL-CIO (O.C.E.U.) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Employee’s Union, Affiliated with the IBEW Local 58, AFL-CIO (O.C.E.U.), have negotiated a Collective Bargaining Agreement covering approximately 363 employees; and WHEREAS a one-year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2019; and WHEREAS the parties have agreed to a 2% wage increase for all employees represented by this bargaining unit for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland and the Oakland County Employee’s Union, Affiliated with the IBEW Local 58, AFL-CIO, covering the period of October 1, 2018 through September 30, 2019, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between Oakland County and the Oakland County Employees Union/IBEW – October 2018 and the County of Oakland and Oakland County Employees Union Affiliated with IBEW Local 58, AFL-CIO Collective Bargaining Agreement – October 1, 2018-September 30, 2019 on file in County Clerk’s office. Commissioners Minutes Continued. November 14, 2018 846 FISCAL NOTE (MISC. #18381) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEAR 2019 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION, AFFILIATED WITH IBEW LOCAL 58, AFL-CIO (O.C.E.U.) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Employees Union (OCEU), representing approximately 363 personnel from Animal Control, Sheriff’s Office, Facilities Maintenance and Operations – Custodial, Facilities Maintenance and Operations – Maintenance, Facilities Maintenance and Operations – Grounds, Parks and Recreation, and the Water Resources Commissioner have negotiated a one-year Collective Bargaining Agreement for the period of October 1, 2018 through September 30, 2019. 2. This agreement includes a two percent (2%) wage increase for Fiscal Year 2019 for all employees represented by this bargaining agreement. 3. The agreement provides that all employees represented by this bargaining unit shall receive any general wage increase, if a greater increase is approved for the non-represented County employees under the “Me Too” provisions for FY 2019. 4. Any employee benefit modification including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner. 5. The yearly salary and fringe benefit adjustment are included in the FY 2019 adopted budgets. A budget amendment is not required at this time. TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18382 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION, (OCDSA), REPRESENTING CORRECTIONS AND COURT SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Sheriff’s Office and the Oakland County Deputy Sheriff’s Association (OCDSA), have negotiated a Collective Bargaining Agreement covering approximately 350 Corrections and Court Services employees; and WHEREAS a three year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2020 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during calendar years 2019, 2020 and 2021 shall be applied to employees represented by this bargaining unit at the same time and in the same manner; any health care changes to take effect after September 30, 2018 shall be negotiated between the parties; and Commissioners Minutes Continued. November 14, 2018 847 WHEREAS the parties have agreed to an increase in the High Option Dental from $1250 to $1500 effective January 1, 2019; employee contribution shall remain the same per pay period: Single: $1.15, 2 Person: $1.73 and Family: $5.00; and WHEREAS the parties have agreed to an increase in the Deferred Compensation 457 Employer match from $1000 to $1500 effective January 1, 2019; for calendar year 2019; and WHEREAS the parties have agreed to an increase in the Deferred Compensation 457 Employer match from $1500 to $2000 effective January 1, 2020; for calendar year 2020; and WHEREAS the parties have agreed to an increase in the Deferred Compensation 457 Employer match from $2000 to $2500 effective January 1, 2021; for calendar year 2021; and WHEREAS the parties have agreed to an increase to an employee’s Retirement Health Savings Plan from $75 to $100 per pay period ($2600 annually) effective 2019; and WHEREAS the parties have agreed to an increase to an employee’s Retirement Health Savings Plan to $115 per pay period ($2990 annually) effective January 1, 2020; and WHEREAS the parties have agreed to an increase in an employee’s Retirement Health Savings Plan to $125 per pay period ($3250 annually) effective January 1, 2021; and WHEREAS the parties have agreed to an increase in the Physical Fitness Incentive Program from $100 per year to $125 per year effective January 1, 2019 for each deputy that qualifies for payment, by meeting the physical fitness standards set by the Oakland County Sheriff’s Office by December 31st each year. A deputy meeting the physical fitness standards by December 31st of each year, will be eligible for payment in January; and WHEREAS the parties have agreed to an update in the contractual language in Article IX Promotions and filling of Vacancies, add C. All members who have taken any promotional examination shall be given the opportunity to review the results of their written test score, the oral board score and the accuracy of the overall score. This opportunity shall be made available once the test is completed and the promotion list is compiled. Specific test questions and answers shall not be made available, and oral interview notes, questions and answers shall not be made available, and add D. Once all promotional examinations are complete and the promotional list is compiled, the promotional list shall be provided to the President of the OCDSA; and WHEREAS the parties have agreed to an update in the contractual language in Article XIII Scheduling Leave and Shift Day Exchange, A. Except in exigent circumstances not reasonably expected to exceed 30 days, a minimum number of the bargaining unit employees at a job location shall be permitted to take annual leave, BU-09 leave, and/or personal leave at the same time. The minimum number shall be as follows: Shifts with 1 to 12 employees: one (1), Shifts with 13 to 22 employees assigned: two (2), Shifts with 23 to 32 employees assigned: three (3), Shifts with 33 to 42 employees assigned: four (4), Shifts with 43 to 52 employees assigned: five (5), Shifts with 53 to 62 employees assigned: six (6), Shifts with 63 to 72 employees assigned: seven (7), Shifts with 73 to 82 employees assigned: eight (8), Shifts with 83 to 92 employees assigned: nine (9), Shifts with 93 to 102 employees assigned: ten (10), and D. Once granted, leave time may not be canceled by the Employer except during times of riot, natural disasters, and exigent circumstances. With respect to scheduled leave, the employee may cancel all or part of this/her granted leave not later than ten (10) days prior to the actual date(s). After the ten (10) day period the Employer may authorize the cancellation upon a showing of good cause by the employee. The ability to cancel within the ten (10) day period shall not be unreasonably withheld by the Employer; and WHEREAS the parties have agreed to an update in the contractual language in Article XVII Shift Preference, add B. For the purposes of Shift Preference, all open and/or vacant positions shall be posted by classification at all pertinent work locations and provided to the Union for administration of the selection not less than five (5) weeks prior to the effective date of the selection, together with classification seniority lists. The selection shall be administered by the Union, by seniority, pursuant to the protocol established by the Union and the Sheriff and shall be completed two (2) weeks prior to the effective date of the selection. No more than two designated Union officials shall administer the selection without loss of time or pay. Except under exigent circumstances, if the Employer fails to provide open positions for any work locations, the Union shall administer the bump with the numbers that are in existence at the time. This shall not preclude a mutual agreement to waive the five (5) week requirements set forth above; and Commissioners Minutes Continued. November 14, 2018 848 WHEREAS the parties have agreed to an update in the contractual language in Article XIX Overtime – An employee who wishes to work overtime shall sign up in KRONOS. Nine (9) months after the execution of this Agreement the parties will meet to review the operation of this Article and to bargain over any modifications necessary to ensure the proper operation of this Article and the efficient and equitable distribution of overtime under KRONOS. Notwithstanding anything set forth in Article XXVII Duration, if the parties are unable to reach agreement on modifications to this Article, either party may reopen this Article of this labor contract for negotiations by giving the other party sixty (60) days written notice; and WHEREAS agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Sheriff’s Office and the Oakland County Deputy Sheriff’s Association Corrections and Court Services, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between the County of Oakland, and the Oakland County Sheriff and the Oakland County Deputy Sheriff’s Association – Corrections and Court Services – September 2018 and Collective Bargaining Agreement between the County of Oakland, The Sheriff’s Office and the Oakland County Deputy Sheriff’s Association – Corrections and Court Services – October 1, 2018-September 30, 2021 on file in County Clerk’s office. FISCAL NOTE (MISC. #18382) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION, (OCDSA), REPRESENTING CORRECTIONS AND COURT SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Deputy Sheriff’s Association (OCDSA), covering approximately 350 Sheriff’s Department positions have negotiated a three (3) year Collective Bargaining Agreement for the period of October 1, 2018 through September 30, 2021. 2. This agreement includes a 2% wage increase for each of the three fiscal years or a “Me Too” with the general, non-represented employees if a greater increase is approved. The FY 2019 salary and fringe benefit adjustments are included in the adopted budget. The FY 2020 salary increase is 1% more than the adopted budget and estimated to cost $196,074 for salaries and $81,567 for fringe benefits. The FY 2021 salary increase is 1% more than the adopted budget and estimated to cost $398,030 for salaries and $165,581 for fringe benefits. 3. The agreement provides for an increased Deferred Compensation Match, currently at $1,000 for members of this bargaining unit participating in the County’s 457 Deferred Compensation program. Effective January 1, 2019 the match will be $1,500 and estimated to cost $110,000; effective January 1, 2020 the match will be $2,000 and estimated to cost $220,000; effective January 1, 2021 the match will be $2,500 and estimated to cost $330,000. 4. The agreement provides for an increase in an employee’s Retiree Health Savings Plan, currently at $75 per pay period for members of this bargaining unit. Effective January 1, 2019 the contribution increases to $100 per pay period and estimated to cost $105,950; effective January 1, 2020 the contribution increases to $115 per pay period and estimated to cost $169,520; effective January 1, 2021 the contribution increases to $125 per pay period and estimated to cost $211,900. Commissioners Minutes Continued. November 14, 2018 849 5. The agreement also provides that for the duration of this Collective Bargaining Agreement all employees represented by this bargaining unit shall receive any healthcare benefit and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees at the same time and in the same manner. 6. The agreement includes an increase in the Physical Fitness Incentive Program from $100 to $125 for each deputy that qualifies, and sufficient funding is available in the Fringe Benefit Fund (#67800) to cover the increase. 7. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 0 $277,641 $563,611 Total Revenues $ 0 $277,641 $563,611 Expenditures 4030301-112620-702010 Salaries Regular $ 0 $196,074 $398,030 4030301-112620-722900 Fringe Benefit Adjustment 0 81,567 165,581 Total Expenditures $ 0 $277,641 $563,611 FRINGE BENEFIT FUND (#67800) Expenses 9011501-183190-730499 Deferred Comp-County Payments $110,000 $220,000 $330,000 9011501-183190-731645 Retirement Health Savings 105,950 169,520 211,900 9011501-183190-796500 Budgeted Equity Adjustment ($215,950) ($389,520) ($541,900) Total Expense $ 0 $ 0 $ 0 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18383 BY: Human Resources Committee, Robert Hoffman, Chairperson IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION, (OCDSA), REPRESENTING LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Sheriff’s Office and the Oakland County Deputy Sheriff’s Association (OCDSA), have negotiated a Collective Bargaining Agreement covering approximately 432 Law Enforcement employees; and WHEREAS a three year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2020 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS the parties have agreed to an increase in the High Option Dental from $1250 to $1500 effective January 1, 2019; employee contribution shall remain the same per pay period: Single: $1.15, 2 Person: $1.73 and Family: $5.00; and WHEREAS the parties have agreed to an increase in the Deferred Compensation Employer match from $1000 to $1500 effective January 1, 2019; for calendar year 2019; and Commissioners Minutes Continued. November 14, 2018 850 WHEREAS the parties have agreed to an increase in the Deferred Compensation Employer match from $1500 to $2000 effective January 1, 2020; for calendar year 2020; and WHEREAS the parties have agreed to an increase in the Deferred Compensation Employer match from $2000 to $2500 effective January 1, 2021; for calendar year 2021; and WHEREAS the parties have agreed to an increase in the Physical Fitness Incentive Program from $100 to $125 effective January 1, 2019 for each deputy that qualifies for payment, by meeting the physical fitness standards set by the Oakland County Sheriff’s Office by December 31st each year. A deputy meeting the physical fitness standards by December 31st of each year, will be eligible for payment in January; and WHEREAS the parties have agreed to an update in the contractual language in Article IX Promotions and filling of Vacancies, add C. All members who have taken any promotional examination shall be given the opportunity to review the results of their written test score, the oral board score and the accuracy of the overall score. This opportunity shall be made available once the test is completed and the promotion list is compiled. Specific test questions and answers shall not be made available, and oral interview notes, questions and answers shall not be made available and add D. Once all promotional examinations are complete and the promotional list is compiled, the promotional list shall be provided to the President of the OCDSA; and WHEREAS the parties have agreed to an update in the contractual language in Article XIII Scheduling Leave and Shift Day Exchange, A. Except in exigent circumstances not reasonably expected to exceed 30 days, a minimum number of the bargaining unit employees at a job location shall be permitted to take annual leave, BU-10 leave, and/or personal leave at the same time. The minimum number shall be as follows: Shifts with 1 to 12 employees: one (1), Shifts with 13 to 22 employees assigned: two (2), Shifts with 23 to 32 employees assigned: three (3), Shifts with 33 to 42 employees assigned: four (4), Shifts with 43 to 52 employees assigned: five (5), Shifts with 53 to 62 employees assigned: six (6), Shifts with 63 to 72 employees assigned: seven (7), Shifts with 73 to 82 employees assigned: eight (8), Shifts with 83 to 92 employees assigned: nine (9), Shifts with 93 to 102 employees assigned: ten (10), and D. Once granted, leave time may not be canceled by the Employer except during times of riot, natural disasters, and exigent circumstances. With respect to scheduled leave, the employee may cancel all or part of this/her granted leave not later than ten (10) days prior to the actual date(s). After the ten (10) day period the Employer may authorize the cancellation upon a showing of good cause by the employee. The ability to cancel within the ten (10) day period shall not be unreasonably withheld by the Employer; and WHEREAS the parties have agreed to an update in the contractual language in Article XVII Shift Preference, add B. For the purposes of Shift Preference, all open and/or vacant positions shall be posted by classification at all pertinent work locations and provided to the Union for administration of the selection not less than five (5) weeks prior to the effective date of the selection, together with classification seniority lists. The selection shall be administered by the Union, by seniority, pursuant to the protocol established by the Union and the Sheriff and shall be completed two (2) weeks prior to the effective date of the selection. No more than two designated Union officials shall administer the selection without loss of time or pay. Except under exigent circumstances, if the Employer fails to provide open positions for any work locations, the Union shall administer the bump with the numbers that are in existence at the time. This shall not preclude a mutual agreement to waive the five (5) week requirements set forth above; and WHEREAS the parties have agreed to an update in the contractual language in Article XIX Overtime – An employee who wishes to work overtime shall sign up in KRONOS. Nine (9) months after the execution of this Agreement the parties will meet to review the operation of this Article and to bargain over any modifications necessary to ensure the proper operation of this Article and the efficient and equitable distribution of overtime under KRONOS. Notwithstanding anything set forth in Article XXVII Duration, if the parties are unable to reach agreement on medication to this Article, either party may reopen this Article of this labor contract for negotiations by giving the other party sixty (60) days written notice; and WHEREAS agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Sheriff’s Office and the Oakland County Deputy Sheriff’s Association representing Law Enforcement, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. Commissioners Minutes Continued. November 14, 2018 851 Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between the County of Oakland, and the Oakland County Sheriff and the Oakland County Deputy Sheriff’s Association - Law Enforcement – September 2018 and the County of Oakland, the Sheriff’s Office and the Oakland County Deputy Sheriff’s Office Association – Law Enforcement Services – October 1, 2018-September 30, 2021 on file in County Clerk’s office. FISCAL NOTE (MISC. #18383) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY DEPUTY SHERIFF’S ASSOCIATION, (OCDSA), REPRESENTING LAW ENFORCEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Deputy Sheriff’s Association (OCDSA), covering approximately 432 Sheriff’s Department employees have negotiated a three (3) year Collective Bargaining Agreement for the period of October 1, 2018 through September 30, 2021. 2. This agreement includes a 2% wage increase for each of the three fiscal years or a “Me Too” with the general, non-represented employees if a greater increase is approved. The FY 2019 salary and fringe benefit adjustments are included in the adopted budgets. The FY 2020 salary increase is 1% more than the adopted budget and estimated to cost $295,389 for salaries and $124,654 for fringe benefits. The FY 2021 salary increase is 1% more than the adopted budget and estimated to cost $599,640 for salaries and $253,048 for fringe benefits. 3. The agreement provides for an increased Deferred Compensation Match, currently at $1,000 for members of this bargaining unit participating in the County’s 457 Deferred Compensation program. Effective January 1, 2019 the match will be $1,500 and estimated to cost $158,500; effective January 1, 2020 the match will be $2,000 and estimated to cost $317,000; effective January 1, 2021 the match will be $2,500 and estimated to cost $475,500. 4. The agreement also provides that for the duration of this Collective Bargaining Agreement all employees represented by this bargaining unit shall receive any healthcare benefit and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees at the same time and in the same manner. 5. The agreement includes an increase in the Physical Fitness Incentive Program from $100 to $125 for each deputy that qualifies, and sufficient funding is available in the Fringe Benefit Fund (#67800) to cover the increase. 6. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 0 $420,043 $852,688 Total Revenues $ 0 $420,043 $852,688 Expenditures 4030601-110030-702010 Salaries Regular 0 $295,389 $599,640 4030601-110030-722900 Fringe Benefit Adjustment 0 124,654 253,048 Total Expenditures $ 0 $420,043 $852,688 FRINGE BENEFIT FUND (#67800) Expenses 9011501-183190-730499 Deferred Comp-County Payments $158,500 $317,000 $475,500 9011501-183190-796500 Budgeted Equity Adjustment ($158,500) ($317,000) ($475,500) Total Expenses $ 0 $ 0 $ 0 Commissioners Minutes Continued. November 14, 2018 852 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18384 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY PROSECUTOR’S INVESTIGATORS ASSOCIATION, REPRESENTING PROSECUTOR’S INVESTIGATORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Prosecutor and the Oakland County Prosecutor’s Investigators Association, have negotiated a Collective Bargaining Agreement covering approximately nine (9) Prosecutor’s Investigators; and WHEREAS a three year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021; and WHEREAS the parties have agreed to a 2% wage increase for Fiscal Year 2019 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS a new salary range has been established for the Prosecutor Investigator classification to be effective January 1, 2019; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2020 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to a 1% wage increase for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS the parties have agreed to include a Defense and Indemnification clause in the collective bargaining agreement; and WHEREAS this agreement provides that any employee benefit modifications including healthcare and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees that take effect during the duration of this Collective Bargaining Agreement shall be applied to employees represented by this bargaining unit at the same time and in the same manner; and WHEREAS this agreement has been reviewed by your Human Resources Committee, which recommends approval of the agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Prosecutor and the Oakland County Prosecutor’s Investigators Association, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED to approve the following classification salary range: PROSECUTOR INVESTIGATOR Base 1 Year 2 Year 3 Year 4 Year 5 Year 6 Year 2030.69 2153.08 2275.72 2398.18 2520.61 2642.99 2775.14 Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Summary of Agreement between the County of Oakland, the Oakland County Prosecutor and the Prosecutor’s Investigators Association – October 2018 and the County of Oakland, and the Oakland County Prosecutor and the Oakland County Prosecutor’s Investigators Association – Prosecutor’s Investigators Collective Bargaining Agreement – October 1, 2018-September 30, 2021 on file in County Clerk’s office. FISCAL NOTE (MISC. #18384) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY Commissioners Minutes Continued. November 14, 2018 853 PROSECUTOR’S INVESTIGATORS ASSOCIATION, REPRESENTING PROSECUTOR’S INVESTIGATORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The County of Oakland and the Oakland County Prosecutor’s Investigators Association covering approximately nine (9) Prosecutor Investigators have negotiated a three (3) year Collective Bargaining Agreement for the period of October 1, 2018 through September 30, 2021. 2. This agreement allows for a 2% wage increase for Fiscal Year 2019, with a wage scale including a 6 Year Step increase and a 1% wage increase for both Fiscal Year 2020 and 2021 or “Me Too” with the general non-represented employees if a greater increase is approved. 3. The agreement also provides that for the duration of this Collective Bargaining Agreement all employees represented by this bargaining unit shall receive any healthcare benefit and/or retirement benefit modifications implemented on a countywide basis to general, non-represented employees at the same time and in the same manner. 4. The FY 2019 - FY 2021 Budget is amended as follows: GENERAL FUND (#10100) FY 2019-2021 Expenditures 9090101-196030-740037 Non-Dept-Class & Rate Change ($ 14,000) 4030601-116200-702010 Salaries Regular 10,311 4060601-116200-722900 Fringe Benefit Adjustment 3,689 Total Expenditures $ 0 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18385 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – 2018 MEDICATION-ASSISTED TREATMENT (MAT) PROGRAM INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) AND REIMBURSEMENT FOR INMATE CASEWORK SPECIALIST POSITION WORKING ON MAT PROGRAM AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM – AMENDMENT #1 FOR FY 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County will enter into an Interlocal Agreement with the Oakland County Health Network (OCHN) to receive reimbursement funding for FY 2019 Medication-Assisted Treatment (MAT) Program and Jail Alliance with Support (JAWS) Program for the period October 1, 2018 through September 30, 2019; and WHEREAS the MAT Program provides services to inmates inside the jail for treating opioid use disorder; and WHEREAS the JAWS Program assists the female jail population who are experiencing addiction problems by providing treatment readiness services, and coordination with the Courts for a community re-integration plan diverting them from jail and 90 days of follow-up services; and WHEREAS the OCHN will reimburse the County in the amount not to exceed $78,155 for the cost of one (1) full-time eligible (FTE) Inmate Casework Specialist position (#4030320-12026) to work on the MAT and JAWS Programs; and WHEREAS the Inmate Casework Specialist will spend fifty percent (50%) of their time performing MAT Program related duties and fifty percent (50%) of their time performing JAWS Program related duties. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Interlocal Agreement with the Oakland County Health Network for the 2018 Medication-Assisted Treatment Program and Jail Alliance with Support Program Amendment #1 for FY 2019 in the amount of $78,155 for the time period October 1, 2018 through September 30, 2019. Commissioners Minutes Continued. November 14, 2018 854 BE IT FURTHER RESOLVED that the continuation of the Inmate Casework Specialist position (#4030320-12026) is contingent upon continued reimbursement funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. JANET JACKSON Copy of ADR Review Sign Off – Sheriff’s Office – 2018 Medicated-Assisted Treatment (MAT) Program Interlocal Agreement with Oakland Community Health Network (OCHN) and Reimbursement for Inmate Casework Specialist Position Working on MAT Program and Jail Alliance with Support (JAWS) Program - Amendment #1 for FY 2019 and FY 2019 Interlocal Agreement for MAT Program at Oakland County Jail between County of Oakland, the Oakland County Sheriff, and the Oakland County Community Health Network Amendment #1 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18385) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – 2018 MEDICATION-ASSISTED TREATMENT (MAT) PROGRAM INTERLOCAL AGREEMENT WITH OAKLAND COMMUNITY HEALTH NETWORK (OCHN) AND REIMBURSEMENT FOR INMATE CASEWORK SPECIALIST POSITION WORKING ON MAT PROGRAM AND JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM – AMENDMENT #1 FOR FY 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the acceptance of reimbursement funding not to exceed $78,155 from the Oakland Community Health Network (OCHN) for support of the Medication-Assisted Treatment (MAT) Program and Jail Alliance with Support (JAWS) Program. 2. The OCHN reimbursement continues funding for one (1) Full-Time Eligible (FTE) Inmate Casework Specialist position (#4030320-12026) to work on both the MAT program (50%) and the JAWS program (50%) at the Oakland County Jail for the period October 1, 2018 through September 30, 2019. 3. Acceptance of this reimbursement program does not obligate the county to any future commitment and continuation of the position is contingent upon future levels of funding. 4. The Fiscal Year 2019 budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance ($ 78,155) GENERAL FUND (#10100) Project #100000002893 Bud Ref 2019 Activity: GLB Analysis: GLB Revenue 4030301-112650-631799 Reimb Contracts $ 78,155 Total Revenues $ 0 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18386 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2018 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. November 14, 2018 855 WHEREAS the U.S. Department of Justice, Office of Justice Programs has awarded Oakland County, along with the City of Pontiac, grant funding in the amount of $124,500 for the period of October 1, 2017 through September 30, 2021; and WHEREAS under a Subrecipient Agreement between Oakland County and the City of Pontiac authorized by Miscellaneous Resolution #18305, Oakland County will act as the fiduciary and lead agency for the entire award; and WHEREAS the funding is based on a federal JAG formula and has been allocated as follows: Oakland County $26,711 and the City of Pontiac $97,789; and WHEREAS Oakland County’s allocation of $26,711 will be used to purchase Tasers; and WHEREAS the City of Pontiac’s allocation of $97,789 will be used to fund overtime hours worked under the Sheriff’s Office Law Enforcement Contract with Pontiac to proactively deter and investigate criminal activity; and WHEREAS there is no grant match requirement; and WHEREAS the grant agreement has completed the Grant Review process in accordance with the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the FY 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program funding in the amount of $124,500 for the period of October 1, 2017 through September 30, 2021. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOVED acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. JANET JACKSON Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Edward Byrne Memorial Justice Assistance Grant (JAG) Program, Correspondence from Matt Dummermuth, Principal Deputy Assistant Attorney General, U.S. Department of Justice, Correspondence from Michael L. Alston, Director, Office for Civil Rights, U.S. Department of Justice, Bureau of Justice Assistance Grant Award Number: 2018-DJ-BX- 0805, Grant Manager’s Memorandum, Pt. I: Project Summary and Budget Detail Year 1 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18386) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – FY 2018 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT (JAG) PROGRAM ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The resolution authorizes acceptance of the FY 2018 Edward Byrne Memorial Justice Assistance Grant from the United States Department of Justice in the amount of $124,500. 2. Miscellaneous Resolution #18305 approved the subrecipient agreement between Oakland County and the City of Pontiac in which the county will serve as fiduciary and lead agency for the entire award. 3. Oakland County’s share of the award is $26,711 and will be used to purchase TASERs. 4. The City of Pontiac’s share of the award is $97,789 and will be used to fund overtime hours worked under the Sheriff’s Office Law Enforcement Contract with Pontiac. 5. The grant funding period is October 1, 2017 through September 30, 2021. 6. No county grant match is required. 7. Application and acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. 8. A budget amendment is recommended as follows: Commissioners Minutes Continued. November 14, 2018 856 FY 2019 JAG 2018 Fund (#27327) DJ BX 0805 Grant # GR0000000850 Activity: GLB Analysis: GLB Bud Ref 2018 Revenue 4030201-112580-610313 Sheriff-Admin Services – Federal Operating Grant 26,711 4030601-116180-610313-40420 Sheriff- Patrol Services – Federal Operating Grant 97,789 Total Revenue $124,500 Expenditures 4030201-112580-750070 Sheriff – Admin Services – Deputy Supplies 26,711 4030601-116180-730373-40420 Sheriff - Patrol Services – Contracted Services 97,789 Total Expenditures $124,500 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18387 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2019 TRAFFIC SAFETY ENFORCEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive grant funding in the amount of $28,512 from the Transportation Improvement Association as part of its grant agreement with the Michigan Office of Highway Safety Planning (OHSP) for the grant period of October 1, 2018 through September 30, 2019; and WHEREAS the grant funding will be used for overtime hours related to alcohol and safety belt enforcement; and WHEREAS no county match is required; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the receipt of grant funding in the amount of $28,512 from the Transportation Improvement Association as part of its FY 2019 Traffic Safety Enforcement Grant award from the Michigan Office of Highway Safety Planning (OHSP) for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that acceptance of this grant funding does not obligate the County to any future commitment, and continuation of this program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move for the adoption of the foregoing resolution. JANET JACKSON Copy of Grant Review Sign Off – Sheriff’s Office – FY 2019 Traffic Safety Enforcement, Correspondence from Michael L. Prince, Director, Michigan Office of Highway Safety Planning, Michigan Office of Highway Safety Planning – FY 2019 Grant Management Requirements (GMRs) and Michigan State Police – Office of Highway Safety Planning – FY 2019 Highway Safety Grant Application and Certification Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18387) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – FY 2019 TRAFFIC SAFETY ENFORCEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes acceptance of the Transportation Improvement Association (TIA) FY 2019 grant award in the amount of $28,512 as part of the Highway Safety Project grant from the Michigan Office of Highway Safety Planning (OHSP). Commissioners Minutes Continued. November 14, 2018 857 2. The funding will be used for overtime hours related to alcohol and safety belt enforcement. 3. No county match is required. 4. The grant period is October 1, 2018 through September 30, 2019. 5. Application and acceptance of this grant does not obligate the county to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. 6. A budget amendment is recommended as follows: GENERAL FUND (#10100) FY 2019 PCBU: SHERF Project ID: TIA_TRAFFIC Budget Ref. 2019 Activity: GLB Analysis: GLB Revenue 4030601-110000-610313 Federal Operating Grants $28,512 4030601-110000-631869 Reimb Salaries (28,512) Total Revenue $ 0 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18388 BY: Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FISCAL YEAR 2019 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has been awarded $634,425 in grant funding from the Michigan Department of State Police (MSP) - Office of Highway Safety Planning (OHSP) from Public Act 416 to conduct secondary road patrol activities for the period October 1, 2018 through September 30, 2019; and WHEREAS this is 40th year for the Secondary Road Patrol and Traffic Accident Prevention Program Grant award; and WHEREAS the Fiscal Year (FY) grant award represents a decrease of $67,671 from last year’s award; and WHEREAS the grant provides continuation funding for four (4) Special Revenue (SR) full-time eligible (FTE) Deputy II positions (#4030601-110010-02572, #03114, #07501 and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) located in the Patrol Services Division; and WHEREAS no county match or additional positions are required; and WHEREAS this grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Fiscal Year 2019 Secondary Road Patrol Grant award from the Michigan Department of State Police - Office of Highway Safety Planning in the amount of $634,425 for the period October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that four (4) SR FTE Deputy II positions (#4030601-110010-02572, #03114, #07501, and #11595) and one (1) SR FTE Sergeant position (#4030601-110010-07790) be continued in the Traffic Unit/Patrol Services Division/Sheriff’s Office. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the Special Revenue positions are contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. JANET JACKSON Commissioners Minutes Continued. November 14, 2018 858 Copy of Grant Review Sign Off – Sheriff’s Office – FY 2019 Secondary Road Patrol Grant, Michigan State Police Secondary Road Patrol and Traffic Accident Prevention Program Contract and Application for Fiscal Year 2019 – October 1, 2018-September 30, 2019, Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18388) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - FISCAL YEAR 2019 SECONDARY ROAD PATROL AND TRAFFIC ACCIDENT PREVENTION PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Michigan Department of State Police - Office of Highway Safety Planning has awarded Oakland County a grant in the amount of $634,425 for the period October 1, 2018 through September 30, 2019 and represents a decrease of $67,671 from last year’s award. 2. This is the 40th year of grant funding. 3. The grant provides continued funding of four (4) Special Revenue (SR) Full-Time Eligible (FTE) Deputy II positions (#4030601-02572, 03114, 07501, and 11595) and one (1) SR FTE Sergeant Position (#4030601-07790) located in the Patrol Services Division. 4. No county match is required. 5. Application and acceptance of this grant does not obligate the county to any future commitment and continuation of the Special Revenue positions in the grant are contingent upon continued future levels of grant funding. 6. A budget amendment is recommended as follows: SHERIFF ROAD PATROL (#27345) FY 2019 FY 2019 GR#0000000142, Budget Ref 2019 Adopted Amendment Amended Activity GLB, Analysis Type GLB Revenue 4030601-110010-615571 Grants State $702,096 ($67,671) $634,425 Total Revenue $702,096 ($67,671) $634,425 Expenditures 4030601-110010-702010 Salaries Regular $371,207 $7,426 $378,633 4030601-110010-722750 Workers Comp 9,674 192 9,866 4030601-110010-722760 Group Life 806 16 822 4030601-110010-722770 Retirement 110,425 (8,076) 102,349 4030601-110010-722780 Hospitalization 100,799 (28,866) 71,933 4030601-110010-722790 Social Security 28,397 568 28,965 4030601-110010-722800 Dental 7,727 (651) 7,076 4030601-110010-722810 Disability 5,773 201 5,974 4030601-110010-772820 Unemployment 593 12 605 4030601-110010-722850 Optical 585 (16) 569 4030601-110010-776659 Motor Pool Fuel 20,757 (12,080) 8,677 4030601-110010-776661 Motor Pool 45,353 (26,397) 18,956 Total Expenditures $702,096 ($67,671) $634,425 TOM MIDDLETON (The vote for this motion appears on page 860.) *MISCELLANEOUS RESOLUTION #18389 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2018 BULLETPROOF VEST PARTNERSHIP (BVP) PROGRAM GRANT ACCEPTANCE Commissioners Minutes Continued. November 14, 2018 859 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Justice, Bureau of Justice Assistance Programs, has awarded the Sheriff’s Office grant funding in the amount of $43,013.23 for the period April 1, 2018 through March 31, 2020; and WHEREAS the reimbursement program provides up to 50% of the cost of bulletproof vests; and WHEREAS the grant allows reimbursement of costs incurred by the Sheriff’s Office for the purchase of approved bulletproof vests for deputies; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures; and WHEREAS acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of reimbursement program funding. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves the FY 2018 U.S. Department of Justice Bulletproof Vest Partnership Program Grant funding in the amount of $43,013.23 for the period April 1, 2018 through March 31, 2020. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. JANET JACKSON Copy of Grant Review Sign Off – Sheriff’s Office – FY 2018 Bulletproof Vest Partnership Grant Program, Bureau of Justice Assistance FY 2018 BVP Award Letter, Correspondence from Michael J. Bouchard, Sheriff, Oakland County, Waiver and CEO Certification Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18389) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE SHERIFF'S OFFICE – FY 2018 BULLETPROOF VEST PARTNERSHIP (BVP) PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the acceptance of reimbursement funding in the amount of $43,013 from the U.S. Department of Justice, Bureau of Justice Assistance for the period of April 1, 2018 through March 31, 2020. 2. The reimbursement funding is used toward the purchase of 200 approved bulletproof vests for Oakland County Sheriff deputies. 3. The reimbursement program provides up to 50% of the cost of bulletproof vests. 4. Application and acceptance of this reimbursement program does not obligate the county to any future commitment and continuation of this program is contingent upon continued future levels of funding. 5. The FY 2019 Budget is amended to reflect the grant award as follows: GENERAL FUND (#10100) FY 2019 PCBU: SHERF Project ID: 100000002464 Budget Ref. 2018 Activity: GLB Analysis: GLB Revenue 4030601-110000-610313 Federal Operating Grants $43,013 Total Revenue $43,013 Expenditures 4030601-110000-750070 Deputy Supplies $43,013 Total Expenditures $43,013 Commissioners Minutes Continued. November 14, 2018 860 TOM MIDDLETON Vote on Consent Agenda: AYES: Crawford, Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). There were no items to report on the Regular Agenda for the Economic Development and Community Affairs Committee. There were no items to report on the Regular Agenda for the Finance Committee. There were no items to report on the Regular Agenda for the General Government Committee. There were no items to report on the Regular Agenda for the Human Resources Committee. MISCELLANEOUS RESOLUTION #18390 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – CHARTER TOWNSHIP OF HIGHLAND WATER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Highland has a water system currently operated and maintained through Oakland County by the office of the Water Resources Commissioner on a non-profit basis; and WHEREAS the Charter Township of Highland desires to engage the County to continue to operate and maintain its water system on a non-profit basis pursuant to the terms of an operation and maintenance agreement; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing water operations and maintenance services; and WHEREAS the terms of an agreement for the operation and maintenance of the Charter Township of Highland water system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by resolution of the Charter Township of Highland’s Board of Trustees on October 10, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Charter Township of Highland Water System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the Charter Township of Highland Water System Operation and Maintenance Agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Charter Township of Highland Water System – Operation and Maintenance Agreement and Correspondence from Kelsey Cooke, Drainage District Legal Counsel Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. Commissioners Minutes Continued. November 14, 2018 861 MISCELLANEOUS RESOLUTION #18391 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – CHARTER TOWNSHIP OF HIGHLAND WATER SUPPLY SYSTEM TRANSFER AND ASSIGNMENT OF ALL COUNTY INTEREST IN EASEMENTS, RIGHTS OF WAY FOR THE WATER SUPPLY SYSTEM AND RELATED EQUIPMENT, FACILITIES AND IMPROVEMENTS LOCATED WITHIN THE CHARTER TOWNSHIP OF HIGHLAND To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County holds legal title to the water supply system serving the Charter Township of Highland which consists of easements and right of way for the water supply system and related equipment, facilities and improvements, excluding private water leads; and WHEREAS the Water Resources Commissioner desires to transfer and the Charter Township of Highland desires to accept ownership from Oakland County of the Charter Township of Highland’s water system assets; and WHEREAS there is no outstanding debt or other indebtedness with respect to the finance, design or construction of said system that would otherwise prohibit the transfer of said property interests; and WHEREAS the office of the Water Resources Commissioner has prepared all necessary documents related to the quit claim conveyance. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby transfers and assigns all County interest in easements and right of way, and the water system and related equipment, facilities and improvements, excluding private leads related to the local water supply serving the Charter Township of Highland. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the attached Quit Claim Deed attached hereto, in favor of the Charter Township of Highland and any other necessary property transfer documents to effectuate the transfer of the County’s interest in said water supply system and easements relating to the local water supply system serving the Charter Township of Highland. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Quit Claim Conveyance of Fee Simple Property, Easements and Right-of-Way for Water Supply System and Sanitary Sewer System Facilities and Improvements, Attachment “A” Quit Claim Deed to Township of Highland Water Supply System and Correspondence from Kelsey Cooke, Drainage District Legal Counsel Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18392 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – INTERJURISDICTIONAL PROPERTY INSURANCE AGREEMENT WITH THE CITY OF KEEGO HARBOR To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Keego Harbor owns a sanitary sewer system which is operated and maintained by Oakland County through the office of the Water Resources Commissioner pursuant to an operations and maintenance agreement; and WHEREAS as part of the City of Keego Harbor’s sanitary sewer system, the City owns three sanitary sewer lift stations for which Oakland County currently obtains property insurance coverage on a non-profit basis paid for by the City’s system revenue; and WHEREAS the City of Keego Harbor desires to continue the property insurance coverage obtained by Oakland County for the benefit of the City; and WHEREAS the City of Keego Harbor executed the Interjurisdictional Property Insurance Agreement on September 20, 2018. Commissioners Minutes Continued. November 14, 2018 862 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby agrees that Oakland County will continue to obtain property insurance coverage for the City of Keego Harbor’s sanitary sewer lift stations on a non-profit basis and charge the cost to the City’s sanitary sewer system enterprise fund. BE IT FURTHER RESOLVED that the Board of Commissioners hereby directs its Chairperson or designee to execute the Interjurisdictional Property Insurance Agreement with the City of Keego Harbor. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Interjurisdictional Property Insurance Agreement, City of Keego Harbor Resolution #18-22 – To Execute the Interjurisdictional Property Insurance Agreement between the City of Keego Harbor and the County of Oakland and Correspondence from Kelsey Cooke, WRC Senior Attorney Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18393 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – CITY OF NOVI SANITARY SEWER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Novi has a sanitary sewer system currently operated and maintained through Oakland County by the office of the Water Resources Commissioner on a non-profit basis; and WHEREAS the City of Novi desires to engage the County to continue to operate and maintain its sewer system on a non-profit basis pursuant to the terms of an operation and maintenance agreement; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing water operations and maintenance services; and WHEREAS the terms of an agreement for the operation and maintenance of the City of Novi sewer system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by resolution of the City of Novi’s City Council on October 8, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the City of Novi Sewer System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the City of Novi Sewer System Operation and Maintenance Agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of City of Novi Sewer System – Operation and Maintenance Agreement and Correspondence from Kelsey Cooke, Drainage District Legal Counsel Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18394 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – CITY OF WALLED LAKE SEWER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. November 14, 2018 863 WHEREAS the City of Walled Lake has a sewer system currently operated and maintained through Oakland County by the office of the Water Resources Commissioner on a non-profit basis; and WHEREAS the City of Walled Lake desires to engage the County to continue to operate and maintain its sewer system on a non-profit basis pursuant to the terms of an operation and maintenance agreement; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing sewer operations and maintenance services; and WHEREAS the terms of an agreement for the operation and maintenance of the City of Walled Lake sewer system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by resolution of the City of Walled Lake’s City Council on October 16, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the City of Walled Lake Sewer System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the City of Walled Lake’s Sewer System Operation and Maintenance Agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of City of Walled Lake Sewer System – Operation and Maintenance Agreement and Correspondence from Kelsey Cooke, Drainage District Legal Counsel Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18395 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – CITY OF WALLED LAKE WATER SYSTEM OPERATION AND MAINTENANCE AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the City of Walled Lake has a water distribution system currently operated and maintained by the City of Walled Lake; and WHEREAS the City of Walled Lake desires to engage the County to operate and maintain its water system on a non-profit basis pursuant to the terms of an operation and maintenance agreement; and WHEREAS Oakland County, by and through the office of the Water Resources Commissioner, has qualified personnel capable of providing water operations and maintenance services; and WHEREAS the terms of an agreement for the operation and maintenance of the City of Walled Lake water system by Oakland County through the office of the Water Resources Commissioner have been negotiated, set forth in writing, and approved by resolution of the City of Walled Lake’s City Council on October 16, 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the City of Walled Lake Water System Operation and Maintenance Agreement. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or designee to execute the City of Walled Lake’s Water System Operation and Maintenance Agreement. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of City of Walled Lake Water System – Operation and Maintenance Agreement, City of Walled Lake Resolution #2018-47 – A Resolution to Approve Entering Into Agreement with Oakland County Water Resource Commission (WRC) for Operations and Maintenance of the City of Walled Lake Water Supply System and Correspondence from Kelsey Cooke, Drainage District Legal Counsel Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. November 14, 2018 864 The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18396 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: WATER RESOURCES COMMISSIONER – HARRIS COMPUTER SYSTEMS CONTRACT EXTENSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the office of the Water Resources Commissioner’s Billing Services Unit utilizes a software application called NorthStar for billing water and sewer customers on behalf of certain Oakland County communities; and WHEREAS the contract for the NorthStar software is between Oakland County and Harris Computer Systems; and WHEREAS the contract with Harris Computer Systems was first entered into on July 1, 2008 and a second contract was entered into on December 17, 2013 and is set to expire December 31, 2018; and WHEREAS pursuant to the current contract Harris Computer Systems provides maintenance for the NorthStar software application; and WHEREAS the office of the Water Resources Commissioner needs Oakland County to extend this contract to December 31, 2021 so that it can work with Oakland County Information Technology to seek competitive bids for a replacement utility billing solution as part of the Water Resources Commissioner’s approved 2019-2020 Master Plan project; and WHEREAS the Water Resources Commissioner’s office needs to ensure that the new utility billing solution is active before the contract for the current NorthStar software application ends; and WHEREAS maintenance for the NorthStar application can only be provided by Harris Computer Systems; and WHEREAS the office of the Water Resources Commissioner has negotiated a three year contract extension with Harris Computer Systems at a four percent increase per year; and WHEREAS the negotiated cost for continuing maintenance brings the contract “not to exceed” amount to $311,889; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts and under Procedure states “The Board of Commissioners shall approve contracts beyond five years.” NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves that the contract for the NorthStar software application with Harris Computer Systems is extended for an additional three years to December 31, 2021 with a four percent cost increase per year and a “not to exceed” amount of $311,889. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Oakland County Purchasing Department – Water Resources Commissioner Amendment/Change Order of Contract 004007 with Harris Computer Systems and Correspondence from Nancy Basch, Business Systems Manager Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18397 BY: Commissioner William Dwyer, Chairperson, Public Services IN RE: PUBLIC SERVICES DEPARTMENT/ANIMAL SHELTER AND PET ADOPTION CENTER – ANIMAL SHELTER IMPROVEMENTS, EQUIPMENT ACQUISITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County designed and built a new state-of-the-art Animal Shelter which opened in September 2017; and WHEREAS the Oakland County Animal Shelter and Pet Adoption Center has determined several needs after occupying the new shelter for the past year; and Commissioners Minutes Continued. November 14, 2018 865 WHEREAS this list below includes additional items, with the estimated cost, that will benefit the animals under the care of the Animal Shelter and Pet Adoption Center: • Blood Analyzer Equipment (on-site) $28,291 • Autoclave (additional unit) $5,135 • Replacement Grates for Animal Control Vehicles $3,880 • Icare TonoVet Plus Equipment (eye diagnostic tool) $3,775 • Replacement of Dog Shelters in Kennel Area (disease resistant) $2,990 • Doppler Ultrasonic Blood Flow Equipment (on-site) $1,140 • Harness Leads (qty 50) $1,000 • Stainless Steel Bowls (replace plastic bowls – qty 100) $800 • Tarps for Outside Pens (shield from weather conditions – qty 12) $360 WHEREAS the estimated cost for these items identified above totals $47,371; and WHEREAS the Oakland County Animal Shelter and Pet Adoption Center has a restricted Animal Control Legacy Fund that consists of monies totally accumulated by the generous donations of the public to help improve the lives of the animals cared for by the Animal Shelter and Pet Adoption Center; and WHEREAS funding of the estimated $47,371 for the items noted above is available for transfer to the Animal Control operating budget from the Animal Control Legacy Fund which as a balance of approximately $441,000 as of September 2018. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the purchase of the items referenced in this resolution at the estimated cost of $47,371. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. JANET JACKSON The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18398 BY: Commissioner Hugh Crawford, District #9; IN RE: BOARD OF COMMISSIONERS – LAW ENFORCEMENT SERVICES AGREEMENT WITH CITY OF NOVI – 2018 MICAREERQUEST SOUTHEAST EVENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the MiCareerQuest event is an innovative, hands-on career exploration experience for thousands of high school students, along with their teachers and counselors, as they learn about today’s hottest jobs from working professionals; and WHEREAS the MiCareerQuest Southeast Executive Committee has developed a unique opportunity for businesses, students and counselors to connect through an interactive and inspirational event with the focus on career awareness; and WHEREAS this hands-on, interactive career event will feature companies from the most in-demand fields such as health sciences, information technology, advanced manufacturing and construction; and WHEREAS over 9,700 students from across the region are registered to attend this event; and WHEREAS over 100 companies will be exhibiting occupations at the MiCareerQuest Southeast event; and WHEREAS the 2018 MiCareerQuest Southeast event is scheduled for November 28, 2018 at the Suburban Collection Showplace in Novi; and WHEREAS it is important that Oakland County provide a safe, secure event for students, volunteers, exhibitors, and guests; and WHEREAS it is requested to enter into a law enforcement service agreement with the City of Novi to provide law enforcement services for the entire duration of MiCareerQuest Southeast on November 28, 2018; and WHEREAS the attached agreement has been reviewed by Corporation Counsel; and WHEREAS the agreement will provide two law enforcement officials from the City of Novi at rate of $62.00 per hour, per officer, with a three-hour minimum; and WHEREAS the estimated law enforcement services for this event will not exceed $1,000 with funding being covered from existing event sponsorship funds. Commissioners Minutes Continued. November 14, 2018 866 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the approval of the Law Enforcement Services Agreement with the City of Novi, a one-time expenditure cap of $1,000 for security services during the 2018 MiCareerQuest Southeast event on November 28, 2018. BE IT FURTHER RESOLVED that no budget amendment is required for item as the funding for the not to exceed $1,000 security cost is available from existing MiCareerQuest Southeast sponsorship funds within the General Fund Planning and Economic Development Administration budget. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted agreement to the MiCareerQuest Southeast Executive Committee, the Oakland County Economic Development and Community Affairs department and the City of Novi. Chairperson, I move the adoption of the foregoing resolution. HUGH CRAWFORD Copy of Law Enforcement Services Agreement and Exhibit “A” – Statement of Law Enforcement Services - City of Novi Application for Law Enforcement Services. Incorporated by Reference. Original on file in County Clerk’s office. Moved by Crawford supported by Zack to suspend the rules and vote on Miscellaneous Resolution #18398 – Board of Commissioners – Law Enforcement Services Agreement with City of Novi – 2018 MiCareerQuest Southeast Event. Vote on motion to suspend the rules: AYES: Fleming, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford. (18) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18398 – Board of Commissioners – Law Enforcement Services Agreement with the City of Novi – 2018 MiCareerQuest Southeast Event carried. Moved by Crawford supported by Zack the resolution be adopted. Vote on resolution: AYES: Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18399 BY: Commissioner Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CHARTER TOWNSHIP OF COMMERCE – INSTALLATION OF ADDITIONAL FABRIC FENCE COVER ON PONTIAC TRAIL AT M-5 – PROJECT NO. 54471 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: Commissioners Minutes Continued. November 14, 2018 867 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the Charter Township of Commerce, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter Township of Commerce and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Commerce has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 54471 in the Charter Township of Commerce is $560. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Commerce and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Commerce. Chairperson, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18400 BY: Commissioner Adam Kochenderfer, District #15 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2018 APPROPRIATION – CITY OF ROCHESTER – TRAFFIC SIGNAL MODERNIZATION AND UPGRADE WORK ON DEQUINDRE ROAD AT RUNYON ROAD – PROJECT NO. 54611 To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen: WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said appropriation to a project account; and Commissioners Minutes Continued. November 14, 2018 868 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Assigned Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance Committee and the full Board; and WHEREAS the City of Rochester, along with the RCOC has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the City of Rochester and said appropriation has been transferred to a project account; and WHEREAS the City of Rochester has demonstrated that it has authorized its 1/3 share of the funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2018 authorized amount of Tri-Party Road Improvement funding for Project No. 54611 in the City of Rochester is $8,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Rochester and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Assigned Fund Balance. BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the City of Rochester. Chairperson, I move the adoption of the foregoing resolution. ADAM KOCHENDERFER Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #18401 BY: Commissioner David Woodward, District #19 IN RE: BOARD OF COMMISSIONERS – BOARD OF COMMISSIONERS TRANSITION EXPENSES To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS as a result of the November 6, 2018 election, the Democratic Caucus will form the majority and organize the leadership during the 2019/20 session of the Board of Commissioners; and WHEREAS this historic shift represents the first transition in partisan leadership since the 1976/1977 Board sessions; and WHEREAS Oakland County government has maintained a long-standing practice of providing financial assistance to support the efficient and effective transition of leadership in county offices; and WHEREAS consistent with this historical practice, support for the Board’s leadership transition can best be accomplished through the establishment of a transition account through which appropriate contractual services can be accessed; and WHEREAS the estimated cost of said contractual services is $15,000. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes an appropriation in an amount not to exceed $15,000 for the period through November 7, 2018, to December 31, 2018, to cover the transition expenses of the transition in leadership of the Board of Commissioners. BE IT FURTHER RESOLVED BE IT FURTHER RESOLVED that the FY 2019 Budget be amended to appropriate funds from the Non-Departmental Contingency account to the Board of Commissioner’s Budget as follows: Commissioners Minutes Continued. November 14, 2018 869 GENERAL FUND (#10100) FY 2019 Expenditures 9090101-196030-730359 Non - Departmental Contingency ($15,000) 5010101-180010-731990 Board of Commissioners - Transition Expense $15,000 Total Expenditures $ 0 BE IT FURTHER RESOLVED that the approval of this request be consistent with Management and Budget and Human Resources departments’ procedures of Miscellaneous Resolutions #92242, #00304, #96267, and #08279 establishing previous transition expenses. Chairperson, I move the adoption of the foregoing resolution. DAVE WOODWARD Moved by Woodward supported by Weipert to suspend the rules and vote on Miscellaneous Resolution #18401 – Board of Commissioners – Board of Commissioners Transition Expenses. Vote on motion to suspend the rules: AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming, Gershenson. (19) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18401 – Board of Commissioners – Board of Commissioners Transition Expenses carried. Moved by Woodward supported by Weipert the resolution be adopted. Vote on resolution: AYES: Hoffman, Jackson, Kochenderfer, Kowall, Long, McGillivray, Middleton, Quarles, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Fleming Gershenson, Gingell. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18402 BY: Commissioners Michael J. Gingell, District #1; Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – AUTHORIZATION TO PROCEED WITH REMODELING OF PERNICK/AARON CONFERENCE ROOM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the original Board of Commissioners’ Conference Room was dedicated in 1997 as the Pernick/Aaron Conference Room commemorating the dedication and service of two accomplished commissioners honoring their exemplary public service to the citizens of Oakland County; and WHEREAS the Board of Commissioners would like to utilize the Pernick/Aaron Conference Room for many more essential aspects of the Board’s duties, however the conference room remains outdated for this charge; and WHEREAS Board Administration will coordinate with Facilities Management to determine what should be remodeled and to what level; and WHEREAS the proposed Pernick/Aaron Conference Room remodeling project would involve, but not limited to, the following: • Adequate cabinets and counters • Rebalancing the HVAC system • Mini refrigerator • Adequate audio/visual equipment; and WHEREAS the proposed Pernick/Aaron Conference Room remodeling project work, where appropriate, will be performed by competitively bid annual contractors. Commissioners Minutes Continued. November 14, 2018 870 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Pernick/Aaron Conference Room remodeling project in an amount not-to-exceed an estimated cost provided by Facilities Management. Chairperson, we move the adoption of the foregoing resolution. MICHAEL GINGELL, SHELLEY TAUB The Chairperson referred the resolution to the Finance Committee. There were no objections. The Board adjourned at 7:47 p.m. to the call of the Chair or December 6, 2018, at 9:30 a.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson