Loading...
HomeMy WebLinkAboutMinutes - 2018.12.06 - 30843873 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES December 6, 2018 Meeting called to order by Chairperson Michael Gingell at 9:43 a.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack. (18) EXCUSED ABSENCE WITH NOTICE: Dwyer, Fleming, Long. (3) Quorum present. Invocation given by Philip Weipert. Pledge of Allegiance to the Flag. Moved by Crawford supported by McGillivray the minutes of the December 6, 2018 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by Taub supported by Quarles the agenda, be amended as follows: Move Economic Development and Community Affairs Committee item a.: entitled Department of Economic Development and Community Affairs – Community and Home Improvement Division – 2018 Annual Action Plan Acceptance for Community Development Block Grant (CDBG), Home Investment Partnerships Act Program (HOME) and Emergency Solution Grant (ESG) Programs from the Regular Agenda to the Consent Agenda. Move Public Services Committee item n.: entitled Sheriff’s Office – Standard Law Enforcement Services Agreement with the City of Pontiac, January 1, 2019 – December 31, 2021 from the Regular Agenda to the Consent Agenda. AYES: Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Chairperson Michael Gingell made the following statement: “A Public Hearing is now called on the Economic Development and Community Affairs – Resolution Approving the Provisions of a Brownfield Plan Amendment for the Ford Wixom – City of Wixom Project. Is there anyone present who wishes to speak?” No one requested to speak and the Chairperson declared the Public Hearing closed. Commissioners Minutes Continued. December 6, 2018 874 Chairperson Michael Gingell addressed the Board to introduce Richard Peresky, Senior Public Health Sanitarian, Oakland County Health Division, Nadia Batarseh, Public Health Nurse, Oakland County Health Division and Gerald Poisson, Deputy County Executive. Chairperson Michael Gingell and Gerald Poisson, Deputy County Executive addressed the Board to issue an Oakland County Joint Declaration between County Executive L. Brooks Patterson and the Board of Commissioners honoring Richard Peresky, Senior Public Health Sanitarian, Oakland County Health Division and Nadia Batarseh, Public Health Nurse, Oakland County Health Division for their exemplary performance of duties on behalf of the Oakland County Health Division resulting in a voluntary national food recall. Chairperson Michael Gingell addressed the Board to introduce Commissioner Woodward and Irene Spanos, Director, Economic Development and Community Affairs. Chairperson Michael Gingell, Commissioner Woodward and Gerald Poisson, Deputy County Executive addressed the Board to present a proclamation honoring Irene Spanos, Director of Economic Development and Community Affairs for her 14 years of dedicated service to the people of Oakland County. Ms. Spanos started her career with Oakland County in 2004 as a senior business development representative leading the Medical Main Street initiative and Tech248, which helped brand Oakland Cunty as a premier destination for world-class health care, medical manufacturing and technology business opportunities. In 2011, Ms. Spanos was appointed as Director of Oakland County’s Department of Economic Development and Community Affairs. As director, she managed every aspect of the operation of the department and its seven divisions. Irene Spanos addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Commissioners Taub, Zack and Kochenderfer and Judge Wendy Potts. Chairperson Michael Gingell and Commissioners Taub, Zack, Woodward and Kochenderfer addressed the Board to present a proclamation honoring Judge Wendy Potts who has served on the Oakland County Circuit Court since 1997. She was Chief Judge Pro Tempore from 2002 to 2003 and served as Chief Judge from 2004 to 2010. Prior to her appointment and subsequent election to the Circuit Court, Judge Potts served on the Oakland County Probate Court. Judge Potts has received many recognitions for her achievements, including the Eleanor Roosevelt Humanities Award in 2006, the Champion of Justice Award in 2010, two Distinguished Service Awards and a 2016 Wonder Woman Award. Judge Wendy Potts addressed the Board. Commissioner Kochenderfer addressed the Board to introduce, Frank, Beverly and Jason Rewold. Chairperson Michael Gingell and Commissioner Kochenderfer addressed the Board to present a proclamation honoring Frank Rewold & Son on the occasion of their 100th Anniversary. Founded in 1918, and based in Rochester in northern Oakland County, the success of Frank Rewold & Son has been built on a foundation of ageless principals, including pride in their people, dedication to quality work and a commitment to their clients. Jason Rewold addressed the Board. Chairperson Michael Gingell addressed the Board to introduce Ron Kagan, Director and CEO, Detroit Zoological Society. Ron Kagan, Director and CEO, Detroit Zoological Society addressed the Board to give a presentation entitled “Detroit Zoological Society – Update.” Discussion followed. Commissioners Minutes Continued. December 6, 2018 875 Vice-Chairperson Michael Spisz addressed the Board to introduce Judge Jeffery Matis. Chairperson Michael Gingell, Vice-Chairperson Michael Spisz, Judge Jeffrey Matis and Commissioners Woodward, Kowall and Zack addressed the Board to present proclamations and Service Awards honoring Commissioners Berman, Bowman, Crawford, Dwyer, Fleming, Tietz, Long and Middleton for their service to their communities and the people of Oakland County. Commissioners Berman, Bowman, Crawford, Tietz and Middleton addressed the Board. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from the City of Madison Heights regarding the 2017 Local Road Improvement Program Report of Activity. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from William J. Huotari, City Engineer, City of Troy regarding the 2018 Local Road Improvement Program Report and to thank the Board for creating and funding this program. Oakland County Clerk – Register of Deeds Lisa Brown addressed the Board to read a communication from Shannon L. Filarecki, Director of Public Works, City of Rochester regarding the 2018 Local Road Improvement Matching Fund Project Report and to thank the Board of Commissioners for the grant. Without objection the reports were received and filed. The following people addressed the Board during Public Comment: Cathleen Graham and Regina Momgaudas. Commissioner Kowall addressed the Board to request a Moment of Silence in memory of President George H.W. Bush. Moved by Kochenderfer supported by Bowman the resolutions (with fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 938. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #18403 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION – FY 2018 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) HOUSING COUNSELING PROGRAM GRANT - ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Housing and Urban Development (HUD) has awarded the Department of Economic Development and Community Affairs, Division of Community and Home Improvement FY 2018 Housing Counseling Program funds totaling $49,574 for comprehensive housing counseling services performed during the period October 1, 2017, through September 30, 2019; and WHEREAS the competitive grant award provides funding to deliver a full range of housing counseling services to help housing consumers improve housing conditions and meet the responsibilities of home ownership and tenancy through home purchase counseling, mortgage default and foreclosure assistance, Home Equity Conversion Mortgage Program (Reverse Mortgage) counseling, landlord/tenant responsibility information, subsidized housing referral, home improvement resources, financial coaching and fair housing information; and WHEREAS grant funding will be used to partially support one (1) Special Revenue (SR) Full Time Eligible (FTE) Housing Counseling and Homeless Services Supervisor position (#1090680-03354); the position is also supported by the Community Development Block Grant and Michigan State Housing Development Commissioners Minutes Continued. December 6, 2018 876 Authority (MSHDA) Housing Education Program personnel funds allocated to deliver housing counseling services county-wide in accordance with the Federal Housing Counseling Program Grant guidelines; and WHEREAS County funding is not required for this grant continuation; and WHEREAS the grant agreement has completed the Grant Review Process according to the Board of Commissioners Grant Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2018 Housing Counseling Program Grant Award in the amount of $49,574 for comprehensive housing counseling services. BE IT FURTHER RESOLVED that the FY 2018 Housing Counseling Program Grant partially funds one (1) current SR FTE Housing Counseling and Homeless Services Supervisor position (#1090680-03354) delivering housing counseling services. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and continuation of the special revenue position funded by the grant is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the Board’s Chairperson and the County Executive to execute the grant agreement and to approve amendments and extensions up to a fifteen (15) percent variance from the award. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Grant Review Sign Off - Community and Home Improvement Division – FY 2018 Comprehensive Housing Counseling Grant Program, Correspondence from Brian Siebenlist, Director, Office of Policy and Grant Administration, U.S. Department of Housing and Urban Development, Assistance Award – Grant No. HC180321050 and United States Department of Housing and Urban Development – Housing Counseling Program – Fiscal Year 2018 Grant Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18403) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION - FY2018 U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT (HUD) HOUSING COUNSELING 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 U.S. Department of Housing and Urban Development has awarded Oakland County funding in the amount of $49,574 for comprehensive housing counseling services performed during the period October 1, 2017 through September 30, 2019. 2. The FY 2018 Housing Counseling Program Grant amount of $49,574 will be used in addition to Community Development Block (CDBG) and Michigan State Housing Development Authority (MSHDA) Housing Education Program Grant funds allocated to deliver housing counseling services county-wide in accordance with Federal comprehensive housing counseling program guidelines. 3. The FY 2018 Housing Counseling Program Grant will be used to fund a portion of the salaries and fringe benefits for one (1) Special Revenue Full-Time Eligible Housing Counseling and Homeless Services Supervisor position (#1090680-03354). 4. No County match is required. 5. Acceptance of this grant does not obligate the County to any future commitment and continuation of the grant is contingent upon future levels of grant funding. 6. FY 2019 Budget Amendment is recommended as follows: Commissioners Minutes Continued. December 6, 2018 877 HOUSING COUNSELING GRANTS (#29706) FY 2019 GR0000000859 COMHI Activity GLB, Analysis Type GLB, Bud Ref 2018 Resource Type: A Revenue 1090680-132210-610313 Federal Operating Grants $49,574 Total Revenue $49,574 Expenditures 1090680-132210-702010 Salaries $29,744 1090680-132210-722740 Fringe Benefits $19,830 Total Expenditures $49,574 COMMUNITY DEVELOPMENT BLOCK GRANTS (#29701) GR0000000837 COMHI Activity GLB, Analysis Type GLB, Bud Ref 2018 Resource Type: A Expenditures 1090680-132210-702010 Salaries ($29,744) 1090680-132210-722740 Fringe Benefits ($19,830) 1090601-132210-731521 Public Services $ 49,574 Total Expenditures $ 0 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18404 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION ABOLISHING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 585 EAST SOUTH BOULEVARD - CITY OF PONTIAC PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and WHEREAS a Brownfield Plan for the 585 East South Boulevard site had been approved on January 17, 2018 via Miscellaneous Resolution #18007; and WHEREAS cleanup and redevelopment of the site has occurred; and WHEREAS United Shore Financial Services, LLC in a letter dated September 17, 2018 has requested to forgo its rights to the Brownfield plan and the Tax Increment Financing (TIF) outlined in the plan; and WHEREAS the future TIF dollars generated will go to their respective taxing jurisdictions; and WHEREAS the Oakland County Brownfield Redevelopment Authority (OCBRA), the City of Pontiac and the developer have all agreed to abolish the Brownfield plan for the 585 East South Boulevard project. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby abolish the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 585 East South Boulevard redevelopment. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Commissioners Minutes Continued. December 6, 2018 878 Copy of Oakland County Brownfield Redevelopment Authority Resolution to Abolish the Brownfield Plan for the 585 East South Boulevard Brownfield Redevelopment Site and Correspondence from Timothy J. Forrester, EVP, CFO, United Shore Financial Services, LLC on file in County Clerk’s office. FISCAL NOTE (MISC. #18404) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION ABOLISHING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 585 EAST SOUTH BOULEVARD- CITY OF PONTIAC PROJECT 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 abolishes the Brownfield Plan relating to the cleanup and redevelopment of the 585 East South Boulevard located in the City of Pontiac. 2. A Brownfield Plan for the site had been previously approved on January 17, 2018 via MR #18007. The cleanup and redevelopment of the site has occurred. 3. United Shores Financial Services, LLC has requested to forgo its rights to the Brownfield Plan and the Tax Increment Financing (TIF) outlined in the plan and TIF dollars generated will go to their respective taxing jurisdictions. 4. Abolishment of the Brownfield Plan for 585 East South Boulevard project has been agreed upon by the Oakland County Brownfield Redevelopment Authority (OCBRA), the City of Pontiac and United Shore Financial Services, LLC. 5. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18405 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE FORD WIXOM - CITY OF WIXOM PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners, pursuant to and in accordance with the provisions of the Brownfield Redevelopment Financing Act, being Act 381 of the Public Acts of the State of Michigan of 1996, as amended (the “Act”), have established a redevelopment of Brownfields Redevelopment Authority and Board (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and WHEREAS the Ford Wixom site in The City of Wixom (the “Property”) is a hazard, “facility” under state statute and a non-producing parcel; and WHEREAS a Brownfield plan was established by Oakland County in November of 2011 via Miscellaneous Resolution #11283 to restore the environmental and economic viability of these parcels; and WHEREAS the new developer for the site, Detroit Wixom, LLC, has requested an amendment to the previously approved Brownfield plan; and WHEREAS a Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to restore the environmental and economic viability of this parcel; and WHEREAS pursuant to OCBRA by-laws, a local committee has been appointed, participated in discussions regarding the proposed plan and project, reviewed the plan, and recommends its approval; and WHEREAS the City of Wixom has reviewed the Plan, and has been provided a reasonable opportunity to express views and recommendations regarding the Plan in accordance with Sections 13 (13) of the Act, and has concurred with the provisions of the Plan; and Commissioners Minutes Continued. December 6, 2018 879 WHEREAS the OCBRA, pursuant to and in accordance with Section 13 of the Act, has approved a resolution (attached) adopting the Plan, and recommends the adoption of the Plan by the Oakland County Board of Commissioners to be carried out within the City of Wixom relating to the Ford Wixom redevelopment in the City of Wixom. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan Amendment to be carried out within the City of Wixom, relating to the Ford Wixom redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan Amendment approved by the Oakland County Brownfield Redevelopment Authority for the Ford Wixom redevelopment in the City of Wixom shall be held on December 6, 2018, at 9:30 AM in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Brownfield Redevelopment Authority: Establishment of a Committee for the Ford Wixom Brownfield Site – November 7, 2018, Resolution to Approve a Brownfield Redevelopment Plan Amendment for the Wixom Brownfield Site – November 7, 2018 and Brownfield Plan Amendment #01 for Wixom Site Redevelopment Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18405) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN AMENDMENT FOR THE FORD WIXOM - CITY OF WIXOM PROJECT 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 resolution authorizes an amendment to the Brownfield Plan for the Ford Wixom in the City of Wixom. 2. The original Brownfield Plan was adopted by the Board of Commissioners on November of 2011 via Miscellaneous Resolution #11283 to restore the environmental and economic viability of these parcels. 3. The new developer for the site, Detroit Wixom, LLC. has requested an amendment to the previously approved Brownfield plan. A Brownfield clean up and redevelopment plan amendment (the “Plan”) has been prepared to restore the environmental and economic viability of these parcels. 4. The cost of these eligible plan activities will be reimbursed to the new developer Detroit Wixom, LLC. by the Oakland County Brownfield Redevelopment Authority (OCBRA) from tax capture based on the incremental difference on the taxable value of the property; estimated at $19,272,884 of total tax capture over a twenty-six (26) year period ($1,779,016 estimated for County General Operating and $103,438 estimated for Parks and Recreation). 5. Total tax capture consists of the following: Developer Reimbursement $ 19,272,884 State Revolving Fund $ 1,259,018 OCBRA Admin Fees $ 130,000 Total Tax Capture $ 20,661,902 6. No budget amendment is required as the budget already includes estimated tax capture offsets. TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 880 *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: 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. FISCAL NOTE (MISC. #18399) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee 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 Commissioners Minutes Continued. December 6, 2018 881 Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $560 is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project 54471. 3. This project is for installation of additional fabric fence cover on Pontiac Trail at M-5. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $ 560 Total Revenues $ 560 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 560 Total Expenditures $ 560 TOM MIDDLETON (The vote for this motion appears on page 938.) *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 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 Commissioners Minutes Continued. December 6, 2018 882 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. FISCAL NOTE (MISC. #18400) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. On December 7, 2017, the Board of Commissioners approved Miscellaneous Resolution #17325 which designated $4,470,159 in fund balance for the Tri-Party Road Improvement Program for projects managed by the Road Commission for Oakland County (RCOC). 2. Funding of $8,333 is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project 54611. 3. This project is for the traffic signal modernization and upgrade work on Dequindre Road at Runyon Road. 4. The resolution allows for additional project costs not greater than 15% from the original agreement, which is consistent with the project as originally approved, to be paid when invoiced and appropriated in the quarterly forecast resolution. 5. Additional project costs exceeding 15% of the original agreement will require a separate Finance Committee resolution to appropriate the additional Oakland County share of the project costs prior to payment. 6. The FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $ 8,333 Total Revenues $ 8,333 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 8,333 Total Expenditures $ 8,333 TOM MIDDLETON Commissioners Minutes Continued. December 6, 2018 883 (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18406 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING AND ENGINEERING – FACILITIES MANAGEMENT COMMON OFFICE AREA REMODELING PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Facilities Management (FM) Department is located in the Public Works Building on the west campus; and WHEREAS the Facilities Management Department is responsible for maintaining all County Executive buildings and grounds, including new construction and remodeling; and WHEREAS the Facilities Management administrative offices have an open common area with four cubicles, a copier/printer, a large drafting/blueprint table, flat file (blueprints, floor plans, etc.) drawers, and shelving units; and WHEREAS adjacent to this area is a conference room; and WHEREAS the open area and conference room have no natural lighting; and WHEREAS the open area is congested; and WHEREAS there is often not enough meeting space, and informal meetings must be held around the large drafting/blueprint table; and WHEREAS the original needs for the common area are becoming obsolete as technologies change, and an example of this is that maps, building infrastructure diagrams and floor plans are now being produced electronically, not manually; and WHEREAS the flat file documents have been digitized and can be removed from the common area; and WHEREAS the specializations and focuses of FM’s employees have also evolved over time as technology and building systems/materials change and retirements occur; and WHEREAS industry best practices now dictate open office spaces to enhance productivity and collaboration; and WHEREAS to address the above deficiencies, FM would like to remove the flat files and drawers, remove bookshelves, create a more open floor plan, replace the opaque walls of the conference room with glass walls, create additional space for new employee workstations and a meeting area, and create a showcase of remodeling best practices, building materials (e.g., furniture, paint colors, flooring, etc.), and modular systems (e.g., DIRTT walls) for other departments to see how their projects will look; and WHEREAS the total cost of the Facilities Management Common Area Remodeling Project is $100,000 (see attached Project Estimate) including $45,090 for American Interiors DIRTT wall system, $29,860 for Airea furniture, $10,050 for Third Coast Tech data technology, and $15,000 for contingency; and WHEREAS the remodeling will be performed by competitively selected annual contractors and Facilities Management; and WHEREAS funding in the amount of $100,000 is available for transfer from the FY 2019-28 Capital Improvement Program/Building Fund (#40100). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Facilities Management Common Area Remodeling Project (#100000002906) in the amount of $100,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $100,000 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Facilities Management Common Area Remodeling Project (#100000002906) as detailed below: BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400 Transfer Out ($100,000) PROJECT WORK ORDER FUND (#40400) Project ID 100000002906, Activity PROJ 1040101-148020-695500-40100 Transfer In $100,000 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Commissioners Minutes Continued. December 6, 2018 884 Copy of Facilities Management Project Estimate – FM Renovation Project on file in County Clerk’s office. (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18407 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – APPROVAL OF FY 2018 DEFICIT ELIMINATION PLAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 140 of 1971 requires that a Deficit Elimination Plan be formulated by the local unit of government and filed with the Michigan Department of Treasury when any governmental fund experiences negative unrestricted fund balance and when any proprietary fund experiences negative unrestricted net position; and WHEREAS Oakland County completed the fiscal year ending September 30, 2018 with three (3) funds with negative unassigned fund balances, which requires submission of a deficit elimination plan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves submission of the attached Deficit Elimination Plan to the Michigan Department of Treasury. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON Correspondence from Lynn Sonkiss, Manager, Fiscal Services Division, Department of Management and Budget on file in County Clerk’s office. (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18408 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – OAKLAND COUNTY SCHOOL BREAKFAST PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS prioritizing breakfast as a part of the school day is a proven tool to unlock students’ academic potential while simultaneously supporting healthy growth and development; and WHEREAS according to the Food Research and Action Center’s (FRAC) annual “School Breakfast Scorecard,” Michigan ranks 20th in the country with roughly 330,000 of the eligible 730,000 students participating in breakfast on an average school day; and WHEREAS serving children breakfast at school significantly improves their cognitive or mental abilities, research shows the simple act of eating breakfast can dramatically change a child’s life, resulting in higher test scores, calmer classrooms, fewer trips to the nurse, and better attendance and graduation rates; and WHEREAS breakfast consumption is also associated with other healthy lifestyle factors, and a University of Michigan study found children who do not consume breakfast are more likely to be less physically active and have a lower cardio respiratory fitness level than those students who exhibit habitual school-day breakfast consumption; and WHEREAS a Universal Breakfast Program has potential long-term economic benefits to Oakland County such as students who attend class on a regular basis are 20% more likely to graduate from high school, in addition, high school graduates typically earn $10,000 more per year and enjoy a 4% higher employment rate; and WHEREAS a study sponsored by the United States Department of Agriculture Economic Research Service found that elementary school-age students are more likely to participate in the School Breakfast Program when they come from lower income households; and WHEREAS the Oakland County Board of Commissioners recognize the direct correlation between child nutrition, individual academic performance and overall school performance. Furthermore, assisting Oakland County children through participation in a Universal School Breakfast Program can achieve improved health and academic performance; and Commissioners Minutes Continued. December 6, 2018 885 WHEREAS Oakland County Board of Commissioners can promote improved student health and academic achievement through the equitable access and proper implementation of a Universal School Breakfast Program that can reach 69+ schools across Oakland County, helping feed 3500+ children every day. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes a partnership with the United Way of Southeast Michigan for the establishment of a School Breakfast Program for the purposes of advancing the health and academic achievement of Oakland County children by increasing access to school breakfast. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes Corporation Counsel and Oakland County Purchasing Department to negotiate an agreement between United Way for Southeast Michigan and Oakland County for the School Breakfast Program and authorizes the Board Chairperson to execute said agreement. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the one-time transfer of funding in the amount of $500,000 from the General Fund Assigned Fund Balance (G/L Account #383313) for Board of Commissioners Projects to the General Fund Special Projects line item within the Board of Commissioners department budget as detailed below: GENERAL FUND (#10100) G/L Account #383313 FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $500,000 Total Revenues $500,000 Expenditures 5010101-180015-731822 Special Projects $500,000 Total Expenditures $500,000 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 938.) MISCELLANEOUS RESOLUTION #18409 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET – CHANGES TO FY 2018 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34d, M.C.L. 211.24e and M.C.L. 211.34e of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Officer to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2018 for schools and, if adopted, up to and including November 6, 2018 for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before they could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. Commissioners Minutes Continued. December 6, 2018 886 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Officer be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2018. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners, in compliance with the General Property Tax Act and the 50-mill limitation, directs the Equalization Division to revise the apportionment report for 2018 as follows: Tax Authority Previous Rate Revised Rate Reason for Change Independence Township 8.8786 10.8786 New Millage Springfield Township 6.5286 8.0064 New Millage White Lake Township 9.8043 10.1043 New Millage Hazel Park School District Non-PRE 34.3075 34.9516 New Millage Troy School District Non-PRE 22.7762 23.0922 Replace Millage Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of 2018 Apportionment Report on file in County Clerk’s office. (The vote for this motion appears on page 938.) *REPORT (MISC. #18373) BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF DECEMBER 21, 2018 AS NATIONAL HOMELESS PERSONS’ MEMORIAL 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 November 26, 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 #18373 BY: Commissioner David E.S. Bowman, District #10; Hugh D. Crawford, District #9; Eileen T. Kowall, District #6; Janet Jackson, District #21; Nancy Quarles, District #17; Helaine Zack, District #18; Bob Hoffman, District #2 IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF DECEMBER 21, 2018 AS NATIONAL HOMELESS PERSONS’ MEMORIAL DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS December 21, 2018 marks the first day of winter and is the longest night of the year; and WHEREAS in the season of generosity and sharing, the citizens of Oakland County are encouraged to commit themselves to promoting compassion and concern for all, particularly during the winter months that pose extreme hardships for our fellow citizens who are less fortunate and without homes; and WHEREAS hunger and homelessness continue to be a serious challenge for many citizens who have the right to adequate food, housing, clothing, safety and health care; and WHEREAS poverty affects over 43 million Americans and unaffordable housing increases the risk of homelessness; and WHEREAS on a given night, there are 553,742 people homeless in the United States; and WHEREAS there are 4,059 homeless persons in Oakland County, including youth and veterans; and WHEREAS there is a link between healthcare, chronic diseases, trauma, and access to housing, and that many deaths are due to the disproportionate effects on persons experiencing homelessness; and WHEREAS those who are poor and are homeless are three to four times more likely to die prematurely and have a life expectancy 30 years shorter than those who have housing; and Commissioners Minutes Continued. December 6, 2018 887 WHEREAS on National Homeless Persons’ Memorial Day, let us remember those who have died as no person should live or die in homelessness; and WHEREAS any solution to end homelessness must be grounded in greater access to affordable housing and supportive services to help individuals not only meet their basic needs, but thrive in their community; and WHEREAS by joining together and remembering our neighbors, we can honor their lives by working to provide solutions to end homelessness in our communities throughout Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners recognize December 21, 2018 as National Homeless Persons’ Memorial Day in Oakland County and to remember those who have died homeless and to encourage citizens to come together to celebrate their lives by working to resolve the factors that lead to homelessness within our communities. Chairperson, I move the adoption of the foregoing resolution. DAVID BOWMAN, HUGH CRAWFORD, EILEEN KOWALL, JANET JACKSON, NANCY QUARLES, HELAINE ZACK, BOB HOFFMAN, PHILIP WEIPERT, SHELLEY TAUB, ADAM KOCHENDERFER, WADE FLEMING, TOM MIDDLETON, TOM BERMAN, MARCIA GERSHENSON, BILL DWYER, DAVE WOODWARD, GARY MCGILLIVRAY (The vote for this motion appears on page 938.) *REPORT (MISC. #18410) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: COUNTY EXECUTIVE DEPARTMENT – CREATE NEW POSITION TO SUPPORT GREAT LAKES WATER AUTHORITY ACTIVITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 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 #18410 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: COUNTY EXECUTIVE DEPARTMENT – CREATE NEW POSITION TO SUPPORT GREAT LAKES WATER AUTHORITY ACTIVITIES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Great Lakes Water Authority (GLWA) was created as part of the historic City of Detroit bankruptcy proceedings via the execution of a memorandum of understanding executed by the County Executives of Oakland, Wayne and Macomb Counties, the Mayor of the City of Detroit, the Governor of the State of Michigan and the duly appointed City of Detroit Emergency Manager dated September 9, 2014; and WHEREAS the memorandum mandates that the GLWA Board “use its best efforts to manage the systems for the benefit of all authority customers;” and WHEREAS the Great Lakes Water Authority (GLWA) was established on June 12, 2015 to lease and then operate and maintain a regional water and wastewater systems; and WHEREAS the GLWA annually generates nearly $1 billion in operating revenues while providing water and wastewater services to nearly 40% of all residents in the entire state; and WHEREAS a forty (40) year lease was signed between GLWA and the City of Detroit requiring the payment of $50 million per year to manage the systems; and WHEREAS there are six (6) voting members on the GLWA Board of Directors, the governing body, with one board member being appointed by the Oakland County Executive; and Commissioners Minutes Continued. December 6, 2018 888 WHEREAS the Oakland County representative, among other duties, acts as a liaison between GLWA and Oakland County GLWA customers, including the Water Resources Commissioner’s Office, and numerous Oakland County Municipalities by engaging in policy making, negotiations, overseeing accounting practices and financial analysis of proposals and processes involving all aspects of the water and wastewater utility operation; and WHEREAS a Deputy County Executive II is currently filling this appointed role; and WHEREAS the duties and responsibilities related to governing this billion-dollar GLWA operation have grown substantially since the creation of the authority and includes participating on multiple task forces, attending bi-weekly board meetings and other weekly meetings on a regular basis, all of which requires extensive preparation including extensive financial and policy analysis of hundreds of pages of materials; and WHEREAS to ensure the continued protection of Oakland County customer interests related to GLWA operations it is requested to create one (1) GF/GP full-time eligible Accountant IV position to provide professional and technical level support to the Oakland County GLWA Board appointee; and WHEREAS funding for this position is included in the FY 2019 – FY 2021 budget within the General Fund County Executive Administration Contracted Services line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the creation of one (1) GF/GP full-time eligible Accountant IV position, salary grade 14, in the County Executive Department, Administration Division (#1010101). Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG FISCAL NOTE (MISC. #18410) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: COUNTY EXECUTIVE DEPARTMENT – CREATE NEW POSITION TO SUPPORT GREAT LAKES WATER AUTHORITY ACTIVITIES 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 creation of one (1) GF/GP full-time eligible Accountant IV position salary grade 14, in the County Executive Department, Administration Division (#1010101) to provide professional and technical level support to the Oakland County Great Lakes Water Authority Board appointee and to ensure the continued protection of Oakland County customer interests related to Great Lakes Water Authority (GLWA) operations. 2. The duties and responsibilities related to governing this billion-dollar GLWA operation have grown substantially since the creation of the authority. 3. Funding for this position is included in the FY 2019 – FY 2021 Adopted Budget within the General Fund County Executive Administration Contracted Services line item. 4. The FY 2019- FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020-FY 2021 Expenditures 1010101-181000-702010 Salaries $ 47,356 $ 64,802 1010101-181000-722900 Fringe Benefit Adj. $ 28,544 $ 39,060 1010101-181000-730373 Contracted Services ( $ 75,900) ($103,862) Total Expenditures $ 0 $ 0 TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 889 *MISCELLANEOUS RESOLUTION #18411 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILDREN’S VILLAGE DIVISION –FY2019 CHILD AND ADULT CARE FOOD PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County applied for and has been awarded the Child and Adult Care Food Program Grant from the Office of School Support Services, Michigan Department of Education for reimbursement of meals to Mandy’s Place residents at Children’s Village for the period October 1, 2018 through September 30, 2019; and WHEREAS the Office of School Support Services, Michigan Department of Education administers the United States Department of Agriculture National School Lunch/Commodity Distribution, Child and Adult Care Food Program; and WHEREAS the purpose of the program is to make nutritionally balanced low-cost meals and milk available statewide to children at emergency shelters; and WHEREAS Mandy’s Place at Oakland County Children’s Village is registered as an emergency shelter; and WHEREAS Mandy’s Place residents qualify for free breakfasts, free lunches, and free dinners seven days a week and are reimbursed based on rates provided in the Child Care Centers Reimbursement Rates July 1, 2018 – June 30, 2019; and WHEREAS the grant amount is unknown at the time of acceptance; however, it is based on the attached per meal reimbursement rates; and WHEREAS for the previous school year period of July 1, 2017 through June 30, 2018, the total cost of meals and snacks was approximately $715,905 of which Children’s Village was reimbursed $75,984 from the Michigan Department of Education for the Child and Adult Care Food Program; and WHEREAS meal provision expenditures are not recorded by program due to cost efficient bulk purchases that cover food services for the entire campus; and WHEREAS there is no grant match requirement; and WHEREAS the attached 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 authorizes and accepts the attached Child and Adult Care Food Program Institution Agreement and Certification Statement for grant meal reimbursements from the Michigan Department of Education for the period October 1, 2018 through September 30, 2019. 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. 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 General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG Copy of Grant Review Sign Off – Children’s Village – FY 2019 Child and Adult Care Food Program, Correspondence from Lori M. Strong, Michigan Department of Education, Fiscal Year 2018 Child and Adult Care Food Program Operational Memorandum #8 and Child and Adult Care Food Program – Institution/Michigan Department of Education Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18411) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES CHILDREN’S VILLAGE DIVISION –FY 2019 CHILD AND ADULT CARE FOOD PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 6, 2018 890 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 from the United States Department of Agriculture National School Lunch/Commodity Distribution, Child and Adult Care Food Program, under the administration of the Office of School Support Services, Michigan Department of Education. 2. The grant amount is unknown at the time of acceptance; however, the previous cost of meals and snacks for the prior grant was approximately $715,905 of which Children’s Village was reimbursed $75,984 from the Michigan Department of Education. 3. The purpose of the program is to make nutritionally balanced, low cost meals and milk available statewide to children at emergency shelters. 4. The funding period is July 1, 2018 through June 30, 2019. 5. The FY 2019 – FY 2021 Budget is amended to reflect the grant award as follows: CHILD CARE FUND (#20293) FY 2019 – FY 2021 Revenues 1060501-131015-610516 Refunds School Meals ($ 60,000) CHILD CARE FUND (#20293) Bud Ref: 2019, Analysis: GLB, Activity GLB Revenues 1060501-131015-610516-1000000002826 Refunds School Meals $ 60,000 Total Revenues $ 0 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18412 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2019 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Department of Environmental Quality (MDEQ), has awarded a reimbursement agreement to the Oakland County Health Division beginning October 1, 2018 through September 30, 2019, for services related to Non-community – Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspection, and Medical Waste Regulation Inspections; and WHEREAS all the services referenced above are on-going; and WHEREAS the Fiscal Year 2018 MDEQ Reimbursement Agreement reflected a total potential funding amount of $255,124; and WHEREAS the Fiscal Year 2019 MDEQ Reimbursement Agreement reflects a total potential funding amount of $273,198, which is an increase of $18,074 in potential funding from the previous agreement; and WHEREAS no personnel changes have been requested for the reimbursement programs at this time; and WHEREAS this Reimbursement Agreement 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 Michigan Department of Environmental Quality Agreement in the total potential amount of $273,198, beginning October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Reimbursement Agreement and approve changes and extensions not to exceed fifteen percent (15%), which is consistent with the agreement as originally approved. Commissioners Minutes Continued. December 6, 2018 891 Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRSTINE LONG Copy of Grant Review Sign Off – Health Division – FY 2019 Local Health Department Grant Agreement, Department of Health and Human Services/Health Division – FY 2018/2019 Michigan Department of Environmental Quality Reimbursement Acceptance, Correspondence from Nicole Kibler, Grant Coordinator, Drinking Water and Municipal Assistance Division, Michigan Department of Environmental Quality and Local Health Department Grant Agreement between the Michigan Department of Environmental Quality and Oakland County Health Division Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18412) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION - FISCAL YEAR 2019 MICHIGAN DEPARTMENT OF ENVIRONMENTAL QUALITY (MDEQ) REIMBURSEMENT AGREEMENT 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 a grant award from the Michigan Department of Environmental Quality (MDEQ) in the amount of $273,198 for services related to Non-Community Type II Water Supply, Long-Term Drinking Water Monitoring, Public Swimming Pool Inspections, Septage Waste, Campground Inspections and Medical Waste Regulation Inspections. 2. The grant award of $273,198 is an $18,074 increase from the previous year’s agreement. 3. The grant period is October 1, 2018 through September 30, 2019. 4. The FY 2019 – FY 2021 budget is amended as follows: GENERAL FUND (#10100) FY 2019 – FY 2021 Revenues 1060220-134190-610313 Federal Operating Grants ($ 15,748) 1060220-134190-615571 State Operating Grants ( 146,825) Total Revenues ($162,573) GENERAL FUND (#10100) FY 2019 – FY 2021 Project ID 100000002526, Bud Ref: 2018, Analysis: GLB, Activity GLB Revenues 1060220-134190-610313 Federal Operating Grants $ 30,493 1060220-134190-615571 State Operating Grants 148,780 9010101-196030-665882 Planned Use of Balance ( 16,700) Total Revenues $162,573 TOM MIDDLETON (The vote for this motion appears on page 938.) *REPORT (MISC. #18413) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 6, 2018 892 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 #18413 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Michigan Fitness Foundation (MFF) has awarded the Health Division $25,000 in grant funding for “Supplemental Nutrition Assistance Program Education” (SNAP-ED) to provide nutrition education and food demonstrations to food stamp recipients in Pontiac to improve the likelihood of making healthy food choices on a limited budget; and WHEREAS the grant award period is October 1, 2018 through September 30, 2019; and WHEREAS this year’s grant award is a decrease of $25,000 from FY 2018 as MFF has encouraged programming in a single community (Pontiac) and only one staff member is needed to work on this grant project; and WHEREAS one (1) Special Revenue (SR) 1,000 hours per year Part-Time Non-Eligible (PTNE) Public Health Education I position (#1060233-12040) will be deleted; and WHEREAS this agreement is sufficient to continue funding one (1) SR 1,000 hours per year PTNE Public Health Educator II position that was created in MR #16021 for this project (#1060233-11822); and WHEREAS this Grant Agreement 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 Michigan Fitness Foundation’s agreement in the amount of $25,000 for the grant period October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED to delete one (1) SR 1,000 hours per year PTNE Public Health Educator I position (#1060233-12040). BE IT FURTHER RESOLVED to continue one (1) SR 1,000 hours per year PTNE Public Health Educator II position (#1060233-11822). 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 Board Chairperson is authorized to execute the Grant Agreement and approve changes and extensions not to exceed fifteen percent (15%). 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 Division – FY 2019 SNAP-Ed Programming, Correspondence from Marci Scott, VP of Programs, Michigan Fitness Foundation and FY 2019 Michigan Fitness Foundation SNAP-Ed Subrecipient Agreement Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18413) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – MICHIGAN FITNESS FOUNDATION SNAP-ED 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: Commissioners Minutes Continued. December 6, 2018 893 1. The Michigan Fitness Foundation (MFF) has awarded the Oakland County Health Division funding in the amount of $25,000 under a grant titled Supplemental Nutrition Assistance Program Education (SNAP-ED). 2. The purpose of this grant is to provide nutrition education and food demonstrations to food stamp recipients in Pontiac to improve the likelihood of making healthy food choices on a limited budget. 3. The grant period is October 1, 2018 through September 30, 2019. 4. One (1) Special Revenue (SR), 1,000 hours per year, Part-Time Non-Eligible (PTNE), Public Health Education I position (#1060233-12040) will be deleted due to reduced program funding. 5. The award will continue to fund one (1) SR, PTNE, Public Health Educator II position (#1060233-11822) within the Community Health Promotion and Intervention Services unit of the Health Division. 6. Application and Acceptance of this grant does not obligate the County to any future commitment and continuation of the SR position in the grant program is contingent upon future levels of grant funding. 7. The FY 2019 budget is amended as follows: HEALTH COMMUNITIES PLANNING FUND (#28320) GR0000000562 / Budget Reference 2018 Activity: GLB Analysis: GLB FY 2019 Revenues 1060233-133350-610313 Federal Operating Grants ($ 25,000) Total Revenues ($ 25,000) Expenditures 1060233-133350-702010 Salaries ($ 11,764) 1060233-133350-722740 Fringe Benefits ( 663) 1060233-133350-730926 Indirect Costs ( 1,677) 1060233-133350-730982 Interpretation Fees ( 1,020) 1060233-133350-731346 Personal Mileage ( 1,124) 1060233-133350-731388 Printing ( 4,555) 1060233-133350-732018 Travel and Conference 812 1060233-133350-750294 Materials & Supplies ( 519) 1060233-133350-750448 Postage-Standard Mailing ( 1,620) 1060233-133350-750462 Provisions ( 2,870) Total Expenditures ($ 25,000) TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18414 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: BOARD OF COMMISSIONERS – DESIGNATION OF THE BICENTENNIAL YEAR AND ESTABLISHMENT OF THE OAKLAND COUNTY BICENTENNIAL EXECUTIVE COMMITTEE AND ADVISORY BOARD – AMENDMENT #1 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the year 2020 will mark the 200th anniversary of the creation of Oakland County; and WHEREAS the Board of Commissioners recognized the need to create a body to take a leadership role in coordinating, executing and organizing the Oakland County Bicentennial celebration in 2020 by adopting Miscellaneous Resolution #18295 on August 22, 2018; and WHEREAS the Board of Commissioners recognized the need to create a committee structure that will allow for a maximum public participation from a diversity of interest and backgrounds, without sacrificing the ability of the organization to move forward with critical decision making and planning; and Commissioners Minutes Continued. December 6, 2018 894 WHEREAS the Board of Commissioners initially established, via MR #18295, an Oakland County Bicentennial Advisory Board to be charged with supporting the efforts of the Executive Committee to enhance the events, activities and educational experiences during the Bicentennial; and WHEREAS under the provisions of the Board’s resolution, the Oakland Bicentennial Advisory Board members are appointed by the Board of Commissioners; and WHEREAS the Board of Commissioners recognizes that transferring appointive power to the Bicentennial Executive Committee of the members of the Advisory Board would create a more efficient and effective organizational structure in support of the important work of preparing for Oakland County’s Bicentennial celebration. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby amends the policy previously adopted in MR# 18295 to transfer the appointive power for the members of the Bicentennial Advisory Board from the Board of Commissioners to the Bicentennial Executive Committee. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution. CHRISTINE LONG (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION # 18415 BY: Commissioner Christine Long, Chairperson, General Government Committee IN RE: CLERK/REGISTER OF DEEDS – ACS ENTERPRISE SOLUTIONS, LLC CONTRACT EXTENSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the current contract between Oakland County and ACS Enterprise Solutions, LLC (hereinafter “ACS”) is set to expire on December 31, 2018; and WHEREAS ACS created the SuperIndex and Property Records Notification online search apparatus specifically for Oakland County and is the sole provider for these products; and WHEREAS it will be necessary to maintain access and operation of the current SuperIndex system for the benefit of Oakland County residents’ access to Oakland County land records; and WHEREAS the Purchasing Terms and Conditions state in Section 2400.6 Duration of Contracts under Procedure states “The Board of Commissioners shall approve contracts beyond five years”. NOW THEREFORE BE IT RESOLVED that the contract extension shall terminate on December 31, 2020, unless otherwise agreed to by the parties. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes Corporation Counsel and Oakland County Purchasing to negotiate an agreement between ACS Enterprise Solutions, LLC, or its successor, and Oakland County and authorizes the Board Chairperson to execute said agreement. Chairperson, on behalf of the General Government Committee, I move adoption of the foregoing resolution. CHRISTINE LONG FISCAL NOTE (MISC. #18415) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: CLERK/REGISTER OF DEEDS - ACS ENTERPRISE SOLUTIONS, LLC CONTRACT EXTENSION 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 Corporation Counsel and Oakland County Purchasing to negotiate an extension of the current contract with ACS Enterprise Solutions LLC through December 31, 2020. 2. The current contract will expire December 31, 2018. 3. There is sufficient funding within the Register of Deeds Automation Fund (#21160) to cover the continuation of the contract. 4. A budget amendment is not required at this time. Commissioners Minutes Continued. December 6, 2018 895 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18416 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – AGREEMENT WITH CENTRAL MICHIGAN UNIVERSITY FOR TUITION DISCOUNT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS education remains an important part in employee development; and WHEREAS the cost of tuition continues to rise along with student loan debt; and WHEREAS Oakland County (the “County”) offers its employees a tuition reimbursement program to offset tuition costs, however most employees still require additional student loans to complete their education program; and WHEREAS Central Michigan University (“CMU”) approached the County with a new program providing a 15% discount on tuition for several of its degree programs to County employees, spouses, and eligible dependents and a proposed Memorandum of Agreement between CMU and the County; and WHEREAS the County believes that this program will assist employees interested in taking courses at CMU to pursue additional education at a reduced cost; and WHEREAS the County will notify its employees about the CMU tuition discount program in various manners and will allow CMU to promote CMU and its tuition discount program to County employees as described in the proposed Memorandum of Agreement between CMU and the County; and WHEREAS the tuition discount partnership with CMU will be effective for five (5) years after the attached proposed Memorandum of Agreement between CMU and the County is fully executed, unless it is terminated by either Party; and WHEREAS no County funding is required to execute this program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached Memorandum of Agreement between CMU and the County. BE IT FURTHER RESOLVED the Board of Commissioners hereby directs its Chairperson or his Designee to execute the attached Memorandum of Agreement between CMU and the County and any other related documents between the County and CMU. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN Copy of Memorandum of Agreement between Central Michigan University and Oakland County, Michigan Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18417 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: HUMAN RESOURCES DEPARTMENT – EXCEPTION TO MERIT RULE 2.2 EXTENSION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #08119, Section VI-A states, “The Merit System shall provide the continued maintenance of a formal classification plan and salary schedule with the Personnel Committee being the final County appeal body on classification matters;” and WHEREAS the Human Resources Committee approved the establishment and implementation of a salary administration plan using a point factor job evaluation method in 1986; and WHEREAS Merit Rule 2.2, Salary Grade Placement Reviews and Appeals, allows for department heads or employees to request a salary grade review of their classification; and Commissioners Minutes Continued. December 6, 2018 896 WHEREAS per Miscellaneous Resolution #18003, the Oakland County Board of Commissioners approved an extension to the suspension of Merit Rule 2.2 Salary Grade Reviews through December 31, 2018, unless the Human Resources Department requests an extension from the Human Resources Committee; and WHEREAS Oakland County entered into a contract with Management Advisory Group International (MAG) to conduct the compensation and classification study of all full and part-time, non-union classifications; and WHEREAS the Human Resources Department continues to work with MAG to clarify and finalize information obtained during the Job Analysis Questionnaire process; and WHEREAS the Human Resources Department is hereby requesting to extend the suspension of Merit Rule 2.2 including requests for salary grade review job studies through December 31, 2019, during the approval and implementation phases of the new Salary Administration Plan; and WHEREAS a formal proposal for implementation of a new Salary Administration Plan will be presented to the Board of Commissioners for approval by the end of the second quarter of calendar year 2019; and WHEREAS the adoption of a new Salary Administration Plan will be presented to the Board of Commissioners for approval. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves an extension on the suspension of Merit Rule 2.2 Salary Grade Reviews through December 31, 2019. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18418 BY: Commissioner Robert Hoffman, Chairperson, Human Resources Committee IN RE: RETIREMENT AND DEFERRED COMPENSATION BOARD – AMENDING THE RETIREMENT PLAN DOCUMENTS AND STATING THE COMPOSITION AND QUALIFICATIONS OF THE OAKLAND COUNTY RETIREMENT AND DEFERRED COMPENSATION BOARD To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Employees Retirement System was established on January 1, 1946 under the authority of Section 12a of Act No. 156, Public Acts of 1851 (M.C.L. §46.12a, M.S.A. 5-333(1), (as amended, “Retirement System”); and WHEREAS under the authority of Public Law 95-600 Revenue Act of 1978, Oakland County established a Deferred Compensation Plan for eligible employees effective May 4, 1978 per MR #8898; and WHEREAS the Board of Commissioners with the adoption of Miscellaneous Resolution #10079 on April 22, 2010, merged the boards of the Oakland County retirement programs; and WHEREAS the Retirement System is governed by the Oakland County Retirement and Deferred Compensation Board (“Retirement Board”); and WHEREAS the Board of Commissioners is removing the composition of the board from the plan documents and instead stating it through resolution; and WHEREAS the plan documents will reference this resolution as the composition of the board; and WHEREAS the Oakland County Board of Commissioners identifies the need to amend: Article 14, Section 14.2 of the Defined Contribution (DC) Plan; Section 41. of the Defined Benefit (DB) Plan; and Article II, Section 2.5 of the Deferred Compensation 457b Plan. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby authorizes an amendment to Article 14, Section 14.2 of the Defined Contribution (DC) Plan; Section 41. of the Defined Benefit (DB) Plan; and Article II, Section 2.5 of the Deferred Compensation 457b Plan to remove the composition of the board from the plan documents and instead state it through resolution. BE IT FURTHER RESOLVED the composition of the Retirement and Deferred Compensation Board include the following members and qualifications: (a) The chairperson of the Board of County Commissioners or designee by virtue of that office; (b) The County Executive or designee by virtue of that office; (c) The chairperson of the County Finance Committee or designee by virtue of that office; (d) The County Treasurer or designee by virtue of that office; Commissioners Minutes Continued. December 6, 2018 897 (e) A citizen, who is an elector in Oakland County, who is not eligible for Membership in the Retirement System or benefits under the Retirement System and who does not hold any other office or appointment with the County, to be selected by the Board of County Commissioners upon recommendation of the Retirement Board; (f) Three employee members of the Retirement System who are not elected officials, to be elected by employee Members of the Retirement System. The three members shall be from different County departments; (g) A retired Member of the Retirement System to be elected by the retired Members of the Retirement System. BE IT FURTHER RESOLVED that the Retirement Board shall establish rules and regulations for elections required by subparagraphs (f) and (g) and shall establish by-laws for the efficient administration of the board. Chairperson, on behalf of the Human Resources Committee, I move the adoption of the foregoing resolution. BOB HOFFMAN (The vote for this motion appears on page 938.) *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. FISCAL NOTE (MISC. #18390) BY: Commissioner Thomas Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. December 6, 2018 898 1. Resolution approves an Agreement between Oakland County and the Charter Township of Highland for the operation and maintenance of the township’s water system. 2. The Water Resources Commissioner is currently providing operation and maintenance services and has sufficient staffing with the necessary knowledge to assist the township with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the water system. 4. The County will assist the township in the operations and maintenance of the water system on a non-profit basis. The County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the water system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and the Township agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required and no General Fund appropriation is required. TOM MIDDLETON (The vote for this motion appears on page 938.) *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. 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. FISCAL NOTE (MISC. #18392) BY: Commissioner Thomas Middleton, Chairperson, Finance 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: Commissioners Minutes Continued. December 6, 2018 899 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes the continuation of an interjurisdictional property insurance agreement between Oakland County and the City of Keego Harbor for property insurance coverage on the City of Keego Harbor’s three sanitary sewer lift stations located throughout the City. 2. Oakland County is able to obtain property insurance coverage on water and sewer system assets at a lower cost than the communities could obtain on their own. 3. The City of Keego Harbor will pay the cost of the insurance, including any premium, self-insured retention or deductible from the City’s sanitary sewer system enterprise fund held by the County on behalf of the City of Keego Harbor. 4. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 938.) *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. FISCAL NOTE (MISC. #18393) BY: Commissioner Thomas Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution approves an Agreement between Oakland County and the City of Novi for the operation and maintenance of the city’s sanitary sewer system. Commissioners Minutes Continued. December 6, 2018 900 2. The Water Resources Commissioner is currently providing operation and maintenance services and has sufficient staffing with the necessary knowledge to assist the city with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the sanitary sewer system. 4. The County will assist the city in the operations and maintenance of the sanitary sewer system on a non-profit basis. The County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the sanitary sewer system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and the City agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required and no General Fund appropriation is required. TOM MIDDLETON (The vote for this motion appears on page 938.) *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: 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. FISCAL NOTE (MISC. #18394) BY: Commissioner Thomas Middleton, Chairperson, Finance 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: Commissioners Minutes Continued. December 6, 2018 901 1. Resolution approves an Agreement between Oakland County and the City of Walled Lake for the operation and maintenance of the city’s sewer system. 2. The Water Resources Commissioner is currently providing operation and maintenance services and has sufficient staffing with the necessary knowledge to assist the city with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the sewer system. 4. The County will assist the City in the operations and maintenance of the sewer system on a non-profit basis. The County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the sewer system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and the City agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required and no General Fund appropriation is required. TOM MIDDLETON (The vote for this motion appears on page 938.) *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. FISCAL NOTE (MISC. #18395) BY: Commissioner Thomas Middleton, Chairperson, Finance 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: Commissioners Minutes Continued. December 6, 2018 902 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution approves an Agreement between Oakland County and the City of Walled Lake for the operation and maintenance of the city’s water system. 2. The Water Resources Commissioner is currently providing operation and maintenance services and has sufficient staffing with the necessary knowledge to assist the city with the requested services provided under the Agreement. 3. The County’s cost and overhead incurred for the services performed shall be compensated from the revenues of the water system. 4. The County will assist the City in the operations and maintenance of the water system on a non- profit basis. The County and its General Fund will not be charged with or be liable for the cost of operating, maintaining, repairing, replacing, or administering the water system. 5. The Agreement shall be effective for an initial term of ten (10) years and automatically extended an additional ten years, unless the County and the City agree in writing to terminate the Agreement. A minimum of One Hundred and Eighty (180) calendar day’s written notice may terminate the Agreement without any penalty. 6. No budget amendment is required and no General Fund appropriation is required. TOM MIDDLETON (The vote for this motion appears on page 938.) *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. Commissioners Minutes Continued. December 6, 2018 903 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 – Amendment 01 with Harris Computer Systems, Oakland County Compliance Office – Purchasing Division – Professional Service Contract Number 004007 with Harris Computer Systems and Correspondence from Nancy Basch, Business Systems Manager Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18396) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – HARRIS COMPUTER SYSTEMS CONTRACT EXTENSION 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 an extension of the current Northstar software contract through December 31, 2021. 2. The Northstar software contract is between Oakland County and Harris Computer Systems with the second contract entered into on December 17, 2013 and is set to expire December 31, 2018. 3. It is the intent of the Water Resources Commissioner to extend this contract for the period January 1, 2019 through December 31, 2021 with certain terms and conditions as shown in the contract. 4. The additional three-year contract extension for continued maintenance cost with four percent cost increases per year brings the not-to-exceed amount to $311,889. 5. If a new vendor is selected before the contract expiration date of 2021, the contract permits early termination upon 90 days’ notice for any reason without incurring any penalty. 6. The services provided through this contract were previously budgeted for the FY 2019 through FY 2021 budget. However, a budget amendment is required to compensate for the four percent yearly increase in the maintenance fee. WATER AND SEWER TRUST FUND (#57010) FY 2019 FY 2020 FY 2021 Expense 6010101-149300-730065 Administrative Overhead ($3,843) ($3,997) ($4,156) 6010101-149300-730373 Contracted Services $3,843 $3,997 $ 4,156 Total Expense $ 0 $ 0 $ 0 TOM MIDDLETON (The vote for this motion appears on page 938.) *REPORT (MISC. #18419) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: CENTRAL SERVICES DEPARTMENT/AVIATION AND TRANSPORTATION DIVISION – POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 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 Commissioners Minutes Continued. December 6, 2018 904 MISCELLANEOUS RESOLUTION #18419 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: CENTRAL SERVICES DEPARTMENT/AVIATION AND TRANSPORTATION DIVISION –POSITION CREATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland/Southwest Airport has outsourced airport facilities oversight to a private management company since 2013; and WHEREAS the current Oakland/Southwest Airport Management Contract expires on December 31, 2018; and WHEREAS renewing the contract will result in an increase in rates; and WHEREAS the Central Services Department Aviation and Transportation Division has reviewed its operations at the Oakland/Southwest Airport and determined it would be cost effective and advantageous to replace the use of an outside management company with a Full-Time Eligible (FTE) Maintenance Laborer position; and WHEREAS this would improve the level of facilities oversight, efficiency and quality of service at the Oakland/Southwest Airport; and WHEREAS the airport environment is dynamic and requires more flexibility than a long-term contractual agreement can provide; and WHEREAS an FTE Maintenance Laborer would perform duties such as light maintenance, landscaping, daily inspection of airfield and buildings, and report maintenance requirements for airport facilities, including hangars, terminals, parking areas, runway safety zones, runways and taxiways; and WHEREAS the creation of the FTE Maintenance Laborer position will be partially offset by the nonrenewal of the Management Services Contract, with remaining funds being covered by the Airport fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to create one (1) PR funded FTE Maintenance Laborer position in the Aviation and Transportation Division/Aviation and Transportation Administration Unit (#1030701). Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT FISCAL NOTE (MISC. #18419) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: CENTRAL SERVICES DEPARTMENT/AVIATION AND TRANSPORTATION DIVISION – POSITION CREATION 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 creation one (1) proprietary funded (PR), full-time eligible (FTE) Maintenance Laborer position for Southwest Airport to oversee maintenance of the facility. 2. The current Oakland/Southwest Airport Management Contract expires on December 31, 2018. 3. The annual Management Services budget is $60,000, leaving a remaining budget of $44,595 for FY 2019. 4. The costs of creating the full-time position, prorated for FY 2019 totals $52,866, FY 2020 totals $65,480 and FY 2021 totals $68,545. 5. The FY 2019 costs of Computers/Monitors/Printer and associated Information Technology charges are $9,381 and the ongoing Information Technology charges for FY 2020 and FY 2021 are $5,872. Also, includes annual internet service in the amount $3,030. 6. The position and Info Tech costs are partially offset by the nonrenewal of the Management Services contract. 7. Sufficient revenue is available within the Airport Fund (#56500) to cover the remaining costs of creating this position. 8. The FY 2019 – FY 2021 Budgets are amended as follows: Commissioners Minutes Continued. December 6, 2018 905 AIRPORT (#56500) FY 2019 FY 2020 FY 2021 Revenues 1030701-154010-665882 Planned Use of Balance $20,682 $14,382 $17,447 Total Revenue $20,682 $14,382 $17,447 Expenses 1030750-154010-702010 Salaries $29,041 $36,533 38,790 1030750-154010-722750 Workers Compensation 343 431 458 1030750-154010-722760 Group Life 64 80 85 1030750-154010-722770 Retirement 7,211 9,071 9,632 1030750-154010-722780 Hospitalization 12,606 14,898 14,898 1030750-154010-722790 Social Security 2,222 2,795 2,967 1030750-154010-722800 Dental 725 857 857 1030750-154010-722810 Disability 502 632 671 1030750-154010-722820 Unemployment Insurance 46 58 62 1030750-154010-722850 Optical 106 125 125 1030701-154010-730324 Communications 3,030 3,030 3,030 1030701-154000-774636 Info Tech Operations 7,641 5,872 5,872 1030701-154000-774637 Info Tech Managed Print Services 1,740 0 0 1030701-154010-731171 Management Services (44,595) (60,000) (60,000) Total Expenses $20,682 $14,382 $17,447 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18420 BY: Commissioner, Philip J. Weipert, Chairperson, Planning and Building Committee IN RE: COMPLIANCE OFFICE/FACILITIES PLANNING AND ENGINEERING – CONSTRUCTION OF A NEW AUDITING OFFICE AND CONFERENCE ROOM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Compliance Office Auditing staff has grown to four full-time auditors and one part-time Auditor; and WHEREAS part of the staff has offices on the ground floor of the EOB while the rest has offices on the fourth floor; and WHEREAS it has been determined that a consolidated space is needed to provide opportunities for staff development, collaboration, and privacy to discuss confidential matters; and WHEREAS after review of the available space in the EOB, it was determined that the optimal solution to accommodate the Compliance Office Auditing’s needs is to build a new auditing office within the footprint of the current fourth floor conference room; and WHEREAS the current fourth floor conference room would be reduced in size; and WHEREAS the county is implementing a new Financial/HR System called Workday which requires the assistance of implementation contractors; and WHEREAS it has also been determined that a secure office is needed to accommodate the implementation contractors for two or more years; and WHEREAS moving the Compliance Office auditors out of their current office on the EOB’s fourth floor into the newly constructed auditing office would provide an office for the implementation contractors; and WHEREAS Facilities Planning and Engineering (FPE) has designed a new auditing office and conference room; and WHEREAS annual (competitively bid) contractors are able to perform the remodeling; and WHEREAS there is currently sufficient existing furniture available for the new auditing office and conference room; and WHEREAS the total project cost estimate is $44,917, including $24,314 for construction using modular wall systems, $2,008 for voice and data, $5,845 for electrical work, $4,800 for security systems, $1,950 to relocate the furniture, and $6,000 for contingency; and Commissioners Minutes Continued. December 6, 2018 906 WHEREAS funding in the amount of $44,917 is available for the Construction of the New Auditing Office and Conference Room Project from the Non-Departmental General Fund Miscellaneous Capital Outlay line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the Construction of a New Auditing Office and Conference Room Project for the estimated cost of $44,917. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Facilities Management Project Estimate – Executive Office Building – 010 – 4th Floor Conference Room ERP Project Space on file in County Clerk’s office. FISCAL NOTE (MISC. #18420) BY: Commissioner Tom Middleton, Chairperson, Finance Committee IN RE: COMPLIANCE OFFICE/FACILITIES PLANNING AND ENGINEERING – CONSTRUCTION OF A NEW AUDITING OFFICE AND CONFERENCE ROOM 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 construction of a new auditing office and conference room to be built within the footprint of the current 4th Floor Conference Room in the Executive Office Building for an estimated cost of $44,917. 2. Facilities Planning and Engineering has designed the new auditing office and conference room and annual contractors will perform the project work. 3. Consolidating the audit staff into one office frees up the current fourth floor auditing office to be used as a secure workspace by the contractors hired to implement the County’s new Finance/HR System called Workday. 4. The cost estimate is $44,917, including $24,314 for construction using modular wall systems, $2,008 for voice and data, $5,845 for electrical work, $4,800 for security systems, $1,950 to relocate the furniture, and $6,000 for contingency. 5. Funding for the construction of the New Auditing Office and Conference Room Project is available in Non-Departmental General Fund Miscellaneous Capital Outlay line item. 6. The FY 2019 budget is amended as follows: GENERAL FUND (#10100) FY 2019 Expenditures 9090101-196030-760126 Non-Dept. Misc Capital Outlay ($ 44,917) 9010101-196030-788001-40400 Transfer Out-Proj Work Order $ 44,917 Total Expenditures $ 0 PROJECT WORK ORDER FUND (#40400) Project ID 100000002902, Activity PROJ Revenues 1040101-148020-695500-10100 Transfers In-General Fund $ 44,917 Total Revenues $ 44,917 Expenditures 1040101-148020-796500 Budgeted Equity Adjustment $ 44,917 Total Expenditures $ 44,917 TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 907 *MISCELLANEOUS RESOLUTION #18421 BY: Commissioner Philip Weipert, Chairperson, Planning and Building Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE THE RETROFITTING OF COUNTY BUILDINGS TO ADD SECURITY, LIFE SAFETY, FIRE SUPPRESSION AND BARRIER FREE SYSTEMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, there have been prepared and presented to the Board of Commissioners (the "Board") of the County of Oakland, Michigan (the "County"), documents describing the project to finance the retrofitting of County buildings to add security, life safety, fire suppression and barrier free systems (the "Project"), all as more fully described in EXHIBIT A to the Lease Contract (as hereinafter defined), and a proposed Lease Contract between the County and the Oakland County Building Authority (the "Authority") dated as of December 15, 2018 (the "Lease Contract"), pursuant to which the Authority will construct, furnish and equip the Project as set forth in the Lease Contract and as contemplated by the terms of Act No. 31, Public Acts of Michigan, 1948 (First Extra Session), as amended ("Act 31"), and lease the Project to the County for a term not to exceed 50 years as permitted by Act 31; and WHEREAS, it has been estimated that the period of usefulness of the Project to be not less than 25 years and that the total cost of constructing, furnishing, and equipping the Project (as defined in the Lease Contract) in an amount not to exceed $37,000,000 which will be provided by the proceeds from the sale of bonds by the Authority pursuant to Act 31; and WHEREAS, there has been prepared and attached hereto as APPENDIX I a form of Lease Contract and as APPENDIX II a form of notice entitled "NOTICE OF INTENTION OF THE COUNTY OF OAKLAND TO ENTER INTO A LEASE CONTRACT WITH THE OAKLAND COUNTY BUILDING AUTHORITY AND NOTICE OF RIGHT TO PETITION FOR REFERENDUM THEREON" (the "Notice of Intention"). NOW THEREFORE BE IT RESOLVED by the Board of Commissioners of the County of Oakland, Michigan, as follows. 1. The documents and estimates relating to the Project and identified in EXHIBIT A to APPENDIX I hereto are hereby approved and ordered filed with the County Clerk. 2. The Lease Contract in the form of APPENDIX I hereto is hereby approved. 3. It is hereby determined that the Notice of Intention provides information sufficient to adequately inform the electors and taxpayers of the County of the nature of the contractual obligations to be undertaken by the County in the Lease Contract and of their right under Act 31 to file a petition requesting a referendum election on the Lease Contract. 4. The form and content of the Notice of Intention, set forth in APPENDIX II, are hereby approved, and the County Clerk is hereby authorized and directed to cause the Notice of Intention to be published once in the Oakland Press, Pontiac, Michigan, a newspaper of general circulation within the County which is hereby determined to be the newspaper reaching the largest number of electors and taxpayers of the County. The Notice shall be at least one third of a page in size. 5. The Treasurer of the County is hereby authorized to declare official intent of the County with respect to reimbursement. 6. Each declaration of official intent shall be substantially in the form set forth in APPENDIX III attached hereto and by this reference incorporated herein, and said form may be modified from time to time on the advice of bond counsel to the County and as necessary to conform to requirements of our reimbursement regulations as the same may be adopted by the Internal Revenue Service or amended from time to time, or with the requirements of applicable rulings or regulations relating to tax-exempt borrowings. 7. The Treasurer is hereby directed to file each declaration of official intent in the office of the Oakland County Clerk, which location constitutes the customary location of the records of the Authority which are available to the general public. 8. The Oakland County Clerk is further directed to assure that each declaration of intent is continuously available during normal business hours of the County on every business day of the period beginning the earlier of 10 days after the date of execution of said declaration of intent and ending on the date of issuance of the Reimbursement Bonds. Commissioners Minutes Continued. December 6, 2018 908 Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of Lease Contract, Project Description, Bond Project Description, Notice of Intention of the County of Oakland to Enter into a Lease Contract with the Oakland County Building Authority and Notice of Right to Petition for Referendum Thereon and Form of Declaration of Official Intent Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18421) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT - RESOLUTION AUTHORIZING THE OAKLAND COUNTY BUILDING AUTHORITY TO FINANCE THE RETROFITTING OF COUNTY BUILDINGS TO ADD SECURITY, LIFE SAFETY, FIRE SUPPRESSION AND BARRIER FREE SYSTEMS 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 Oakland County Building Authority to issue Building Authority Bonds in the aggregate principal amount not to exceed $37,000,000 for the purpose of constructing, furnishing, and equipping as noted in the project description. 2. The statutory limit for county debt is $7,187,135,885 (10% of current State Equalized Value). As of November 16, 2018, the total outstanding County pledged credit is $670,971,686, or approximately .9335% of the S.E.V. 3. The Building Authority bonds shall bear interest at a rate or rates that will result in net interest costs not exceeding 7% per annum. 4. The term of the bonds to be issued in one or more series shall not exceed 21 years with funding for the principal and interest payment provided initially from the General Fund for the first several years and thereafter from the Delinquent Tax Revolving Fund as noted in the FY 2018 – 2023 Fiscal Plan document dated April 20, 2018. 5. A budget amendment will be completed, if necessary, at the time of the issuance of bonds and approval of the contract with the Building Authority. 6. No budget amendment is required at this time. TOM MIDDLETON (The vote for this motion appears on page 938.) *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 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 Commissioners Minutes Continued. December 6, 2018 909 • 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 Copy of Correspondence from Marissa Osinksi, IDEXX Laboratories, Quote #2018-256304-1 from IDEXX Laboratories and One IDEXX Master Terms on file in County Clerk’s office. FISCAL NOTE (MISC. #18397) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee 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: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Resolution authorizes funding of $47,371 for Animal Equipment/Supplies through a transfer from the Animal Control Legacy Fund (#21310) to the Animal Control General Fund operating budget. 2. The transfer will help meet division needs after occupying the new state-of-the art Animal Shelter for the past year. 3. Funding is available in the Animal Control Legacy Fund which has a balance of approximately $441,000 as of September 2018. 4. The following budget amendment is recommended: ANIMAL CONTROL GENERAL FUND (#10100) FY 2019 Revenues 1070801-114000-695500-21310 Transfer in - Legacy Fund $47,371 Total Revenues $47,371 Expenditures 1070801-114000-760126 Capital Outlay Miscellaneous $45,211 1070801-114000-750014 Animal Supplies $ 2,160 Total Expenditures $47,371 ANIMAL CONTROL LEGACY FUND (#21310) FY 2019 Revenues 9010101-114000-665882 Planned use of Balance $47,371 Total Revenues $47,371 Expenditures 9010101-114000-788001-10100 Transfer out - General Fund $47,371 Total Expenditures $47,371 TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 910 *REPORT (MISC. #18422) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL – JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 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 #18422 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with townships, villages and cities for the purpose of providing Sheriff patrol services; and WHEREAS the County Executive and the Sheriff developed the 2019/2020/2021 contract rates for the period commencing January 1, 2019, through December 31, 2021; and WHEREAS these rates have been through the County Executive review process; and WHEREAS Freedom of Information Act (FOIA) requests for in-car camera videos have been steadily increasing and proper redaction of the videos prior to release is critical in achieving full Health Insurance Portability and Accountability Act (HIPAA) compliance; and WHEREAS adding an additional full-time Technical Assistant position in the Sheriff’s Office Records Unit will ensure proper copying, redaction, and additional processing necessary to comply with existing FOIA and HIPAA statutes; and WHEREAS the funding for this position has been incorporated into the law enforcement contract rates. NOW THEREFORE BE IT RESOLVED that the following rates be established per officer for Law Enforcement Services for the period January 1, 2019, through December 31, 2021: Contract 2019 2020 2021 Captain $193,287 $198,424 $204,958 Lieutenant $166,669 $171,415 $176,293 Patrol Sergeant $150,805 $155,071 $159,450 Detective Sergeant $154,710 $159,217 $163,851 Deputy II (w/fill) $152,736 $157,008 $161,393 Deputy II (no-fill) $132,996 $136,878 $140,866 Deputy II (no-fill/no vehicle) $125,951 $129,527 $133,195 Patrol Investigator $138,446 $142,647 $146,971 Deputy I (no-fill) $122,405 $126,102 $129,902 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves to create one (1) GF/GP funded, full-time eligible Technical Assistant position within the Sheriff’s Office Emergency Response and Preparedness Division Records Unit (#4030501). Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ FISCAL NOTE (MISC. #18422) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 Commissioners Minutes Continued. December 6, 2018 911 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. This resolution establishes Law Enforcement Services contract rates for three (3) calendar years commencing January 1, 2019 through December 31, 2021. 2. The proposed contract rates cover direct operational costs. 3. The resolution also authorizes creation of one (1) General Fund/General Purpose (GF/GP) Full-Time Eligible (FTE) Technical Assistant position in the Sheriff’s Office Records Unit (4030501). The position will assist in complying with existing Freedom of Information Act (FOIA) and Health Insurance Portability and Accountability Act (HIPAA) statutes and funding has been incorporated into the law enforcement contract rates. 4. The new three-year rates reflect the latest contracted position numbers, salary, fringe benefits, and operating costs. 5. The FY 2019 - FY 2021 budgets are amended as follows: GENERAL FUND (#10100) Revenue FY 2019 FY 2020 FY2021 4030601-110000-632093 Sheriff Special Deputy ($ 337,333) $1,635,549 $3,054,175 9010101-196030-665882 Planned Use of Balance 390,297 (1,563,072) (2,981,698) Total Revenues $ 52,964 $ 72,477 $ 72,477 Expenditures 4030501-112680-702010 Salaries Regular $ 30,463 $ 41,686 $ 41,686 4030501-112680-722900 Fringe Benefit Adjust. 22,501 30,791 30,791 Total Expenditures $ 52,964 $ 72,477 $ 72,477 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18423 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office to enter into contractual agreements with various communities and organizations for the purpose of providing deputies for traffic and security assignments for various activities and events; and WHEREAS the Sheriff's Office will provide assistance based on the availability of officers at the appropriate overtime rate and will invoice the requesting agency at rates established by the Board of Commissioners; and WHEREAS overtime rates have been developed for the period January 1, 2019 through December 31, 2021; and WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry, and rates which conform to estimated costs for all non-Oakland County communities and organizations. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the following hourly overtime rates for the period January 1, 2019, through December 31, 2021, for each officer for the purpose of providing contracted traffic and security services: Contract 2019 2020 2021 Lieutenant $90.18 $91.98 $98.32 Sergeant $81.79 $83.43 $85.10 Deputy II $69.31 $70.67 $72.07 Deputy I $61.88 $63.12 $64.38 Commissioners Minutes Continued. December 6, 2018 912 BE IT FURTHER RESOLVED that contracts for Sheriff's Traffic and Security Assistance for activities and events within a community which is under contractual agreement for Sheriff's Law Enforcement Patrol Services, may be entered into at the prevailing, established contract overtime rates, upon the review and approval of the Management and Budget Department. Such approval or disapproval of mini-contracts will be provided to the Public Services Committee on a semi-annual basis. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ FISCAL NOTE (MISC. #18423) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 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. This resolution establishes Law Enforcement Services contract overtime rates for the three (3) year period January 1, 2019 through December 31, 2021. 2. The FY 2019/FY 2020/FY 2021 Adopted Budget reflects estimated costs and revenues associated with these rates; therefore, no budget amendment is recommended at this time. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18424 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF JAIL BOARDING FEES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to Miscellaneous Resolution #16317, the Oakland County Board of Commissioners established daily jail boarding fee rates for 2017 and 2018; and WHEREAS by adoption of Miscellaneous Resolution #16317, the Board of Commissioners also continued the policy of not charging a daily jail boarding fee rate for the period January 1, 2017 through December 31, 2018 for the housing of prisoners for local units of government within Oakland County; and WHEREAS the County Executive and the Sheriff are recommending that the 2019, 2020 and 2021 cost to house prisoners at the Oakland County Jail be extended for the three-year period commencing January 1, 2019 to December 31, 2021 and the rate be increased by 2% each year; and WHEREAS these rates have been through the County Executive Review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes jail boarding fee rates for the housing of out-of-County prisoners at the Oakland County Jail of $120.89 per day for 2019, $123.31 per day for 2020 and $125.78 per day for 2021. BE IT FURTHER RESOLVED that the Board of Commissioners continues the policy of not charging a daily rate for the housing of prisoners at the Oakland County Jail for local units of government within Oakland County for the period January 1, 2019 through December 31, 2021. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. MICHAEL SPISZ FISCAL NOTE (MISC. #18424) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF JAIL BOARDING FEES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021 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: Commissioners Minutes Continued. December 6, 2018 913 1. This resolution establishes Law Enforcement Services jail boarding fees for the three (3) year period January 1, 2019 through December 31, 2021. 2. The proposed 2019 Jail Boarding Fee is estimated at $120.89 per day and represents a 2% increase from 2018. In addition, the proposed 2020 rate is estimated at $123.31 per day, a 2% rate increase from 2019 and the proposed 2021 rate is estimated at $125.78 per day, a 2% rate increase from 2020. 3. Resolution continues the Board of Commissioners’ policy of not charging a daily rate for the housing of prisoners at the Oakland County Jail to local units of government within Oakland County. 4. No budget amendment is recommended at this time. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18425 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Addison Township, to provide law enforcement services to this community; and WHEREAS the Township of Addison has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Township of Addison. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Township of Addison, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030618-09196, 03212, 06025, 06649, 07044, 09756 and 11835. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019–2021 Law Enforcement Services Agreement with Addison Township Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18425) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE TOWNSHIP OF ADDISON, JANUARY 1, 2019 – DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 6, 2018 914 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. The Township of Addison has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030618-09196, 03212, 06025, 06649, 07044, 09756 and 11835. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *REPORT (MISC. #18426) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2019 – DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 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 #18426 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Brandon to provide law enforcement services to this community; and WHEREAS the Charter Township of Brandon has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Charter Township of Brandon is requesting to add one (1) Patrol Investigator position and change the existing Detective Sergeant to a Patrol Sergeant; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Brandon. Commissioners Minutes Continued. December 6, 2018 915 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Brandon, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division (#4030619). BE IT FURTHER RESOLVED to change the existing Detective Sergeant to a Patrol Sergeant. BE IT FURTHER RESOLVED that one (1) four-wheel drive marked vehicle with mobile radio, prep radio, MDC and Video Camera be added to the County fleet. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030619-07523, 01452, 01845, 02076, 02917, 03490, 04605, 04609, 07280, 07035, 11564 and 11675. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with Charter Township of Brandon Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18426) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Brandon has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The Charter Township of Brandon is requesting to add one (1) Patrol Investigator position to their contract requiring the creation of one (1) General Fund/General Purpose (GF/GP) Full Time Eligible (FTE) Deputy II position in the Sheriff’s Office Patrol Services Division (40306019). Also, the resolution changes the agreement from one (1) Detective Sergeant to Patrol Sergeant. 5. The amendment also adds one (1) new marked 4WD GM Tahoe patrol vehicle with prep at a total cost of $34,945 to the county fleet; one (1) mobile data computer (MDC) with camera at a total cost of $11,120; one (1) mobile radio at a total cost of $4,500 and one (1) prep radio at a total cost of $3,500 for a total capital cost transfer from GF/GP Non-Departmental Contingency line item of $54,065. 6. The dates of the agreement are January 1, 2019 through December 31, 2021. Commissioners Minutes Continued. December 6, 2018 916 7. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates and the continuation of existing positions. 8. The Fiscal Year 2019-2021 budgets are amended as follows to reflect the addition of one (1) Patrol Investigator position and related operating costs: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 122,893 $ 148,824 $ 152,272 Total Revenue $ 122,893 $ 148,824 $ 152,272 Expenditures 4030601-116180-702010-40030 Salaries $ 54,398 $ 73,604 $ 75,056 4030601-116180-722900-40030 Fringe Benefit Adjustments 32,771 45,054 46,904 4030601-116180-731304-40030 Officers Training 351 468 478 4030601-116180-750070-40030 Deputy Supplies 778 1,038 1,090 4030601-116180-750581-40030 Uniforms 397 530 556 4030601-116180-773535-40030 Info Tech CLEMIS 983 1,310 1,310 4030601-116180-772618-40030 Info Tech Equipment Rental 1,976 2,634 2,634 4030601-116180-774677-40030 Insurance Fund 861 1,148 1,206 4030601-116180-776659-40030 Motor Pool Fuel Charges 3,150 4,200 4,200 4030601-116180-776661-40030 Motor Pool 26,958 18,478 18,478 4030601-116180-778675-40030 Telephone Communications 270 360 360 Total Expenditures $ 122,893 $ 148,824 $ 152,272 Capital Costs 4030601-116180-788001-40030-53600 Transfer Out - Radio $ 8,000 4030601-116180-788001-40030-63600 Transfer Out – Info Tech 11,120 4030601-116180-788001-40030-66100 Transfer Out-Motor Pool 34,945 9090101-196030-730359 Contingency (54,065) Total Capital Costs $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630005 Access Fees Oakland $ 162 $ 216 $ 216 1080305-116080-630931 In-Car Terminals $ 821 $ 1,094 $ 1,094 1080305-116080-665882 Planned Use of Balance ( 983) ( 1,310) ( 1,310) Total Revenue $ 0 $ 0 $ 0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen Fund $ 8,000 1080310-115150-665882 Planned Use of Balance ( 8,000) Total Revenue $ 0 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080601-152096-630658 Equipment Rental $ 1,976 $ 2,634 $ 2,634 1080601-152096-695500-10100 Transfer In-Gen. Fund 11,120 1080601-152096-665882 Planned Use of Balance (11,120) 0 0 Total Revenue $ 1,976 $ 2,634 $ 2,634 Expenses 1080601-152096-750170 Other Expendable Equip. $ 308 $ 410 $ 410 1080601-152096-761121 Depreciation Equipment 1,668 2,224 2,224 Total Expenses $ 1,976 $ 2,634 $ 2,634 Commissioners Minutes Continued. December 6, 2018 917 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gas Oil Grease Chgs $ 3,150 $ 4,200 $ 4,200 1030811-184010-631071 Leased Equipment 13,858 18,478 18,478 1030811-184010-631610 Productive Labor 5,200 0 0 1030811-184010-631463 Parts and Accessories 7,900 0 0 1030811-184010-695500-10100 Transfer In-Gen. Fund 34,945 0 0 Total Revenue $ 65,053 $ 22,678 $ 22,678 Expenses 1030811-184010-750210 Gasoline Charges $ 3,150 $ 4,200 $ 4,200 1030811-184010-750413 Parts and Accessories 7,900 0 0 1030811-184010-761156 Depreciation Vehicles 10,484 13,978 13,978 1030811-184010-796500 Budget Equity Adjustment 43,519 4,500 4,500 Total Expenses $ 65,053 $ 22,678 $ 22,678 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18427 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Commerce to provide law enforcement services to this community; and WHEREAS the Charter Township of Commerce has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Commerce. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Commerce, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030620-07553, 06939, 10310, 00505, 01595, 01882, 02645, 03059, 05224, 05572, 06439, 06940, 07528, 07603, 07815, 07817, 07936, 07949, 07950, 07951, 08036, 09206, 10286, 10311, 10312, 10313, 10314, 11027, 11287, 11419, 11420, 11628, 12054, 12055 and 12056. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Commissioners Minutes Continued. December 6, 2018 918 Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Commerce Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18427) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Commerce has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030620-07553, 06939, 10310, 00505, 01595, 01882, 02645, 03059, 05224, 05572, 06439, 06940, 07528, 07603, 07815, 07817, 07936, 07949, 07950, 07951, 08036, 09206, 10286, 10311, 10312, 10313, 10314, 11027, 11287, 11419, 11420, 11628, 12054, 12055 and 12056. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18428 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Highland to provide law enforcement services to this community; and WHEREAS the Charter Township of Highland has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Highland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Highland, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners Minutes Continued. December 6, 2018 919 Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030621-07133, 06709, 02708, 04604, 06026, 06713, 07038, 07111, 07322, 07957, 07958, 09028, 09190, 09427, 09902, 11300, 11301 and 12059. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Highland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18428) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Highland has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030621-07133, 06709, 02708, 04604, 06026, 06713, 07038, 07111, 07322, 07957, 07958, 09028, 09190, 09427, 09902, 11300, 11301, and 12059. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *REPORT (MISC. #18429) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2019 – DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 2018, reports with the recommendation that the resolution be adopted. Commissioners Minutes Continued. December 6, 2018 920 Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report. BOB HOFFMAN MISCELLANEOUS RESOLUTION #18429 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Independence, to provide law enforcement services to this community; and WHEREAS the Charter Township of Independence has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Charter Township of Independence is requesting to add one (1) Deputy II (no-fill/no vehicle) position; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Independence. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019- 2021 Law Enforcement Services Agreement from the Charter Township of Independence, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division (#4030622). BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030622-07217, 06941, 07218, 09878, 11787, 01558, 01770, 01841, 02594, 02692, 03210, 04711, 04713, 05573, 05690, 06023, 07527, 07841, 08117, 08118, 08119, 09627, 09628, 09877, 10177, 10384, 10525, 10916, 10917, 11309 and 11627. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Independence Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18429) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Independence has requested that the Oakland County Sheriff provide law enforcement services to this community. Commissioners Minutes Continued. December 6, 2018 921 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The Charter Township of Independence is requesting to add one (1) Deputy II (no-fill/no-vehicle) position to their contract requiring the creation of one (1) General Fund/General Purpose (GF/GP) Full Time Eligible (FTE) Deputy II position in the Sheriff’s Office Patrol Services Division (#4030622) 5. The dates of the agreement are January 1, 2019 through December 31, 2021. 6. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030622-07217, 06941, 07218, 09878, 11787, 01558, 01770, 01841, 02594, 02692, 03210, 04711, 04713, 05573, 05690, 06023, 07527, 07841, 08117, 08118, 08119, 09627, 09628, 09877, 10177, 10384, 10525, 10916, 10917, 11309 and 11627. 7. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates and the continuation of existing positions. 8. The Fiscal Year 2019-2021 budgets are amended as follows to reflect the addition of one (1) Deputy II position and related operating costs: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 89,718 $ 122,057 $125,505 Total Revenues $ 89,718 $ 122,057 $125,505 Expenditures 4030601-116180-702010-40080 Salaries $54,398 $73,604 $75,056 4030601-116180-722900-40080 Fringe Benefit Adjustments 32,771 45,054 46,903 4030601-116180-731304-40080 Officers Training 351 468 478 4030601-116180-750070-40080 Deputy Supplies 778 1,038 1,090 4030601-116180-750581-40080 Uniforms 397 530 556 4030601-116180-773535-40080 Info Tech CLEMIS 162 216 216 4030601-116180-774677-40080 Insurance 861 1,147 1,206 Total Expenditures $ 89,718 $122,057 $125,505 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18430 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Lyon, to provide law enforcement services to this community; and WHEREAS the Charter Township of Lyon has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. Commissioners Minutes Continued. December 6, 2018 922 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Lyon, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030623-11788, 06937, 01382, 02523, 03201, 06276, 06711, 07279, 09302, 10029, 10637, 10783, 10784, 11615, 11616, 11617, 11618, 11619, 11789, 11890, 12112 and 12113. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18430) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF LYON, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Lyon has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030623-11788, 06937, 01382, 02523, 03201, 06276, 06711, 07279, 09302, 10029, 10637, 10783, 10784, 11615, 11616, 11617, 11618, 11619, 11789, 11890, 12112 and 12113. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 923 *MISCELLANEOUS RESOLUTION #18431 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Oakland to provide law enforcement services to this community; and WHEREAS the Charter Township of Oakland has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Oakland, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030624-00780, 01139, 01816, 06942, 07015, 07956, 09208, 09399, 09400, 09674, 10052, 10432, 11393, 11394, 11486, 11791, and 11792. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18431) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Oakland has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. Commissioners Minutes Continued. December 6, 2018 924 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030624-00780, 01139, 01816, 06942, 07015, 07956, 09208, 09399, 09400, 09674, 10052, 10432, 11393, 11394, 11486, 11791, and 11792. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18432 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Orion to provide law enforcement services to this community; and WHEREAS the Charter Township of Orion has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019- 2021 Law Enforcement Services Agreement from the Charter Township of Orion, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030625-06938, 06738, 08091, 11830, 01253, 01648, 02654, 02950, 03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973, 07974, 07975, 08092, 08093, 09265, 10526, 11406, 11651, 11652, 11793, 11928, 12057, 12058 and 12114. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office Law Enforcement Services Agreement with the Charter Township of Orion Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18432) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, JANUARY 1, 2019 – DECEMBER 31, 2021 To the Oakland County Board of Commissioners Commissioners Minutes Continued. December 6, 2018 925 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 Charter Township of Orion has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030625-06938, 06738, 08091, 11830, 01253, 01648, 02654, 02950, 03329, 03347, 04603, 04712, 06710, 07221, 07281, 07522, 07526, 07952, 07954, 07973, 07974, 07975, 08092, 08093, 09265, 10526, 11406, 11651, 11652, 11793, 11928, 12057, 12058 and 12114. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18433 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Oxford to provide law enforcement services to this community; and WHEREAS the Charter Township of Oxford has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Oxford, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030626-09676, 09461, 09451, 09454, 09455, 09456, 09457, 09458, 09459, 09460, 10030, 10179, 10309, 11296, 11297, 11884 and 12060. Commissioners Minutes Continued. December 6, 2018 926 BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office Law Enforcement Services Agreement with the Charter Township of Oxford Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18433) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Oxford has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030626-09676, 09461, 09451, 09454, 09455, 09456, 09457, 09458, 09459, 09460, 10030, 10179, 10309, 11296, 11297, 11884 and 12060. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18434 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the City of Rochester Hills to provide law enforcement services to this community; and WHEREAS the City of Rochester Hills has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the City of Rochester Hills. Commissioners Minutes Continued. December 6, 2018 927 BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the City of Rochester Hills, accompanied by a certified copy of the resolution of the City Council accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030617-06463, 06464, 04602, 02226, 02853, 06462, 07129, 09339, 09678, 10385, 00796, 01080, 01116, 01148, 01607, 02233, 02604, 02728, 02927, 03119, 03434, 03601, 04601, 04714, 05260, 05414, 05692, 05803, 06022, 06024, 06277, 06278, 06280, 06281, 06283, 06712, 06750, 06813, 06932, 06933, 06934, 06935, 06936, 07130, 07131, 07132, 07211, 07212, 07901, 07946, 09335, 09336, 09337, 09677, 09918, 09919, 10631, 11430, 11604, 11605, 12061 and 12062. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the City of Rochester Hills Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18434) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, JANUARY 1, 2019 – DECEMBER 31, 2021 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 City of Rochester Hills has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030617-06463, 06464, 04602, 02226, 02853, 06462, 07129, 09339, 09678, 10385, 00796, 01080, 01116, 01148, 01607, 02233, 02604, 02728, 02927, 03119, 03434, 03601, 04601, 04714, 05260, 05414, 05692, 05803, 06022, 06024, 06277, 06278, 06280, 06281, 06283, 06712, 06750, 06813, 06932, 06933, 06934, 06935, 06936, 07130, 07131, 07132, 07211, 07212, 07901, 07946, 09335, 09336, 09337, 09677, 09918, 09919, 10631, 11430, 11604, 11605, 12061 and 12062. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 928 *MISCELLANEOUS RESOLUTION #18435 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Springfield to provide law enforcement services to this community; and WHEREAS the Charter Township of Springfield has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement from the Charter Township of Springfield, accompanied by a certified copy of the resolution of the Township Board accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030628-07220, 02516, 05223, 06021, 06279, 07948, 07953, 09207, 09675, 10031, and 10380. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18435) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, JANUARY 1, 2019 – DECEMBER 31, 2021 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 Charter Township of Springfield has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. Commissioners Minutes Continued. December 6, 2018 929 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030628-07220, 02516, 05223, 06021, 06279, 07948, 07953, 09207, 09675, 10031 and 10380. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18436 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE- LAW ENFORCEMENT SERVICES FOR PARKS AND RECREATION COMMISSION FOR 2019, 2020 and 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to permit the Sheriff’s Office to enter into contractual agreements for the purpose of Law Enforcement; and WHEREAS the Sheriff’s Office and Parks and Recreation Commission currently have a contract for Law Enforcement Services; and WHEREAS the current contract will expire on December 31, 2018; and WHEREAS the Parks and Recreation Commission has requested that the contract be continued for the next three (3) years; and WHEREAS the rates in the attached contract are consistent with the rates as established by this board for the local units of government; and WHEREAS this contract has been through the County Executive review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Sheriff’s Office is hereby authorized to enter into a contract for Law Enforcement Services with the Parks and Recreation Commission for 2019, 2020 and 2021 at the rates provided in the attached contract. BE IT FURTHER RESOLVED that the continuation of the positions in this agreement be contingent on future contract renewal. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Parks and Recreation Commission Contract for Sheriff Law Enforcement Services 2019-2021 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18436) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE - LAW ENFORCEMENT SERVICES FOR PARKS AND RECREATION COMMISSION FOR 2019, 2020 AND 2021 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 a three (3) year extension of the contractual agreement between Sheriff’s Office and Parks and Recreation Commission for the period January 1, 2019 through December 31, 2021. 2. The contract rates are consistent with the rates as established by this board for local units of government for three (3) calendar years 2019, 2020 and 2021. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. Commissioners Minutes Continued. December 6, 2018 930 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The resolution authorizes continuation of the following positions: twenty-five (25) Part-Time Non- Eligible (PTNE) Mounted Deputies; twenty-five (25) PTNE Court/Park Deputies, one (1) Full-Time Eligible (FTE) Sergeant (#4030616-01788); one (1) FTE Lieutenant (#4030616-01946) and three (3) FTE Deputy II positions (#4030616-02092, 11421 and 12096). 5. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates for the General Fund. 6. A FY 2019- FY 2021 budget amendment will be incorporated into a subsequent quarterly forecast resolution. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18437 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: OAKLAND COUNTY CIRCUIT COURT – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR ADULT TREATMENT COURT – AMENDMENT #1 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sixth Judicial Circuit Court’s Adult Treatment Court has been increasingly receiving referrals for individuals having substance abuse problems; and WHEREAS individuals in this special high-risk population have significant rates of recidivism and are likely to be incarcerated if left untreated; and WHEREAS the Adult Treatment Court (ATC) was developed as an alternative to incarceration for individuals who suffer from mental illness and substance abuse; and WHEREAS a partnership with the Oakland Community Health Network (OCHN) and the Sixth Judicial Circuit Court has been established to collaborate in providing Peer Recovery Support Services (PRSS); and WHEREAS the role of a PRSS provider is to support individuals working on recovery both in the treatment center and in their natural environment; and WHEREAS pursuant to the Urban Cooperation Act, MCL 124.501 et seq., the County and the OCHN would like to extend an agreement for the purpose of continuing peer recovery support services through a Peer Recovery Coach; and WHEREAS the funding for these services and the Peer Recovery Coach position will continue to be provided under the Michigan Drug Court Grant Program administered by the State Court Administrative Office (SCAO); and WHEREAS an agreement amendment has been drafted (as attached) by the County’s Corporation Counsel; and WHEREAS the agreement amendment has been presented to the OCHN for their approval; and WHEREAS the Optional Unified Form of Government Act provision MCL 45.556(p) gives the County Board of Commissioners the statutory authority to “Enter into agreements with other governmental or quasi-governmental entities for the performance of services jointly”. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement Amendment #1 between Oakland County Circuit Court and Oakland Community Health Network (OCHN) for the not-to-exceed amount of $21,100 per year to OCHN to continue to provide these peer recovery support services for FY 2019 and FY 2020. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Agreement Amendment #1 on behalf of the County of Oakland, and hereby accepts and binds the County of Oakland to the terms and conditions of this Agreement Amendment #1. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Commissioners Minutes Continued. December 6, 2018 931 Copy of ADR Review Sign Off – Circuit Court – Interlocal Agreement between Oakland County and the Oakland Community Health Network for Adult Treatment Court – Amendment #1 and FY 2019 and FY 2020 Oakland County Interlocal Agreement between Oakland County and the Oakland County Community Health Network for Adult Treatment Court Amendment #1 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18437) BY: Commissioner, Thomas Middleton, Chairperson, Finance Committee IN RE: OAKLAND COUNTY CIRCUIT COURT – INTERLOCAL AGREEMENT BETWEEN OAKLAND COUNTY AND THE OAKLAND COMMUNITY HEALTH NETWORK FOR ADULT TREATMENT COURT – AMENDMENT #1 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 Amendment #1 to the Interlocal Agreement between Oakland County and Oakland Community Health Network (OCHN) to provide substance use disorder support services to individuals involved in the criminal justice system in the Sixth Circuit Court Adult Treatment Court program who have or appear to have a substance use disorder. 2. The agreement period is effective from October 1, 2018 through September 30, 2020 unless terminated according to provisions in the agreement. 3. OCHN will be reimbursed a not-to-exceed amount of $21,100 for FY 2019 and FY 2020. 4. Funding for FY 2019 is included in the Michigan Drug Court Grant Program (Adult Treatment Court) agreement (MR #18364). 5. Once awarded, funding for FY 2020 will be included in the Michigan Drug Court Grant Program (Adult Treatment Court) agreement (approved via separate resolution). 6. No budget amendment is required. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18438 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – OAKLAND COMMUNITY HEALTH NETWORK (OCHN) REIMBURSEMENT FOR JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM AND INMATE CASEWORKER POSITIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office is submitting an interlocal agreement between Oakland County, the Oakland County Sheriff’s Office and the Oakland Community Health Network (OCHN) which provides that the OCHN will continue reimbursement funding for the Jail Alliance with Support (JAWS) program and mental health services to inmates having serious and persistent mental illnesses for the period October 1, 2018 through September 30, 2019; and WHEREAS last year, OCHN provided funding to the Oakland County’s Sheriff’s Office under a letter of agreement and interlocal agreement approved by Miscellaneous Resolution #17288; and WHEREAS Jail Alliance with Support (JAWS) is a jail diversion program that offers the following services to inmates with mental health needs: treatment readiness curriculum, coordination with the courts for a community reintegration plan and diversion from jail and 30 days of follow-up services; and WHEREAS the OCHN has agreed to reimburse the County in an amount not to exceed $60,042 for the cost of two (2) part-time non-eligible (PTNE) Inmate Caseworker positions #11611 and #11612 who work on the JAWS program; and WHEREAS OCHN will also provide partial funding in the amount of $71,796 for one (1) full-time eligible (FTE) Inmate Caseworker position #06577 in the Sheriff's Office in order to offer mental health services to inmates having serious and persistent mental illnesses; and WHEREAS this agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. Commissioners Minutes Continued. December 6, 2018 932 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the interlocal agreement and accepts reimbursement funding up to $131,838 from the Oakland Community Health Network for the time period October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED to continue two (2) GF/GP part-time non-eligible 1,000 hours per year Inmate Caseworker positions (#11611 and #11612) in the Inmate Program Services Unit. BE IT FURTHER RESOLVED to continue one (1) GF/GP full-time Inmate Caseworker position (#06577) which is partially funded by OCHN. BE IT FURTHER RESOLVED acceptance of this interlocal agreement does not obligate the County to any future commitment and continuation of the positions in the program are contingent upon continued future levels of program funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of ADR Review Sign Off – Sheriff’s Office – Oakland Community Health Network (OCHN) Reimbursement for Jail Alliance with Support (JAWS) Program and Inmate Caseworker Positions and 2018-2019 Interlocal Agreement for Inmate Caseworkers at Oakland County Jail between County of Oakland, the Oakland County Sheriff and Oakland County Health Network 2019-0103-INTLOC Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18438) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – OAKLAND COMMUNITY HEALTH NETWORK (OCHN) REIMBURSEMENT FOR JAIL ALLIANCE WITH SUPPORT (JAWS) PROGRAM AND INMATE CASEWORKER POSITIONS 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 $131,838 from the Oakland Community Health Network (OCHN) to continue funding for the Jail Alliance with Support (JAWS) program and mental health services to inmates. 2. Funding of $71,796 will be used to partially reimburse one (1) General Fund/General Purpose (GF/GP) full-time eligible (FTE) Inmate Caseworker position (#4030320-06577). Also, the award continues to provide reimbursement funding for two (2) GF/GP part-time non-eligible (PTNE) Inmate Caseworker positions (#4030320-11611 and 11612); not to exceed $60,042. 3. The funding period is October 1, 2018 through September 30, 2019. 4. The Fiscal Year 2019 budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 4030301-112650-631799 Reimb Contracts $ 131,838 9010101-196030-665882 Planned Use of Balance (131,838) Total Revenue $ 0 TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18439 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – 2018 LAW ENFORCEMENT DISTRIBUTION PROGRAM AMENDMENT OVER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has received the second of two disbursements in the amount of $52,604.04 from the Michigan Department of Treasury, Michigan Justice Training Fund for January 1, 2019 through December 31, 2020; and Commissioners Minutes Continued. December 6, 2018 933 WHEREAS the first disbursement in the amount of $47,130.82 was approved by MR #18260; and WHEREAS the total amount received for the 2018 annual distribution is $99,734.86 and must be spent within two calendar years; and WHEREAS the funds are used for criminal justice in-service training of eligible law enforcement officer training costs; and WHEREAS this amendment 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 second disbursement for the 2018 Law Enforcement Distribution Program from the Michigan Department of Treasury, Michigan Justice Training Fund, in the amount of $52,604.04 with no county match required for January 1, 2019 through December 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 award as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of the grant program is contingent upon future levels of grant funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Grant Review Sign Off – Sheriff’s Office – 2018 Law Enforcement Distribution Registration, Michigan Commission on Law Enforcement Standards MCOLES Information and Tracking Network Semi-Annual Law Enforcement Distribution Report and MCOLES 2016 Law Enforcement Distribution Guidelines Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18439) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – 2018 LAW ENFORCEMENT DISTRIBUTION PROGRAM AMENDMENT OVER 15% 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 Sheriff’s Office has been awarded $52,604.04 from the Michigan Department of Treasury, Michigan Justice Training Fund. This is the second of two disbursements the Sheriff’s Office received. 2. There is no grant match with this award. 3. The grant period is from January 1, 2018 through December 31, 2020. 4. Funding will be used for in-service criminal justice training of Michigan Commission on Law Enforcement Standards (MCOLES) licensed law enforcement officers. 5. A budget amendment is not required. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18440 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: SHERIFF'S OFFICE – FY 2019 OAKLAND COUNTY GANG AND VIOLENT CRIME SAFE STREETS TASK FORCE (SSTF) - GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive up to $18,343.75 in Oakland County Gang and Violent Crime Safe Streets Task Force (SSTF) reimbursement funding from the Federal Bureau of Investigation (FBI) for the period of October 1, 2018 through September 30, 2019; and Commissioners Minutes Continued. December 6, 2018 934 WHEREAS this funding will be used for the reimbursement of overtime for an Oakland County Sheriff's Office (OCSO) Detective assigned to the SSTF for the expenses necessary to identify and target for prosecution of criminal enterprise groups responsible for drug trafficking, money laundering, alien smuggling, crimes of violence such as murder and aggravated assault, robbery, and violent street gangs, as well as to intensely focus on the apprehension of dangerous fugitives where there is or may be a federal investigative interest; and WHEREAS no county match is required; and WHEREAS the Cost Reimbursement Agreement and the Memorandum of Understanding have 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 Memorandum of Understanding and Cost Reimbursement Agreement including reimbursement funding in the amount of $18,343.75 from the Federal Bureau of Investigation (FBI) for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the agreement and to approve any extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this funding does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of reimbursement funding. Chairperson, on behalf of the Public Services Committee, I move adoption of the foregoing resolution. MICHAEL SPISZ Copy of Grant Review Sign Off – Sheriff’s Office – FY 2019 Oakland County Gang and Violent Crime Safe Streets Task Force (SSTF) and Notice of Limits for FY 2019 State and Local Overtime Reimbursements on file in County Clerk’s office. FISCAL NOTE (MISC. #18440) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF'S OFFICE – FY 2019 OAKLAND COUNTY GANG AND VIOLENT CRIME SAFE STREETS TASK FORCE (SSTF) - 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 FY 2019 reimbursement funding award from the Federal Bureau of Investigation (FBI) in the amount of $18,343.75. 2. The funding will be used for reimbursement of overtime expenses necessary to identify and target for prosecution criminal enterprise groups responsible for drug trafficking, money laundering, alien smuggling, crimes of violence such as murder and aggravated assault, robbery, and violent street gangs as well as to intensely focus on the apprehension of dangerous fugitives where there is or may be a federal investigative interest. 3. No County match is required. 4. The grant period is October 1, 2018 through September 30, 2019. 5. A budget amendment is not required at this time. TOM MIDDLETON (The vote for this motion appears on page 938.) *MISCELLANEOUS RESOLUTION #18441 BY: William Dwyer, Chairperson, Public Services Committee IN RE: FRIEND OF THE COURT – FY 2019 ACCESS AND VISITATION GRANT – ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State Court Administrative Office (SCAO) has awarded the Friend of the Court grant funding in the amount of $18,000 for the period of October 1, 2018 through September 30, 2019; and WHEREAS this is the twenty-second (22nd) year of the grant acceptance for this program; and Commissioners Minutes Continued. December 6, 2018 935 WHEREAS this grant is for services to be performed in conjunction with Impact Consulting, Inc., which facilitates parenting time (visitation) for certain cases as determined by the Court; and WHEREAS matching funds are not required by the grant from Impact Consulting, Inc. or the Oakland County Friend of the Court; and WHEREAS the grant agreement has completed the County Executive Contract 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 FY 2019 Access and Visitation Grant Agreement from the State Court Administrative Office (SCAO) in the amount of $18,000 for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED that the Oakland County Friend of the Court will contract with Impact Consulting, Inc. to provide services as detailed in the grant award. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment, and any program costs associated with this grant are contingent upon 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 any grant extensions or changes within fifteen percent (15%) of the original award, which is consistent with the original agreement as approved. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Grant Review Sign Off – Friend of the Court – FY 2019 Access and Visitation Grant and Contract Between the State Court Administrative Office and Oakland County Contract No. SCAO-2019 Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18441) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee, IN RE: FRIEND OF THE COURT – FY2019 ACCESS AND 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. The Oakland County Friend of the Court (FOC) has been awarded a Federal Access and Visitation Grant through the State Court Administrative Office (SCAO) in the amount of $18,000. 2. The grant period is October 1, 2018 through September 30, 2019. 3. The grant is for contracted services to be performed in conjunction with agencies that facilitate parenting time (visitation) for certain cases as determined by the Court. 4. The current award of $18,000 is $4,500 less than the FY 2018 amended award of $22,500 but may be upwardly modified later in the contract year based on SCAO funding availability. 5. There are no in-kind or County matching funds required. 6. A FY 2019 budget amendment is recommended as follows: FOC ACCESS VISITATION FUND (#27120) Grant #GR0000000282 Activity: GLB, Analysis Type: GLB, Bud Ref: 2018 FY 2019 Revenue 3010404-126030-610313 Federal Operating Grants $500 Total Revenue $500 Expenditure 3010404-126030-731458 Professional Services $500 Total Expenditure $500 TOM MIDDLETON (The vote for this motion appears on page 938.) Commissioners Minutes Continued. December 6, 2018 936 *REPORT (MISC. #18442) BY: Bob Hoffman, Chairperson, Human Resources Committee IN RE: 52/1 DISTRICT COURT (NOVI) – DELETE TWO PTNE COMMUNITY SERVICE OFFICER POSITIONS AND CREATE ONE FTE COMMUNITY SERVICE OFFICER POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above-referenced resolution on November 28, 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 #18442 BY: Commissioner Bill Dwyer, Chairperson, Public Services Committee IN RE: 52/1 DISTRICT COURT (NOVI) – DELETE TWO PTNE COMMUNITY SERVICE OFFICER POSITIONS AND CREATE ONE FTE COMMUNITY SERVICE OFFICER POSITION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1986, under the direction of Judge Batchik, the Alternative Service Program was created to provide judges with a court ordered community service program as an alternative to jail; and WHEREAS the initial program included a community service garden that continues today and provides fruits and vegetables that have been grown at the garden and donated to foodbanks, churches, senior centers and the Oakland County Jail; and WHEREAS the program has expanded over the years to also include providing services for other community needs to Novi Department of Public Works, Wixom Department of Public Works, Walled Lake Police Department, Walled Lake Fire Department, several local churches, Oakland County Parks and Recreation, Milford High School, Lakeland High School, Charter House, the Oakland County Airshow and many foodbanks; and WHEREAS the Alternative Service Program is primarily operated by two (2) part-time non-eligible (PTNE) 1,000 hours per year Community Service Officer positions; and WHEREAS these two PTNE positions appeal to those individuals completing a degree in Criminal Justice, and once their degree is completed they leave for full-time positions; and WHEREAS this has created a high turnover in the two PTNE positions, which increases the use of overtime to cover the sites when individuals leave and creates inconsistencies in the services to the community partners; and WHEREAS it has been determined that a full-time eligible (FTE) Community Service Officer position would allow the District Court to more efficiently and effectively run the Alternative Service Program; and WHEREAS the PTNE Community Service Officer position is currently paid a flat hourly rate of $20.74; and WHEREAS it is requested to establish an FTE Community Service Officer salary range to allow the position to be paid 2,080 hours; and WHEREAS the 52/1 District Court is requesting to delete two (2) General Fund/General Purpose (GF/GP) PTNE 1,000 hours per year Community Service Officer positions (#3020205-07256 and #3020205-10131) and create one (1) GF/GP FTE Community Service Officer position (#3020205); and WHEREAS all 52/1 District Court Judges have agreed to an increase in the Alternative Service Program fee from $15.00 dollars per day to $25.00 dollars per day; and WHEREAS in FY 2019 the anticipated additional revenue generated from this fee increase will support the additional remaining costs of creating an FTE Community Service Officer position; and WHEREAS in FY 2020 and FY 2021 the anticipated additional revenue generated from this fee increase will support the majority of the costs of creating an FTE Community Service Officer position; and WHEREAS the 52/1 District Court has committed to make structural budget changes equal to the remaining costs of creating an FTE Community Service Officer position in FY 2020 and FY 2021. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to establish an FTE Non-Exempt Community Service Officer with the following salary range: Base 1 Year 2 Year 3 Year 4 Year 5 Year $43,232 $45,837 $48,450 $51,062 $53,672 $56,280 Commissioners Minutes Continued. December 6, 2018 937 BE IT FURTHER RESOLVED to delete two (2) GF/GP PTNE 1,000 hours per year Community Service Officer positions (#3020205-07256 and #3020205-10131). BE IT FURTHER RESOLVED that the 52/1 District Court will adjust the Alternative Services Program fee charged to participants for this program and make structural budget changes to cover the costs for the Community Service Officer position. BE IT FURTHER RESOLVED to create one (1) GF/GP FTE Community Service Officer position in the Probation Division (#3020205) of the 52/1 District Court. BE IT FURTHER RESOLVED that continuation of the new FTE Community Service Officer position is contingent upon future levels of charges for services revenue funding. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ FISCAL NOTE (MISC. #18442) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: 52/1 DISTRICT COURT (NOVI) – DELETE TWO PTNE COMMUNITY SERVICE OFFICER POSITIONS AND CREATE ONE FTE COMMUNITY SERVICE OFFICER POSITION 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 deletion of two (2), General Fund/General Purpose (GF/GP), Part-Time Non-Eligible (PTNE), 1,000 hours per year Community Service Officer positions (#3020205- 07256 and #3020205-10131) and the creation of one (1), Full-Time Eligible (FTE), Community Service Officer position in the Probation Division (#3020205) of the 52/1 District Court. 2. The Novi District Court has reviewed its operations and it has been determined that an FTE Community Service Officer position would allow the District Court to more efficiently and effectively run the Alternative Service Program. 3. The costs of creating the full-time position, prorated for 9 months (January thru September), in FY 2019 totals $55,932, $78,735 in FY 2020 and $82,319 in FY 2021 which is partially offset by the deletion of the two (2), PTNE, 1,000 hour positions, prorated for 9 months (January thru September), in FY 2019 $33,282, $44,818 in FY 2020 and $45,268 in FY 2021. 4. All 52/1 District Court Judges have agreed to a $10.00 increase in the Alternative Service Program fee from $15.00 per day to $25.00 per day. 5. The anticipated additional revenue generated from this fee increase will support the additional remaining costs of creating an FTE Community Service Officer position in FY 2019. 6. The anticipated additional revenue generated from this fee increase will support the majority of the costs of creating an FTE Community Service Officer position in FY 2020 and FY 2021. 7. The remaining portion of costs in FY 2020 and FY 2021 are covered by a revenue increase from the State Law Costs line item within the Novi District Court budget in the amount of $1,492 and $4,626 respectively. 8. Continuation of the new FTE Community Service Officer position is contingent upon future levels of charges for services revenue funding. 9. The FY 2019 – FY 2021 budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 District Court I Div. Novi Revenues: 3020201-113290-630329 Community Service Oversight $32,425 $32,425 $32,425 3020201-121020-632170 State Law Costs 0 1,492 4,626 9010101-196030-665882 Planned Use of Balance ( 9,775) 0 0 Total Revenues $22,650 $33,917 $37,051 Expenditures 3020205-113290-702010 Salaries $ 1,311 $ 4,397 $ 6,617 3020205-113290-722740 Fringe Benefits Adjustment 21,339 29,520 30,434 Total Expenditures $22,650 $33,917 $37,051 TOM MIDDLETON Commissioners Minutes Continued. December 6, 2018 938 Vote on Consent Agenda, as amended: AYES: Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). MISCELLANEOUS RESOLUTION #18443 BY: Commissioner Michael Spisz, Chairperson, Economic Development and Community Affairs Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION - 2018 ANNUAL ACTION PLAN ACCEPTANCE FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIPS ACT PROGRAM (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) PROGRAMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the U.S. Department of Housing and Urban Development (HUD) requires Oakland County to estimate Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) and HOME Investment Partnerships Act Grant Program Income (PI) at the time of each Annual Action Plan application and Oakland County reconciles actual RLF and PI at the end of each program year; and WHEREAS the 2017 Annual Action Plan (MR #17335) estimated Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) revenue of $700,000 and HOME Investment Partnerships Act Grant Program Income (PI) revenue of $800,000; and WHEREAS in PY 2017 Oakland County received Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) revenue of $1,241,794.59 and the HOME Investment Partnerships Act Grant Program Income (PI) revenue of $1,862,470.91; and WHEREAS the Oakland County Board of Commissioners authorized submittal of the Oakland County 2018 Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD); and WHEREAS the 2018 Annual Action Plan contains a consolidated Federal grant application for activities designed to accomplish the goals and objectives for the Community Development Block Grant (CDBG) Program, HOME Investment Partnerships Act (HOME) Program and the Emergency Solutions Grants (ESG) Program; and WHEREAS HUD by letter dated October 18, 2018 transmitted to the Community and Home Improvement Division a Program Year 2018 consolidated allocation of $8,832,963 including $5,439,436 for CDBG, $3,066,105 for HOME and $327,422 for ESG, for the program year period of July 1, 2018 through June 30, 2019; and WHEREAS this is the 44th year of grant funding and acceptance for these programs; and WHEREAS total program revenue for the 2018 CDBG Program will be $6,439,436 including $5,439,436 grant allocation and $1,000,000 in estimated CDBG Revolving Loan Funds; and WHEREAS the CDBG grant is 100 percent federally funded and no County funds are required; and WHEREAS total program revenue for the 2018 HOME Program will be $5,113,523 including $3,066,105 HOME grant allocation, $651,548 grant match and $1,395,870 in estimated HOME Program Income; and WHEREAS funding for the HOME program match is appropriated in the Oakland County 2019 Adopted Budget; and WHEREAS total program revenue for the 2018 ESG Program will be the grant allocation of $327,422; and WHEREAS the ESG grant is 50 percent federally funded and the match source is in-kind services or cash with no County funds required; and WHEREAS fund schedules and program descriptions for the 2018 CDBG, HOME and ESG programs appear in Attachment A; and WHEREAS the grant funds will continue to cover the following 22 Special Revenue (SR) positions in the Economic Development and Community Affairs/Community and Home Improvement Division (#1090611): one (1) C&HI Assistant position 5413, one (1) Grant Compliance and Program Coordinator position #1370, four (4) Community and Home Improvement (C&HI) Coordinator positions #1279, 3231, 3430 and Commissioners Minutes Continued. December 6, 2018 939 6098, one (1) Supervisor C&HI Administrative Services position #1371, two (2) C&HI Technician positions #3230 and 1768, two (2) Supervisor C&HI positions #0999 and 3182, three (3) Senior C&HI Specialist positions #3567,10806 and 0730 one (1) Housing Counseling and Homeless Services Supervisor position #3354, two (2) C&HI Field Technician positions #1457 and 9578, one (1) Chief C&HI position #1708, one (1) Manager C&HI position #0993, two (2) Senior C&HI Field Technician positions #2426 and 9522, one (1) Student position #5341; and WHEREAS the grant funds will continue to cover 50% of one (1) General Fund/General Purpose (GF/GP) Accountant Ill position (#1020615-02558) in the Management and Budget/Fiscal Services Division for grant accounting services; and WHEREAS HUD requires Oakland County to have annual Agreements with each Subrecipient; and WHEREAS it is the purpose and intent of each Subrecipient Agreement to enable Oakland County to pass responsibilities to each Subrecipient to carry out the project(s) described in the CDBG application which was approved and funded by Oakland County; and WHEREAS Subrecipient Agreements have been reviewed by Corporation Counsel; and WHEREAS the Oakland County Executive is the authorized signator of the CDBG Subrecipient Agreements; and WHEREAS the CDBG, HOME and ESG grant agreements have 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 recognizes the receipt of PY 2017 Community Development Block Grant (CDBG) Home Improvement Program (HIP) Revolving Loan Fund (RLF) revenue of $1,241,794.59 and the PY 2017 HOME Investment Partnerships Act Grant Program Income (PI) revenue of $1,862,470.91. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners accepts consolidated CDBG, HOME and ESG grant funding from the U.S. Department of Housing and Urban Development in the amount of $8,832,963, $1,000,000 in estimated Home Improvement Revolving Loan Funds, $1,395,870 in estimated HOME Program Income and HOME County match of $651,548 for a consolidated 2018 program year grant package totaling $11,880,381. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes both the Board of Commissioners Chairperson and the County Executive to execute the grant agreements and to approve amendments and extensions up to fifteen (15) percent variance from the award, consistent with the agreement as originally approved. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners recognizes the Oakland County Executive as the authorized signator of the CDBG Subrecipient Agreements. BE IT FURTHER RESOLVED that acceptance of these grants does not obligate the County to any future commitments and continuation of the Special Revenue positions is contingent upon continued future levels of grant funding. Chairperson, on behalf of the Economic Development and Community Affairs Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Grant Review Sign Off – Community and Home Improvement Division – 2018 Annual Action Plan and Consolidated Grant Acceptance for Community Development Block Grant (CDBG), HOME Investment Partnership Grant (HOME) and Emergency Solutions Grant (ESG), Correspondence from Keith E. Hernandez, AICP, Director, Office of Community Planning and Development, Department of Housing and Urban Development and U.S. Department of Housing and Urban Development – Funding Approval/Agreement – County of Oakland Community Development Block Grant Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18443) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - COMMUNITY AND HOME IMPROVEMENT DIVISION - 2018 ANNUAL ACTION PLAN ACCEPTANCE FOR COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG), HOME INVESTMENT PARTNERSHIPS ACT PROGRAM (HOME) AND EMERGENCY SOLUTIONS GRANT (ESG) PROGRAMS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. December 6, 2018 940 Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds: 1. Oakland County has received program year (PY) 2018 funding from the U.S. Department Housing and Urban Development for the Community Development Block Grant (CDBG), Home Investment Partnership Program (HOME), and Emergency Solutions Grant (ESG) grants for the program year period of July 1, 2018 through June 30, 2019. 2. The total grant award of $11,880,381 includes $8,832,963 in Federal funding for CDBG $5,439,436, HOME $3,066,105, and ESG $327,422 awards, $1,000,000 in estimated CDBG Revolving Loan Funds, $1,395,870 in estimated HOME Program Income and $651,548 required County match for HOME. 3. The Federal award of $8,832,963 is $1,305,125 more than the 2017 program year award of $7,527,838. 4. Local County match of $651,548 (25%) is required for grant funding allocated to housing rehabilitation and/or new construction activities for HOME, an increase of $156,530 over the PY 2017 County Match of $495,018 5. County Match of $651,548 is available in the Non-Departmental Grant Match line item of the FY 2019 General Fund Budget. 6. Indirect costs associated with this grant are not paid due to administrative and planning limits. 7. The grant funds 50% of one (1) General Fund/General Purpose (GF/GP) Accountant III position (#1020615-02558) in the Management and Budget/Fiscal Services Division for grant accounting services. 8. Grant funding continues to cover the following 22 Special Revenue (SR) positions in the Economic Development and Community Affairs/Community and Home Improvement Division (#1090611): one (1) Community and Home Improvement (C&HI) Assistant position #5413, one (1) Grant Compliance & Program Coordinator position 1370, four (4) Community and Home Improvement (C&HI) Coordinator positions 1279, 3231, 3430, 6098, one (1) Supervisor C&HI Administrative Services position #1371, two (2) C&HI Technician positions #3230 and1768, two (2) Supervisor C&HI positions #0999 and 3182, three (3) Senior C&HI Specialist positions #3567,10806 and 0730 one (1) Housing Counseling and Homeless Services Supervisor position #3354, two (2) C&HI Field Technician positions #1457 and 9578, one (1) Chief C&HI position 1708, one (1) Manager C&HI position 0993, two (2) Senior C&HI Field Technician positions 2426, #9522, one (1) Student position #5341. 9. The FY 2019 – FY 2021 Special Revenue budgets are amended per the attached Schedule A, to reflect the PY 2018 grant award of $11,880,381. TOM MIDDLETON Moved by Spisz supported by Crawford the resolution (with fiscal note attached) be adopted. Discussion followed. Moved by Woodward supported by Gershenson the resolution be amended as follows: After the second resolved clause, add: BE IT FURTHER RESOLVED acceptance of grant funding is contingent upon the Community and Home Improvement Division developing and reporting to the Board of Commissioners an amended future annual action plan within 90 days that would allow applicants to utilize grant funding to access a broader variety of housing options, including a minimum of 20% of program funds for rental and/or multi-family units. Discussion followed. Vote on amendment: AYES: Gershenson, Jackson, McGillivray, Quarles, Woodward, Zack, Bowman. (7) NAYS: Gingell, Hoffman, Kochenderfer, Kowall, Middleton, Spisz, Taub, Tietz, Weipert, Berman, Crawford. (11) Commissioners Minutes Continued. December 6, 2018 941 A sufficient majority having not voted in favor, the amendment failed. Vote on resolution: AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #18444 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: INFORMATION TECHNOLOGY/FACILITIES PLANNING AND ENGINEERING – INFORMATION TECHNOLOGY CLEMIS REMODELING PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Information Technology (IT) Department houses Oakland County's Courts and Law Enforcement Management Information System (CLEMIS) Division which uses innovative computer technology for criminal justice and public safety applications; and WHEREAS by serving as a technical link among multiple agencies, CLEMIS promotes communication and sharing of criminal justice information; and WHEREAS the CLEMIS office in IT needs to be expanded, and, per Criminal Justice Information System (CJIS) requirements, needs to be more physically secure; and WHEREAS this will necessitate relocating CLEMIS to the basement of IT, which in turn, requires relocating the Clerk’s Office’s microfilm room to Materials Management; and WHEREAS the CLEMIS relocation to the basement has been jointly planned and designed by Facilities Planning and Engineering (FPE) and IT, requiring the complete redesign of the wall layout, reconfiguring wiring and lighting, re-directing the air handling system, installing new carpeting and replacing the furniture; and WHEREAS relocating the Clerk’s Office’s microfilm storage room to Materials Management requires reconditioning an old walk-in freezer unit that can be fully secured and environmentally controlled; and WHEREAS Exhibit A shows the current CLEMIS office layout and Exhibit B shows the proposed basement layout; and WHEREAS the total cost of the Information Technology CLEMIS Remodeling Project is $778,556 and includes annual (competitively bid) contractor costs of $347,075 for construction, $43,737 for voice and data work, $74,000 for electrical and lighting work, $49,700 for security, $2,000 for signage, $160,493 for furniture, and $101,551 for contingency (see attached Project Estimate); and WHEREAS funding in the amount of $400,000 is available for transfer from the County’s Capital Improvement Program/Building Fund (#40100) and $378,556 is available for transfer from the CLEMIS Fund (#53500) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Information Technology CLEMIS Remodeling Project (#100000002905) in the amount of $778,556. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding in the amount of $400,000 from the Capital Improvement Program/Building Fund (#40100) and transfer of funding in the amount of $378,556 from the CLEMIS Fund (#53500) to the Project Work Order Fund (#40400) to establish the Information Technology CLEMIS Remodeling Project (#100000002905) as detailed below: BUILDING IMPROVEMENT FUND (#40100) FY 2019 Revenue: 1040101-148020-665882 Planned Use Balance $400,000 Total Revenue $400,000 Expenditure: 1040101-148020-788001-40400 Transfer Out $400,000 Total Expenditure $400,000 Commissioners Minutes Continued. December 6, 2018 942 CLEMIS FUND (#53500) Revenue: 1080305-116020-665882 Planned Use Balance $378,556 Total Revenue $378,556 Expense: 1080305-116020-788001-40400 Transfer Out $378,556 Total Expense $378,556 PROJECT WORK ORDER FUND (#40400) Project ID 100000002905, Activity PROJ Revenues: 1040101-148020-695500-40100 Transfer In $400,000 1040101-148020-695500-53500 Transfer In $378,556 Total Revenues $778,556 Expenditures: 1040801-148020-796500 Budgeted Equity Adjust $778,556 Total Expenditures $778,556 Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Facilities Management Project Estimate – Project 037 – Information Technology – CLEMIS Move, Existing/Demo Floor Plan – Basement and Proposed Floor Plan – Basement on file on County Clerk’s office. Moved by Middleton supported by Quarles the resolution be adopted. AYES: Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Berman, Bowman, Crawford, Gershenson, Gingell. (16) NAYS: Woodward, Zack. (2) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18445 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY I.T. SERVICES AGREEMENT WITH VIGO COUNTY, INDIANA To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous applications to more efficiently conduct governmental operations and is sharing certain applications with other governmental bodies to improve government efficiency and as a means of cost recovery; and WHEREAS the Board of Commissioners has supported the Department of Information Technology's strategic rollout of a comprehensive eGovernment program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003 and Miscellaneous Resolution #07121 dated May 10, 2007; and WHEREAS the Board of Commissioners, in Miscellaneous Resolution #12153 dated June 7, 2012, approved the Department of Information Technology’s comprehensive I.T. Services Agreement (“the Agreement”) to enable it to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen I. T. Services with appropriate fees, when applicable; and WHEREAS the County requires public bodies to accept the terms of the Agreement before providing them with the flexibility to choose one or more of the I.T. Services based upon their needs; and WHEREAS the Department of Information Technology is currently providing services, through Agreements, to numerous public bodies within the state of Michigan; and Commissioners Minutes Continued. December 6, 2018 943 WHEREAS the Department of Information Technology has been approached by public bodies outside of the state of Michigan who have requested the County provide them with I.T. Services; and WHEREAS Vigo County, a county with its principal location in Terre Haute, Indiana has requested that Oakland County provide it with the I.T. Services of Online Payments and Over the Counter Payments and has approved the execution of an Agreement; and WHEREAS the Oakland County Board of Commissioners is required under the Urban Cooperation Act of 1967 (“the Act”) to approve lnterlocal Agreements between the County and Public Bodies; and WHEREAS the Act requires that prior to its effectiveness, an Interlocal Agreement with a public body outside of the state, be submitted to the Governor who shall determine whether the Agreement is in proper form and compatible with the laws of this State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Agreement with Vigo County, Indiana for Online Payments and Over the Counter Payments as described in the Exhibits and authorizes the Chairperson of the Board of Commissioners to sign the Agreement and have it sent to the Governor for review as required by law. BE IT FURTHER RESOLVED that the County will not provide any services to Vigo County unless and until the Governor affirms the use of the Agreement. BE IT FURTHER RESOLVED that if the Agreement is favorably reviewed by the Governor, the signed Agreement shall be provided to the Elections Division of the Oakland County Clerk for transmission to the Office of the Great Seal of Michigan. BE IT FURTHER RESOLVED that any budget adjustments required by new agreements will be recognized in the quarterly financial process and no budget amendment is recommended at this time. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. TOM MIDDLETON Copy of Agreement for I.T. Services between Oakland County and Vigo County, Correspondence from Travella Myers, Administrator, Vigo County, Indiana and Vigo County Commissioners Resolution dated September 4, 2018 Incorporated by Reference. Original on file in County Clerk’s office. Moved by Middleton supported by Hoffman the resolution be adopted. AYES: Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Zack, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman. (17) NAYS: Woodward. (1) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION # 18446 BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2018 YEAR-END REPORT AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all accounts have been posted and final adjustments made for Fiscal Year (FY) 2018; and WHEREAS Statement #1 and #54 of the Governmental Accounting, Auditing and Financial Reporting Standards requires that encumbrances be treated as an assigned fund balance at the year-end and that such amounts be re-appropriated in the subsequent year in order to be available for expenditure; and WHEREAS the results of operations after consideration of expenditures, accruals, encumbrances, appropriations, carried forward, transfers, adjustments, and closing entries was an unfavorable variance of total resources over total expenditures as reflected in the attached schedule of Revenues and Expenditures for General Fund General Purpose Funds; and WHEREAS FY 2018 General Fund General Purpose actual revenue was less than budgeted revenue by ($52,741,911.48); and WHEREAS FY 2018 General Fund actual operating expenditures and transfers were less than budgeted operating expenditures and transfers by $32,913,961.57 resulting in a net overall operating decrease for FY 2018 of ($19,827,949.91); and Commissioners Minutes Continued. December 6, 2018 944 WHEREAS the following Non–spendable reserves have been created: $131,533.86 to cover pre-payments and $174,570.37 for inventories; and WHEREAS Restricted fund balance has been adjusted to $12,860,936.30 to reflect the restricted portion of the Property Tax Forfeiture (Land Sale) activity; and WHEREAS per Miscellaneous Resolution #03043 a Budget Transition Account was created and an assignment of $33,000,000 is recommended to be used for FY 2022 and beyond; the assigned fund balance for FY 2022 and FY 2023 is less than the $38,316,978 amount needed based on the five-year forecast; and WHEREAS assignments have been established to recognize planned use of fund equity to balance budgets for FY 2019, $33,184,444; FY 2020, $26,858,875 and FY 2021, $25,479,228; and WHEREAS $27,192,530 earned as a result of Property Tax Forfeiture is assigned and reflects the unrestricted portion of the Property Tax Forfeiture (Land Sale) activity; and WHEREAS an assigned fund balance, in the amount of $14,000,000 has been created in order to meet future capital facility needs of the County; and WHEREAS the rates charged by the Information Technology fund do not include an amount required to replace fully depreciated equipment and systems, and $13,429,263 has been assigned to continue to build a replacement fund for technology replacements and hardware, including the replacement of items such as the analog telephone system, identity and access management system, jail management system, network operations center, server and storage for data center, and various other systems that are part of the two-year County IT Master Plan; and WHEREAS $10,000,000 is assigned to the Headlee Rollback and State Tax Exemptions for potential impact of Headlee property tax rollbacks and personal property tax loss reimbursements that may not be received at 100% in future years; and WHEREAS an assignment of $9,712,687 has been established to cover unfunded mandates; and WHEREAS $8,454,500 is assigned for Catastrophic Claims for potential liabilities that are not able to be covered by insurance or the Building & Liability Fund; and WHEREAS $5,920,199 of previously budgeted but unspent funds, assigned for carry forwards in General Fund/General Purpose is requested to be appropriated to departments for use, as reviewed and recommended by the Department of Management and Budget; and WHEREAS $5,000,000 is assigned for the Human Resources Department and is related to workforce planning needs, recruiting and employee retention needs, and potential HR consulting services; and WHEREAS $4,372,189 is assigned for the Tri-Party Road Improvement program with $2,000,000 toward FY 2019 projects and $2,372,189 representing prior year Tri-Party allocations not brought to the Board of Commissioners as of the end of FY 2018; and WHEREAS $3,000,000 is assigned for Data Privacy and Security; and WHEREAS $2,000,000 is assigned for Emergency Salaries for any potential needs that are beyond the appropriated Emergency Salaries Reserve line item; and WHEREAS $1,523,363 is assigned for the Local Road Improvement Matching Program with $23,363 representing allocations not brought to the Board of Commissioner as of the end of FY 2018, and $1,500,000 for FY 2019 projects with FY 2019 representing the final year of the program; and WHEREAS in the event of a Public Health outbreak or disaster, the County has taken a proactive approach by assigning a portion of fund balance for pandemic response, in the amount of $1,500,000 for response to such an occurrence; and WHEREAS as a result of the County’s Business Continuity Planning Process a $1,000,000 assignment is set aside for additional supplies and services that may be needed in the event of an emergency in order to continue key operations; and WHEREAS an assigned fund balance, in the amount of $1,000,000, is retained for the potential use for the Water Resources Commissioner Long-Term Revolving Fund; and WHEREAS $750,000 is assigned for potential future costs related to Michigan State Court Administrators Office (SCAO) Interpreter Fee requirements; and WHEREAS a $694,204 assigned fund balance is for Board of Commissioners special projects and includes the $600,000 of fund balance assignments noted in MR #18329 Fiscal Year 2019 General Appropriations Act and 2019 County General Property Tax Rates that was adopted by the Board of Commissioners on September 27, 2018; and WHEREAS $500,000 is assigned for an Oakland County High School Apprenticeship Program initiative; and Commissioners Minutes Continued. December 6, 2018 945 WHEREAS an assignment of fund balance, in the amount of $500,000, has been retained to cover anticipated Human Resources – Legal Expenses, including actuary costs, court reporters and expert witness fees associated with union grievances; and WHEREAS $238,654 is from the closing of the Community Partnership Fund and is assigned for continuation of community programs; and WHEREAS an assignment of $200,000 is continued to fund various County events and provide quality of life initiatives to attract new businesses; and WHEREAS pursuant to board action, an assignment of $150,000 is continued for a Buy Local program; and WHEREAS $85,799.68 has been assigned for General Fund encumbrances obligated at the end of FY 2018; and WHEREAS $36,972.25 is assigned to the Board of Commissioners Prescription Drug Discount Card program based on royalty fee income balance as of FY 2018; and WHEREAS $11,303.54 represents the Child Care Fund encumbrances obligated through the end of FY 2018; and WHEREAS the General Appropriations Act (MR #17272) requires that appropriations accumulate at the following three summary levels of expenditures within each County Department and are deemed maximum authorization for expenditures: Personnel Expenditures, Operating Expenditures and Internal Support Expenditures and in reviewing the FY 2018 year-end financial reports, it was determined that budgets for departments for a number of line-items was not sufficient which caused the following departments to go over budget: Probate Court, Sheriff’s Office, Water Resource Commissioner, and Facilities Management; a budget amendment is recommended for FY 2018 to cover the shortages in Personnel, Operating and Internal Support expenditures. Most of these amendments were covered by the departments from favorability in their other controllable categories. While individual divisions may be over budget, the budget is controlled at the department level; and WHEREAS a budget amendment is recommended for the Circuit Court to correct a First Quarter FY 2018 amendment (MR #18083) in the amount of $9.00; and WHEREAS a budget amendment of $370,742 is recommended in the Non-Departmental Substance Abuse Coordinating Agency line item for required payments to Oakland Community Health Network (formally known as Oakland County Community Mental Health Authority) for one-half of Convention Facility Tax revenues earmarked for substance abuse prevention and treatments services; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $125,148 is being recognized for eligible personnel, forensic lab, K-9 and training costs for corrections officers and dispatchers; and WHEREAS a budget amendment of $1,455,735 is recommended for the Sheriff’s Office FY 2019 – FY 2022 General Fund to reallocate the budgets between divisions and programs for the following Internal Services line item expenditure accounts: Information Technology Operations, Information Technology CLEMIS and Information Technology Equipment Rental to more accurately reflect actual activity; and WHEREAS a budget amendment of $54,180 is recommended for the Sheriff's Office FY 2019 – FY 2022 General Fund to reallocate budgets between divisions, programs and line item expenditure accounts to more accurately reflect the budgets with actual activity; and WHEREAS a budget amendment of $915 is recommended for the Sheriff’s Office to reallocate funds from Vehicle capital account to Motor Pool account for equipment installation on the Can Am Defender (MR #18101); and WHEREAS a budget amendment of $2,691,477 is recommended for the Sheriff's Office FY 2019-FY 2022 General Fund to reallocate budgets between divisions, programs and line item expenditure accounts to more accurately reflect the budgets with actual activity; and WHEREAS a budget amendment is recommended for the Clerk/Register of Deeds in the amount of $6,282 to reverse Info Tech Development charges for the Clerk's website redesign project as the charges were reclassified to the Register of Deeds Automation Fund (#21160); and WHEREAS the Township of Bloomfield and the Road Commission for Oakland County (RCOC) approved additional funding in the amount of $9,332 from existing allocated Tri-Party monies since the time Project #54142 (MR #18135) was initiated; a FY 2019 budget amendment in the amount of $3,110 is recommended, which is Oakland County’s one-third share of the additional project cost; bringing the Commissioners Minutes Continued. December 6, 2018 946 County’s total share of the project to $76,444. The additional project cost does not exceed fifteen percent of the original agreement. Therefore, a separate resolution is not required; and. WHEREAS a budget amendment is recommended to reallocate $97,000 from Non-Dept IT Development to Non-Departmental Maintenance Department Charges due to more actual Maintenance Department charges used than budgeted; and WHEREAS a budget amendment is recommended for the Novi District Court Drug Court 52-1 Grant Fund (#27151) to reallocate $300 from the Contracted Services line item to the Salaries line item to reflect Amendment #1 within fifteen percent of the FY 2018 Michigan Drug Court Grant Program agreement (MR #17297); and WHEREAS a budget amendment is recommended for the Rochester Hills District Court Drug Court 52-3 Grant Fund (#27165) to reallocate $600 from the Special Event Program line item to the Drug Testing line item to reflect Amendment #5 within fifteen percent of the FY 2018 Michigan Drug Court Grant Program agreement (MR #17299); and WHEREAS a budget amendment is recommended for the Troy District Court Drug Court 52-4 Grant Fund (#27167) to reallocate $3,000 from Drug Testing, $606 from Salaries and $94 from Incentives to Fringe Benefits to reflect Amendment #1 within fifteen percent of the FY 2018 Michigan Drug Court Grant Program agreement (MR #17300); and WHEREAS a budget amendment is recommended for the Clerk/Register of Deeds Survey Remonumentation Grant Fund (#29220) to reallocate $5,550 from Fees-Per Diems line item to Professional Services line item to reflect Amendment #1 which is within fifteen percent of the FY 2018 Survey Remonumentation Grant (MR #17326); and WHEREAS a budget amendment of $2,800 is recommended for the FY 2018 Community Corrections Comprehensive Plan Grant Fund (#27370) to reallocate line item budgets which is within fifteen percent of original agreement (MR #17338); and WHEREAS Miscellaneous Resolution #18357 inadvertently referenced Department of Information Technology’s Identity and Access Management Project as Fund #42110 rather than Fund #42210; a budget amendment is not required; and WHEREAS a budget amendment is recommended for Parks and Recreation Commission to transfer $427,519 from General Program Administration from the Facilities Maintenance cost center to various cost centers incurring expenses during the fourth quarter of FY 2018, and to amend Fringe Benefits $193,000 resulting from a large increase in Retirement expense in FY 2018, amend General Program Administration ($970,445) to Grounds Maintenance reflecting completion of the Independence Oaks Safety Path operating project, amend Operating Transfers ($128,673) as the purchase of an aerial lift truck which did not take place in FY 2018, but will be purchased in FY 2019 and $24,170 for Adjustment of Prior Years Expense; and WHEREAS Animal Control Division received donations totaling $8,698.92 for the period of July 2018 through September 2018; and WHEREAS Department of Health and Human Services, Children’s Village division received donations for the period of July 2018 through September 2018 totaling $26,312.38 of which $275 were cash donations; and WHEREAS Parks and Recreation received donations totaling $500.38 for various programs for the period of July 2018 through September 2018; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grant totaling $11,260 and the Home Investment Partnership Act Accounts totaling $28,600 and recommends $39,860 be written off in uncollectible loans; and WHEREAS Parks and Recreation has requested a write-off in the amount of $136.60 for uncollectible transactions. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the report of operations for Fiscal Year 2018 and the results of operations by line-item after inclusion of expenditures, accruals, encumbrances, appropriations carried-forward, transfers, adjustments, and closing entries are approved. BE IT FURTHER RESOLVED that the budget be amended pursuant to Schedules A and B. BE IT FURTHER RESOLVED that various line items in the FY 2018 General Fund/General Purpose Budgets be amended to include $85,799.68 in outstanding purchase orders (encumbrances) for the General Fund and $11,303.54 in outstanding purchase orders (encumbrances) for the Child Care Fund as detailed in the attached Encumbrance schedule. Commissioners Minutes Continued. December 6, 2018 947 BE IT FURTHER RESOLVED that adjustments to the General Fund Balance be approved as follows: Revenues under Expenditures (Result of FY 2018 activity) ($19,827,949.91) Add to General Fund Balance: Committed to FY 2018 $33,122,397.00 Committed to FY 2021 11,576,191.00 Financial/HR System Updates 10,000,000.00 Homeland Security Enhancements 4,400,000.00 Local Road Improvement Matching Program 1,793,643.00 Unfunded Mandates 1,787,313.00 Senior Services 600,000.00 Sheriff Aviation 65,805.00 Building Security Cameras and Consoles 292,766.00 Prior Year Encumbrances 192,145.21 RCOC Triparty 97,970.00 Decrease in Prepaids 89,646.57 Total Additions to General Fund Balance $64,017,876.78 Deduct from Unassigned Fund Balance Committed to FY2022 and beyond ($33,000,000.00) Technology Replacement/Hardware (2,429,263.00) Committed to FY 2019 (2,127,585.00) Increase in Restricted Funds (2,459,851.85) Property Tax Forfeiture Activities (3,408,727.90) Carryforwards (1,072,658.00) Committed to FY 2020 (628,815.00) Board of Commissioners’ Project (554,000.00) Increase in Inventories (42,626.46) Rx Discount Card Program (5,643.75) Total Subtractions from General Fund Balance ($45,729,170.96) Adjusted Total Including Additions and Subtractions ($ 1,539,244.09) Unassigned Fund Balance at the Beginning of Year 3,004,232.20 Unassigned Fund Balance at the End of Year $ 1,464,988.11 BE IT FURTHER RESOLVED that $5,920,199 from the FY 2018 Assigned Fund Balance for Carry Forwards be appropriated in FY 2019, as specified below, for departmental use: GENERAL FUND (#10100) Revenue 9010101-196030-665567 Encumb and Approp Carry Forward $ 5,920,199 Total General Fund Revenue $ 5,920,199 Expenditures 1060201-133150-730373 Health Division Contracted Services $ 535,076 1060239-133560-730373 Health Division Contracted Services 30,000 1060101-134180-730373 Health Division Contracted Services 15,595 1090201-174240-731458 Econ Dev PEDS Professional Services 77,250 1090201-171085-731458 Econ Dev PEDS Professional Services 100,000 1090201-174240-731458 Econ Dev PEDS-NO HAZ Professional Services 21,540 1090108-174240-731458 Econ Dev MKT & Communications Prof. Svcs. 21,250 1090201-171047-732165 Workforce Development Workshop & Meeting 114,058 1090201-171047-750119 Workforce Development Dry Goods & Clothing 340 1090201-171047-750511 Workforce Development Special Event Supplies 128 3010101-121100-731822 Circuit Court Special Project 93,895 3010101-121100-750154 Circuit Court Expendable Equipment 172,643 3010301-121130-730450 Circuit Court Defense Attorney Fees 260,707 Commissioners Minutes Continued. December 6, 2018 948 5010101-180010-731822 Board of Commissioners Special Projects 10,000 5010101-180011-731822 Board of Commissioners Special Projects 48,124 5010302-165020-774636 Library Board Info Tech Operations 11,460 4030601-110000-730373 Sheriff’s Contracted Services 55,000 4030301-112580-731885 Sheriff’s Supportive Services 25,562 4030601-110000-760157 Sheriff’s Equipment 2,802 4030601-116200-750070 Sheriff’s Deputy Supplies 5,000 4030601-110000-750070 Sheriff’s Deputy Supplies 16,500 4030201-112580-750070 Sheriff’s Deputy Supplies 10,000 4030201-112580-750581 Sheriff’s Uniforms 5,600 1050101-183070-731458 Human Resources Professional Services 70,000 1050409-183070-731458 Human Resources Professional Services 110,000 1050102-183010-731073 Human Resources Legal Services 110,000 9090101-196030-730800 Non Dept. Grant Match 651,548 9090101-196030-740084 Non Dept. Juvenile Resentencing 1,136,000 9090101-196030-760126 Non Dept. Misc. Capital Outlay 386,729 9010101-153000-740085 Non Dept. Local Road Funding Program 466,652 9010101-153010-740135 Non Dept. Tri Party 1,356,740 Total General Fund Expenditures $ 5,920,199 BE IT FURTHER RESOLVED that $3,110 be transferred in FY 2019 from the RCOC Tri-Party Assigned Fund Balance (GL #383510) to Non-Departmental General Fund Road Commission Tri-Party line item for Oakland County’s one-third share of the Tri-Party Road Improvement funding for project number 54142. The additional project cost does not exceed fifteen percent of the original agreement; therefore, a separate resolution is not required. GENERAL FUND (#10100) Revenue FY 2019 9010101-196030-665882 Planned Use of Balance $3,110 Total Revenue $3,110 Expenditures 9010101-153010-740135 Road Commission Tri Party $3,110 Total Expenditures $3,110 BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the various Restricted Funds. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. TOM MIDDLETON Copy of Correspondence from Laurie Van Pelt, Director, Management and Budget and Oakland County Michigan FY 2018 Year End Report on file in County Clerk’s office. Moved by Middleton supported by Jackson the resolution be adopted. Discussion followed. Vote on resolution: AYES: Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. 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. Commissioners Minutes Continued. December 6, 2018 949 MISCELLANEOUS RESOLUTION #18447 BY: Commissioner Phillip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – LAND DONATION BARTKUS PARCEL ADDED TO ADDISON OAKS COUNTY PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Parks and Recreation was contacted by Chuck Bartkus about his interest in donating a 2.2-acre parcel (05-34-277-008) on the north side of Addison Oaks County Park; and WHEREAS this donation is in conjunction with his sister, Cheryl Chase, donating her 1.9-acre parcel (05-34-277-007) next to the Bartkus parcel on the north side of Addison Oaks County Park; and WHEREAS together the total donation of land will be 4.1 acres; and WHEREAS the parcels would connect Addison Oaks with Miller Lake; and, WHEREAS both parcels consist of high-quality forested and open wetland with minimal presence of invasive species; and WHEREAS accepting donation of these two parcels will expand the amount of high-quality natural habitat preserved by Parks and Recreation in perpetuity at Addison Oaks County Park; NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the donation of parcel 05-34-227-008 (2.2-acres) located at Addison Oaks County Park. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to approve the donation and any other related documents between the County and Mr. Chuck Bartkus. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of ADR Review Sign Off – Parks and Recreation – Land Donation Bartkus Parcel Added to Addison Oaks County Parks and Donation Agreement between the County of Oakland and Charles Bartkus for the Donation of a Real Property Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18447) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION – LAND DONATION BARTKUS PARCEL ADDED TO ADDISON OAKS COUNTY PARK 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. Resolution authorizes a 2.2-acre parcel (05-34-277-008) land donation by Chuck Bartkus to Oakland County Parks and Recreation – Addison Oaks County Park. 2. This land donation is in conjunction with another 1.9-acre parcel being donated by Cheryl Chase via a separate resolution. 3. The Oakland County Parks and Recreation Commission, at their October 3, 2018 meeting, approved capital funding of $7,772 for the property acquisition, boundary surveys, appraisals, environmental assessment, closing costs and title policy for the land donations to Addison Oaks County Park. 4. The 2.2-acre parcel (05-34-277-008) land donation will be added to Addison Oaks County Park with an estimated value of $26,400. 5. A budget amendment is recommended as follows to recognize the capital contribution: PARKS AND RECREATION FUND (#50800) Revenues: FY 2019 5060101-160000-690189 Capital Asset Contributions $34,172 5060666-160666-665882 Planned Use of Balance (34,172) $ - 0 - TOM MIDDLETON Commissioners Minutes Continued. December 6, 2018 950 Moved by Weipert supported by McGillivray the resolution (with fiscal note attached) be adopted. AYES: Kowall, McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer. (17) NAYS: Zack. (1) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #18448 BY: Commissioner Phillip Weipert, Chairperson, Planning and Building Committee IN RE: PARKS AND RECREATION – LAND DONATION CHASE PARCEL ADDED TO ADDISON OAKS COUNTY PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Parks and Recreation was contacted by Cheryl Chase about her interest in donating a 1.9-acre parcel (05-34-277-007) on the north side of Addison Oaks County Park; and WHEREAS this donation is in conjunction with her brother, Chuck Bartkus, donating his 2.2-acre parcel (05-34-277-008) adjacent to the Chase parcel on the north side of Addison Oaks County Park; and WHEREAS together the total donation of land will be 4.1 acres; and WHEREAS the parcels would connect Addison Oaks with Miller Lake; and WHEREAS both parcels consist of high-quality forested and open wetland with minimal presence of invasive species; and WHEREAS accepting donation of these two parcels will expand the amount of high-quality natural habitat preserved by Parks and Recreation in perpetuity at Addison Oaks County Park. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the donation of parcel 05-34-227-007 (1.9-acres) located at Addison Oaks County Park. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs its Chairperson or designee to approve the donation and any other related documents between the County and Ms. Cheryl Chase. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution. PHILIP WEIPERT Copy of ADR Review Sign Off – Parks and Recreation – Land Donation Chase Parcel added to Addison Oaks Park and Donation Agreement between the County of Oakland and Cheryl Chase (fka Cheryl Bartkus) for the Donation of Real Property Incorporated by Reference. Original on file in County Clerk’s office. FISCAL NOTE (MISC. #18448) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: PARKS AND RECREATION – LAND DONATION CHASE PARCEL ADDED TO ADDISON OAKS COUNTY PARK 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. Resolution authorizes a 1.9-acre parcel (05-34-277-007) land donation by Cheryl Chase to Oakland County Parks and Recreation – Addison Oaks County Park. 2. This land donation is in conjunction with another 2.2-acre parcel being donated by Chuck Bartkus via a separate resolution. 3. The Oakland County Parks and Recreation Commission, at their October 3, 2018 meeting, approved capital funding of $7,772 for the property acquisition, boundary surveys, appraisals, environmental assessment, closing costs and title policy for the land donations to Addison Oaks County Park. 4. The 1.9-acre parcel (05-34-277-007) land donation will be added to Addison Oaks County Park with an estimated value of $26,600. Commissioners Minutes Continued. December 6, 2018 951 5. A budget amendment is recommended as follows to recognize the capital contribution: PARKS AND RECREATION FUND (#50800) Revenues: FY 2019 5060101-160000-690189 Capital Asset Contributions $34,372 5060666-160666-665882 Planned Use of Balance (34,372) $ - 0 - TOM MIDDLETON Moved by Weipert supported by McGillivray the resolution (with fiscal note attached) be adopted. AYES: McGillivray, Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall. (17) NAYS: Zack. (1) A sufficient majority having voted in favor, the resolution (with fiscal note attached) was adopted. MISCELLANEOUS RESOLUTION #18449 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2019 - DECEMBER 31, 2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff patrol services; and WHEREAS since August 1, 2011 the County of Oakland and the Oakland County Sheriff have contracted with The City of Pontiac, to provide law enforcement services to this community; and WHEREAS the City of Pontiac has expressed an interest in entering into a new, three (3) year, law enforcement service agreement; and WHEREAS the Sheriff is in agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and, subject to the following paragraph, agrees to be bound by the terms and conditions contained in the Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed Oakland County Sheriff's Office 2019- 2021 Law Enforcement Services Agreement from the City of Pontiac, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of that community's governing body resolution approving same. BE IT FURTHER RESOLVED to continue the following GF/GP positions in the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030629-11093,11094, 11095, 11096, 11097, 11098, 11099, 11100, 11101, 11102, 11795, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121, 11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134, 11135, 11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147, 11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163, 11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173, 11174, 11175, 11176, 11177, 11178, 11179, 11180, 11181, 11182, 11183, 11184, 11185, 11794, 11310, 11311, 11312,11318, 11074, 11075, 11076, 11077, 11924 and 11925. BE IT FURTHER RESOLVED that the future level of service, including the continuation of positions be contingent upon the level of funding associated with this agreement. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. MICHAEL SPISZ Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the City of Pontiac Incorporated by Reference, Original on file in County Clerk’s office. Commissioners Minutes Continued. December 6, 2018 952 FISCAL NOTE (MISC. #18449) BY: Commissioner Thomas Middleton, Chairperson, Finance Committee IN RE: SHERIFF’S OFFICE – STANDARD LAW ENFORCEMENT SERVICES AGREEMENT WITH THE CITY OF PONTIAC, JANUARY 1, 2019 – DECEMBER 31, 2021 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 City of Pontiac has requested that the Oakland County Sheriff provide law enforcement services to this community. 2. Sheriff’s Office Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes the established rates and contract language for three (3) calendar years 2019, 2020 and 2021; the rates stated in this agreement are consistent with the rates established by the resolution. 3. Also, Sheriff’s Office MR “ESTABLISHMENT OF LAW ENFORCEMENT SERVICES CONTRACT OVERTIME RATES - JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” authorizes overtime rates for calendar years 2019, 2020 and 2021. 4. The dates of the agreement are January 1, 2019 through December 31, 2021. 5. The resolution authorizes the continuation of the following positions within the Contracted Patrol Unit/Patrol Services Division of the Sheriff’s Office: #4030629-11093, 11094, 11095, 11096, 11097, 11098, 11099, 11100, 11101, 11102, 11795, 11113, 11114, 11115, 11116, 11117, 11118, 11119, 11120, 11121, 11122, 11123, 11124, 11125, 11126, 11127, 11128, 11129, 11130, 11131, 11132, 11133, 11134, 11135, 11136, 11137, 11138, 11139, 11140, 11141, 11142, 11143, 11144, 11145, 11146, 11147, 11148, 11149, 11150, 11151, 11152, 11153, 11154, 11155, 11156, 11157, 11158, 11159, 11160, 11161, 11162, 11163, 11164, 11165, 11166, 11167, 11168, 11169, 11170, 11171, 11172, 11173, 11174, 11175, 11176, 11177, 11178, 11179, 11180, 11181, 11182, 11183, 11184, 11185, 11794, 11310, 11311, 11312, 11318, 11074, 11075, 11076, 11077, 11924 and 11925. 6. A budget amendment has been included with the Miscellaneous Resolution (MR) “ESTABLISHMENT OF STANDARD LAW ENFORCEMENT SERVICES CONTRACT RATES AND CONTRACT APPROVAL–JANUARY 1, 2019 THROUGH DECEMBER 31, 2021” to reflect the overall impact of the law enforcement contract rates. TOM MIDDLETON Moved by Spisz supported by Bowman the resolution (with fiscal note attached) be adopted. Discussion followed. Moved by Bowman supported by Spisz the resolution be amended as follows: The Board of Commissioners to amend the Miscellaneous Resolution by adding: After the 3rd WHEREAS: WHEREAS the City of Pontiac is requesting to add one (1) Lieutenant position and one (1) Deputy II (no-fill) position; and After the 1st BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Lieutenant position and one (1) GF/GP full-time eligible Deputy II position in the Sheriff’s Office, Patrol Services Division (4030619). BE IT FURTHER RESOLVED that one (1) unmarked four-wheel drive vehicle with mobile prep and mobile radio and one (1) marked four-wheel drive vehicle with mobile radio, prep radio, MDC and Video Camera be added to the County fleet. Commissioners Minutes Continued. December 6, 2018 953 Vote on amendment: AYES: Middleton, Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray. (18) NAYS: None. (0) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Quarles, Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution (with fiscal note attached), as amended, was adopted. MISCELLANEOUS RESOLUTION #18450 BY: Commissioners Michael J. Gingell, District #1, Dave Woodward, District #19 and Shelley Taub, District #12 RE: BOARD OF COMMISSIONERS — REORGANIZATION OF BOARD OF COMMISSIONERS DEPARTMENTAL DIVISIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners Department is currently organized as two separate divisions with often un-coordinated governing bodies; and WHEREAS the Chairman of the Board of Commissioners has identified a need to enact significant reforms within the Library Board Division (5010300) to update the Law Library’s operations to comply with the State Court Administrative Office’s recommendations for affordable alternatives for a di Minimis law library; and WHEREAS the Chairman of the Board has tasked the Board of Commissioners Administrative Director Program and Operations Analysis to assume fiscal control of the Law Library budget to facilitate compliance with this directive; and WHEREAS under the organization chart approved by the Board of Commissioners on March 27, 1986, the Library Board was granted authority over Law Library staff; and WHEREAS since that time, the operations of the Law Library have been reduced significantly; and WHEREAS the current division of fiscal management and staff oversight of the Law Library does not constitute an effective management structure; and WHEREAS the administrative staff of the Board of Commissioners is best positioned to oversee the staff of the Law Library and ensure the directives of the Board of Commissioners are fulfilled. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby reorganizes the Board of Commissioners Department, eliminating the Library Board Division (5010300) and replacing it with a Law Library Division. Staff that previously reported to the Library Board shall report to the Board of Commissioners Administrative Director Program and Operations Analysis as detailed below: 1. To delete the following: Library Board Division (5010300) Library Board/Law/Research Library Unit (5010302) Library Board/Administration Unit (5010303) 2. To create the following Division: Law Library Division 3. To transfer all positions as follows: From To Library Board Division (5010300) Law Library Division Library Acquisitions Spec (#5010302-00910) Library Supervisor (#5010302-02140) Commissioners Minutes Continued. December 6, 2018 954 Library Tech Support Spec (#5010302-03538) Library Technician I (#5010302-03642) Director-Library Services (#5010303-02083) Secretary I (#5010303-07860) Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, DAVE WOODWARD, SHELLEY TAUB Moved by Taub supported by Weipert to suspend the rules and vote on Miscellaneous Resolution #18450 – Board of Commissioners – Reorganization of Board of Commissioners Departmental Divisions. Vote on motion to suspend the rules: AYES: Spisz, Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles. (18) NAYS: None. (0) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18450 – Board of Commissioners – Reorganization of Board of Commissioners Departmental Divisions carried. Moved by Taub supported by Weipert the resolution be adopted. Vote on resolution: AYES: Taub, Tietz, Weipert, Woodward, Zack, Berman, Bowman, Crawford, Gershenson, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, McGillivray, Middleton, Quarles, Spisz. (18) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #18451 BY: Commissioners Michael J. Gingell, District #1; Michael Spisz, District #3; Shelley Taub, District #12; and Bob Hoffman, District #2 RE: BOARD OF COMMISSIONERS — OAKLAND COUNTY EXECUTIVE OFFICE BUILDING RENAMING TO L. BROOKS PATTERSON EXECUTIVE OFFICE BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS L. Brooks Patterson, with his exemplary leadership and dedication, has been transforming Oakland County and Southeast Michigan for over 25 years as the County Executive of Oakland County; and WHEREAS L. Brooks Patterson served as the Oakland County Prosecutor for sixteen years from 1973-1989 and was elected County Executive in 1992; and WHEREAS L. Brooks Patterson’s vision and mission has been, and continues to be, to make Oakland County the best place to “live, work, play and raise a family”; and WHEREAS now in his seventh term as County Executive, Brooks’ strategic innovation and leadership has positioned Oakland County as one of America’s most affluent and progressive counties; and WHEREAS under the leadership and thoughtful management of County Executive L. Brooks Patterson, Oakland County has maintained a AAA bond rating since 1998 due to his balanced, three-year budget with a five-year outlook and reform of post-employment benefits saving taxpayers hundreds of millions of dollars in future costs; and WHEREAS during his tenure, Oakland County has prospered thanks to his progressive vision and fiscal excellence, as evidenced by its resilience through the Great Recession, successful job growth and a thriving economy that boasts over 1,100 firms from 39 foreign countries operating within the county’s borders; and Commissioners Minutes Continued. December 6, 2018 955 WHEREAS L. Brooks Patterson’s foresight has transformed Oakland County from a manufacturing-oriented economy to a knowledge-based economy, empowered by technology, education, healthcare and life-sciences through Oakland County’s Emerging Sectors, Medical Main Street, and Tech 248 initiatives which have helped replace nearly all of the jobs lost in the Great Recession; and WHEREAS County Executive, L. Brooks Patterson has launched over 27 programs and initiatives for Oakland County, including the LEED Gold-certified terminal at Oakland County International Airport, Automation Alley, Global Oakland, Main Street Oakland County, Mandarin Chinese education in Oakland County schools, MI Great Artist, The Brooksie Way, The Rainbow Connection, Business Round Table, Cloud Computing, Art, Beats & Eats, Rochester Fire & Ice, Dream Cruise and many other leading-edge programs; and WHEREAS L. Brooks Patterson’s achievements have been widely acknowledged, garnering him dozens of awards during his tenure that have recognized him for his leadership, innovation and humanitarian endeavors; and WHEREAS the residents of Oakland County have derived benefits from a thriving economy that offers an extraordinary quality of life with opportunity and prosperity, an economy that will continue to benefit Oakland County residents for generations to come; and WHEREAS 1.25 million residents have chosen Oakland County to live, work and raise their families in culturally diverse, family-friendly communities that offer access to high-quality education, vast resources for recreational activities and an array of cultural amenities; and WHEREAS L. Brooks Patterson has been relentless in his efforts and passion in cultivating Oakland County to what it is today; and WHEREAS the Oakland County Board of Commissioners requests a special recognition to honor L. Brooks Patterson for his endless dedication, passionate service and exemplary contributions as County Executive of Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby renames the Executive Office Building of Oakland County as the L. Brooks Patterson Executive Office Building commemorating his immense devotion, extraordinary leadership and steadfast commitment to public service. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners authorizes the administration to make the necessary expenditures related to this change not to exceed $15,000. BE IT FURTHER RESOLVED that the not to exceed amount of $15,000 will be covered from existing resources within the Facilities Maintenance and Operations Fund (#63100). Chairperson, I move the adoption of the foregoing resolution. MICHAEL GINGELL, MICHAEL SPISZ, SHELLEY TAUB, BOB HOFFMAN, EILEEN KOWALL, HUGH CRAWFORD, TOM BERMAN, PHILIP WEIPERT, TOM MIDDLETON, ADAM KOCHENDERFER, DOUG TIETZ Moved by Taub supported by Hoffman to suspend the rules and vote on Miscellaneous Resolution #18451 – Board of Commissioners – Oakland County Executive Office Building Renaming to L. Brooks Patterson Executive Office Building. Vote on motion to suspend the rules: AYES: Tietz, Weipert, Berman, Crawford, Gingell, Hoffman, Kochenderfer, Kowall, Middleton, Spisz, Taub. (11) NAYS: Woodward, Zack, Bowman, Gershenson, Jackson, McGillivray, Quarles. (7) A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #18451 – Board of Commissioners – Oakland County Executive Office Building Renaming to L. Brooks Patterson Executive Office Building carried. Discussion followed. Moved by Quarles supported by Gershenson and Jackson the resolution be postponed. Commissioners Minutes Continued. December 6, 2018 956 Chairperson Michael Gingell addressed the Board to call a brief recess. Chairperson Michael Gingell addressed the Board to reconvene. Discussion followed. Vote on motion to postpone the resolution: AYES: Woodward, Zack, Bowman, Gershenson, Jackson, McGillivray, Quarles. (7) NAYS: Weipert, Berman, Crawford, Gingell, Hoffman, Kochenderfer, Kowall, Middleton, Spisz, Taub, Tietz. (11) A sufficient majority having not voted in favor, the motion to postpone the resolution failed. Discussion followed. Moved by Taub supported by Weipert the resolution be adopted. Vote on resolution: AYES: Berman, Crawford, Gingell, Hoffman, Kochenderfer, Kowall, McGillivray, Middleton, Spisz, Taub, Tietz, Weipert. (12) NAYS: Woodward, Zack, Bowman, Gershenson, Jackson, Quarles. (6) A sufficient majority having voted in favor, the resolution was adopted. Chairperson Michael Gingell addressed the Board to wish everyone a Happy Holiday Season. The Board adjourned at 11:29 a.m. to the call of the Chair or January 9, 2019, at 5:30 p.m. LISA BROWN MICHAEL J. GINGELL Clerk Chairperson