Loading...
HomeMy WebLinkAboutMinutes - 2019.03.14 - 3085063 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES March 14, 2019 Meeting called to order by Chairperson David Woodward at 7:20 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Gingell. (1) Quorum present. Invocation given by Bob Hoffman Moved by McGillivray seconded by Long the minutes of the February 7, 2019 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Zack the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE a. Authorize Reimbursement of Part Time Non-Eligible Employees Subject to IRS Tax Penalty (Reason for Suspension - Waiver of Rule III: Resolution was taken up by the Finance committee prior to today’s meeting.) Remove Legislative Affairs and Infrastructure Committee item a.: entitled Retirement and Deferred Compensation Board – Amendments to the Defined Contribution (DC), Defined Benefit (DB), 457B Deferred Compensation and 45 B (PTNE) Deferred Compensation Retirement Plan Documents from the Agenda. A sufficient majority having voted in favor, the agenda was amended. Moved by Nelson seconded by Hoffman the agenda, as amended, be approved. Vote on agenda, as amended: AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the agenda, as amended, was approved. Commissioners Minutes Continued. March 14, 2019 64 Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing a Special Committee on Invasive Species Prevention. The members of the committee will be as follows: Chair, Commissioner Kristen Nelson, Commissioner Gwen Markham and Commissioner Thomas Kuhn. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing a Reproductive Healthcare Special Committee. The members of the committee will be as follows: Chair, Marcia Gershenson, Commissioner David Woodward and CommissionerTom Middleton. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Jordie Kramer, Director of Human Resources and Laurie VanPelt, Director of Management and Budget, submitting the annual reports titled: Public Act 202 of 2017 Pension Report and Public Act 202 of 2017 Health Care (OPEB) Report. Without objection the reports were received and filed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Commissioner Janet Jackson regarding appointments to the Oakland County Human Trafficking Task Force – Core Group 2019-2020 pursuant to MR #19009. Representative from the Oakland County Sheriff’s Office – Lt. Wendy Reyes; Alternate Deputy Josephine Fagan. Representative from the Oakland County Health and Human Services Department – Kathy Forzley; Alternate Lisa McKay-Chiasson. Representative from the Oakland County Prosecutor’s Office – Kimberly Woodward; Alternate Betsey Hage. Representative from the Oakland County Circuit Court – Family/Youth Assistance – Mary Schusterbauer; Alternates Liz Csizmadia and Nikki Keller. Representative from Oakland Schools – Susan Benson; Alternate Sara Ores. Representative from the Michigan Department of Health and Human Services (MDHHS) – Tom Scheuer; Aleksandra Andjelkovic; Alternate Ivana Maplanka. Representative from a Victim Services Agency – CARE House – Yvonne Cameron; Alternate Tricia Schuster. Representative from Victim Service Agency – Common Ground – Reginald Andrieux; Alternate Fadowa Harrel, Lauren Leege and Shelley Stephens. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward regarding appointments to the Oakland County Human Trafficking Task Force Leadership for 2019-2020, pursuant to MR #19009. The members of the Task Force are as follows: Chairperson, Commissioner Janet Jackson, Majority Vice Chairperson, Commissioner Gwen Markham, Minority Vice Chairperson, Commissioner Michael Spisz, Majority Leadership Member, Commissioner Kristen Nelson, Minority Leadership Member, Commissioner Eileen Kowall. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing Commissioner Penny Luebs, Chair, Commissioner Gary McGillivray and Commissioner Adam Kochenderfer to the Local Road Improvement Program Special Committee for a term ending December 31, 2020. Without objection the appointments were confirmed. Oakland County Clerk – Register of Deeds, Lisa Brown read a communication from Chairperson David Woodward appointing an Animal Welfare Study Group. The members are as follows: Commissioner Marcia Gershenson, Chair, Commissioner David Woodward and Commissioner Michael Spisz. Without objection the appointments were confirmed. Chairperson David Woodward 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 for the 140 South Saginaw – City of Pontiac Project. Is there anyone present who wishes to speak?” Commissioner Angela Powell requested to speak. The Chairperson declared the Public Hearing closed. Chairperson David Woodward addressed the Board to introduce Commissioner Nelson. Commissioner Nelson addressed the Board to introduce Ethan Shargabian, Eagle Scout. Commissioners Minutes Continued. March 14, 2019 65 Commissioner Nelson addressed the Board to present a Proclamation in honor of Ethan Shargabian for reaching Eagle Scout ranking which is the highest honor a Scout can achieve within the Boy Scouts of America organization. Ethan Shargabian addressed the Board. Chairperson David Woodward addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to introduce Judy Lindstrom, President, Oakland Literacy Council, Lisa Machesky, Executive Director, Oakland Literacy Council and Anne Manning, Board Member, Oakland Literacy Council. Commissioner Taub addressed the Board to present a Proclamation in honor of the Oakland Literacy Council. Since the Oakland Literacy Council was formed in 1984, it has helped more than 10,000 adult learners improve their literacy skills. The Oakland County Literacy Program has provided over 500,000 hours of free instruction which translates into more than $10 million worth of services. Judy Lindstrom, President of the Oakland Literacy Council, addressed the Board. Chairperson David Woodward addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to introduce Keith Lerminiaux, Corporation Counsel. Commissioner Taub, Commissioner Long, Commissioner Weipert, Commissioner Gershenson, Commissioner Kerchenderfer, Commissioner Zack and Commissioner Kowall, addressed the Board to present a Proclamation to Keith Lerminiaux, Corporation Counsel in honor of his dedicated service to the people of Oakland County for 19 years. Keith Lerminiaux, Corporation Counsel, addressed the Board. Chairperson David Woodward addressed the Board to announce March is National Reading Month and each Commissioner has brought in their favorite childhood book to donate to local schools. The following people addressed the Board during Public Comment: James Tarchinski and Laura Murphy. Moved by Miller seconded by Kowall the resolutions on the amended Consent Agenda be adopted (with accompanying reports being accepted.) The vote for this motion appears on page 89. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *REPORT (MISC. #19032) BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – ROUNDABOUT CONSTRUCTION ON ADAMS ROAD AT GUNN ROAD – PROJECT NO. 53351 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Economic Growth and Infrastructure Committee, having reviewed the above-referenced resolution on February 26, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of the foregoing report. WILLIAM MILLER Commissioners Minutes Continued. March 14, 2019 66 MISCELLANEOUS RESOLUTION #19032 BY: Commissioner Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF OAKLAND – ROUNDABOUT CONSTRUCTION ON ADAMS ROAD AT GUNN ROAD – PROJECT NO. 53351 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 (RCOC); and WHEREAS on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Oakland, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Oakland and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Oakland has demonstrated that it has authorized its one-third (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 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 53351 in the Charter Township of Oakland is $84,249; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 in the amount of $84,249; and WHEREAS in the event the FY 2020 Tri-Party Program Funds are not available, the COMMUNITY shall be responsible for their one-third (1/3) share as well as the COUNTY’S one-third (1/3) share. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Oakland 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 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 Oakland. BE IT FURTHER RESOLVED that the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $84,249 Total Revenue $84,249 Expenditures 9010101-153010-740135 Road Commission Tri-Party $84,249 Total Expenditures $84,249 Chairperson, I move the adoption of the foregoing resolution MICHAEL SPISZ Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) Commissioners Minutes Continued. March 14, 2019 67 *MISCELLANEOUS RESOLUTION #19033 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – AMENDMENTS TO EXHIBITS XI AND XII OF THE COMPREHENSIVE INFORMATION TECHNOLOGY SERVICES INTERLOCAL AGREEMENT 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 Board of Commissioners, in accordance with Miscellaneous Resolution #12153, dated June 7, 2012, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling it to make additional technology services available to public bodies; 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 with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public bodies to provide information technology services as authorized by the Board of Commissioners in Miscellaneous Resolutions #17263 dated September 28, 2017 and Miscellaneous Resolution #17034 dated February 15, 2017; and WHEREAS the services authorized to be offered by the Department of Information of Technology in MR #17263 and #17034 are outlined in the Exhibits to the Comprehensive Information Technology Services Agreement; and WHEREAS the Board of Commissioners have approved Exhibits to the Comprehensive Information Technology Services Agreemement describing and outlining the terms of service for the following applications provided by the Department of Information Technology: Online Payments, Over the Counter Payments; Pay Local Taxes; Jury Management System; Web Publishing Suite; Remedial Support Service; Data Center Use and Services; Oaknet Connectivity; Internet Services, CLEMIS; ArcGIS Online; Data Sharing; CAMS and Pictometry Licensed Products; and WHEREAS Corporation Counsel and the Department of Information Technology are recommending modifications to Exhibit XI – ArcGIS Services and Exhibit XII – Data Sharing Services. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners approves the attached Comprehensive Information Technology Services Agreement, amending Exhibits XI and XII. BE IT FURTHER RESOLVED that no budget amendment is required at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Agreement For I.T. Services Between Oakland County and Name of Public Body Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19034 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – COMPREHENSIVE INFORMATION TECHNOLOGY SERVICES INTERLOCAL AGREEMENT WITH THE ROAD COMMISSION FOR OAKLAND COUNTY (RCOC) 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 Commissioners Minutes Continued. March 14, 2019 68 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, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen services with appropriate fees, when applicable; and WHEREAS in Miscellaneous Resolution #19007 as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson; and WHEREAS the Road Commission for Oakland County has requested the following services from the Department of Information Technology: Online Payments, Over the Counter Payments, Oaknet Connectivity, Esri Products, Data Sharing, Pictometry Licensed Products, and CAMS. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Chairman of the Board to execute the Comprehensive Information Technology Service Agreements including the services provided in Exhibits I, II, VIII, XI, XII, XIII and XV with the Road Commission for Oakland County. BE IT FURTHER RESOLVED that upon receipt of final, executed agreement from the Road Commission for Oakland County, 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 a copy of the signed Interlocal 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 no budget amendment is recommended at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Agreement for I.T. Services between Oakland County and Road Commission for Oakland County Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19035 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY - COMPREHENSIVE INFORMATION TECHNOLOGY SERVICES INTERLOCAL AGREEMENTS 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, pursuant to Miscellaneous Resolution #12153, approved the Department of Information Technology’s Comprehensive Information Technology Services Agreement enabling the Department to make additional technology services available to public bodies; and WHEREAS the Agreement enables the County to provide up to fifteen services with appropriate fees, when applicable; and WHEREAS the following entities have requested services as listed below; and Commissioners Minutes Continued. March 14, 2019 69 WHEREAS with the adoption of Miscellaneous Resolution #19007, as amended, the Board of Commissioners clarified that Agreements for public entities within Oakland County and Agreements with public bodies outside of Oakland County that are solely for Emergency Support Services and IT Security Advice may continue to be signed by the Board Chairperson, while Agreements with public bodies outside of Oakland County for all other services, shall be reviewed through the Committee process and must be approved by the Board of Commissioners before they can be signed by the Board Chairperson. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Chairman of the Board to execute Comprehensive Information Technology Service Agreements including the following Exhibits for services with the following Public Bodies: 34th District Court – Exhibits I, II, VIII, and X; 40th District Court – Exhibits VIII and X; 73B District Court – Exhibits VIII and X; Otsego Judicial Department – Exhibits I and II; Tuscola County Sheriff – Exhibits VIII and X; 16th District Court – Exhibits I and II; 18th District Court – Exhibits I and II; 31st District Court – Exhibits I and II; City of Allen Park – Exhibits I and II; Calhoun County Friend of the Court – Exhibits I and II; 48th District Court – Exhibits I and II; City of Bloomfield Hills – Exhibits I, II, III, VIII, X, XI, XII, and XIII; Royal Oak Township – Exhibits I, II, and III. BE IT FURTHER RESOLVED that upon receipt of final, executed agreements from the designated agents or governing body of the public bodies requesting services, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into these Agreements on behalf of the County of Oakland. BE IT FURTHER RESOLVED that a copy of any such signed, fully executed, Interlocal 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 the Department of Information Technology will provide a list of all public bodies agreeing to the attached Interlocal Agreement along with its quarterly report to the Finance Committee. BE IT FURTHER RESOLVED that no budget amendment is recommended at this time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Entity New / Renewal In / Out County Online Payment Over the Counter Pay Local Taxes Oaknet Connectivity CLEMIS ArcGIS Online Data Sharing Pictometry 34th District Court N O X X X X 40th District Court N O X X 73B District Court N O X X Otsego Judicial Dept N O X X Tuscola County Sheriff N O X X 16th District Court R O X X 18th District Court R O X X 31st District Court R O X X Allen Park R O X X Calhoun County FOC R O X X 48th District Court R I X X Bloomfield Hills R I X X X X X X X X Royal Oak Twp R I X X X Commissioners Minutes Continued. March 14, 2019 70 Copy of Agreement for I.T. Services between Oakland County and 34th District Court, Agreement for I.T. Services between Oakland County and 40th District Court – St. Clair Shores, Agreement for I.T. Services between Oakland County and 73B District Court – Huron County, Agreement for I.T. Services between Oakland County and Otsego County Judicial System, Agreement for I.T. Services between Oakland County and County of Tuscola, Agreement for I.T. Services between Oakland County and 16th District Court, Agreement for I.T. Services between Oakland County and 18th District Court, Agreement for I.T. Services between Oakland County and 31st District Court, Agreement for I.T. Services between Oakland County and City of Allen Park, Agreement for I.T. Services between Oakland County and Calhoun County Friend of the Court, Agreement for I.T Services between Oakland County and 48th District Court, Agreement for I.T. Services between Oakland County and City of Bloomfield Hills, Agreement for I.T. Serivces between Oakland County and Charter Township of Royal Oak, Information Technology Development Summary First Quarter 2019, Information Technology-Reserve Fund Development/Support Detail - First Quarter 2019 and Information Technology Development/Support Detail – First Quarter 2019 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19036 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – FIRST QUARTER 2019 DEVELOPMENT APPROPRIATION TRANSFER To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS all development cost is incorporated as a single appropriation within the non-departmental budget and then an amount equal to the actual expense is transferred to the user department with a summary report to the Finance Committee; and WHEREAS the Department of Information Technology has determined the First Quarter 2019 development charges to be $1,129,335.31 for the General Fund/General Purpose County departments; and WHEREAS direct charges to Special Revenue and Proprietary fund departments are $818,969.96 and non-county agencies are $8,123.50 for the First Quarter 2019; and WHEREAS an appropriation transfer to General Fund/General Purpose County departments is needed to fund these development charges. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners has reviewed the First Quarter 2019 Development Report and approves the First Quarter appropriation transfer as specified on the attached schedule. BE IT FURTHER RESOLVED that the respective departmental Fiscal Year 2019 budgets are to be amended as specified in the attached detail schedule. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Information Technology Development Summary First Quarter 2019, Information Technology- Reserve Fund Development/Support Detail - First Quarter 2019 and Information Technology Development/ Support Detail – First Quarter 2019 on file in County Clerk’s office. (The vote for this motion appears on page 89.) *REPORT (MISC. #19037) BY: Helaine Zack, Chairperson, Finance Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – UNIVERSAL COMMUNICATIONS AND COLLABORATION PROGRAM, PHASE II VOICE OVER IP PHONE SYSTEM PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on February 27, 2019, reports with the recommendation that the resolution be adopted. Commissioners Minutes Continued. March 14, 2019 71 Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #19037 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – UNIVERSAL COMMUNICATIONS AND COLLABORATION PROGRAM, PHASE II VOICE OVER IP PHONE SYSTEM PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Department of Information Technology provides telephone and voice mail service for all County departments; and WHEREAS the current systems that provide telephone and voice mail systems are considered outdated and have reached the useful end of life; and WHEREAS the Voice Over IP Phone System Project will implement state of the art technologies that provide increased performance and capabilities including cutting edge telephony, mobility, conferencing including web and video, and simplified administration; and WHEREAS the Department of Information Technology and Purchasing conducted an extensive Request for Proposal (RFP) process to identify the most cost effective and appropriate system replacement; and WHEREAS CBTS Technology Solutions LLC, a wholly owned subsidiary of Cincinnati Bell Inc, (CBB), responded to the RFP for the Voice Over IP Phone System Project at the lowest cost and with a comprehensive technical solution that met the RFP requirements and was selected by the RFP Team; and WHEREAS the Voice Over IP Phone System Project will further the stated mission of the Oakland County Information Technology Department to be a leader in providing government services through innovative, reliable, and responsive information technology solutions; and WHEREAS the Universal Communications and Collaboration (UCC) Program has been planned as an IT Major Project and funds have been assigned as part of the General Fund Technology Replacement/Hardware fund balance assignment (GL Account #383448); and WHEREAS the total estimated cost for the purchase and implementation of the Universal Communications and Collaboration Program is $10,727,322, which includes IT and professional services labor, hardware, software and support and maintenance; and WHEREAS the Department of Information Technology plans to deliver the UCC Program in three phases: • Network Equipment Replacement and Program Management • Voice Over IP Phone System Project • Wireless Network and Remote Access; and WHEREAS the Universal Communications and Collaboration Program Phase I Project was unanimously approved by Miscellaneous Resolution #17310, with an appropriation of $5,488,646 and is currently in progress; and WHEREAS the Department of Information Technology is seeking approval for Phase II of the UCC Program which includes implementation of the Voice Over IP Phone System Project; and WHEREAS the Department of Information Technology will return by the end of this Fiscal Year 2019 to seek approval for Phase III of the UCC Program which includes implementation of the Wireless Network and Remote Access Project; and WHEREAS the total estimated cost for the Voice Over IP Phone System Project system implementation and licensing as service subscription is $3,620,258, which includes IT and professional services labor; and WHEREAS the project implementation costs of $2,000,000 is available from the Telephone Communications Fund (#67500); and WHEREAS the project implementation costs of $1,620,258 is available from the General Fund Technology Replacement/Hardware fund balance assignment (GL Account #383448); and WHEREAS it is anticipated the Voice Over IP Phone System Project will take one year to implement with no estimated return on investment expected; and WHEREAS the use of the Major Departmental Support Projects Funds is typically used to account for projects with estimated aggregated expenditures over $5.0 million and funded by current available resources rather than bonds issues; and Commissioners Minutes Continued. March 14, 2019 72 WHEREAS the costs of the project will be tracked under the Major Departmental Support Projects Funds as part of the existing UCC Project Fund #42090 that was established with Phase I of the program, but will have a separate project number established to track Phase II related costs (Project #100000002936); and WHEREAS on-going estimated increased operational costs for the Voice Over IP Phone System of $673,993 are expected to start in FY 2021 and will be incorporated into future operating budgets. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes the Information Technology Voice Over IP Phone System Project (#100000002936) in the amount of $3,620,258. BE IT FURTHER RESOLVED that the Voice Over IP Phone System Project will be tracked under the existing UCC Project Fund #42090 under separate Project 100000002936 to track the Phase II component of the UCC project. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of $2,000,000 from the Telephone Communications Fund (#67500) to the UCC Project Fund #42090 Voice Over IP Phone System Project 100000002936. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the appropriation and transfer of $1,620,258 from the General Fund Assigned Fund Balance (GL# Account #383448) to the UCC Project Fund #42090 Voice Over IP Phone System Project 100000002936. BE IT FURTHER RESOLVED that the FY 2019 Budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue: 9010101-196030-665882 Planned Use of Balance $1,620,258 Total Revenue $1,620,258 Expenditures: 9010101-152130-788001-42090 Transfer Out $1,620,258 Total Expenditures $1,620,258 TELEPHONE FUND (#67500) Revenue: 1080601-152000-665882 Planned Use of Balance $2,000,000 Total Revenue $2,000,000 Expenditures: 1080601-152000-788001-42090 Transfer Out $2,000,000 Total Expenditures $2,000,000 UNIVERSAL COMM COLLABRATN PRJ FUND (#42090) Proj Business Unit MAJOR, Project #100000002936, Activity MAJOR_PROJ Revenue: 9016001-152130-695500-10100 Transfer In – General Fund $1,620,258 9016001-152130-695500-67500 Transfer In – Telephone Fund $2,000,000 Total Revenue $3,620,258 Expenses: 9016001-152130-750170 Expendable Equipment $ 825,000 9016001-152130-773630 IT Development $ 800,910 9016001-152130-730373 Contracted Services $1,994,348 Total Expenses $3,620,258 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County UCC Program – Phase II, Voice Over Internet Protocol Phone System Executive Summary on file in County Clerk’s office. (The vote for this motion appears on page 89.) Commissioners Minutes Continued. March 14, 2019 73 *MISCELLANEOUS RESOLUTION #19038 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF CENTRAL SERVICES – FLEET EXPANSION OF ONE (1) VEHICLE FOR FACILITIES MAINTENANCE AND OPERATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners adopted a leased vehicle policy through Miscellaneous Resolution #93230 which was amended by Miscellaneous Resolution #94357 and superseded by Miscellaneous Resolution #19004 requiring additional vehicles to be approved by the Board of Commissioners; and WHEREAS Facilities Maintenance and Operations (FM&O) has requested the addition of a new leased vehicle, which includes one (1) cargo van for the Maintenance Unit, to the County Fleet; and WHEREAS FM&O is returning one (1) vehicle that has been on loan from Vehicle Operations for an extended amount of time and replacing it with another vehicle that will be assigned on a permanent basis since a loaner vehicle is not a lasting solution to meet the needs of FM&O; and WHEREAS Central Services has determined the capital cost in the amount of $22,624 to purchase the vehicle and $7,343 as estimated annual operating expenses; and WHEREAS funding is included in the Facilities Maintenance and Operations Fund (#63100) in the FY 2019 – FY 2021 Adopted Budget; and WHEREAS funding in the amount of $22,624 is available to transfer from the Facilities Maintenance and Operations Fund (#63100) to the Motor Pool Fund (#66100); and WHEREAS required by policy, the County Executive’s Department of Central Services has reviewed the request and determined it is justified within the policy. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the expansion of the County Fleet by one (1) vehicle to be assigned to the FM&O, Maintenance Unit. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the transfer of funding in the amount of $22,624 from the Facilities Maintenance and Operations Fund (#63100) to the Motor Pool Fund (#66100). BE IT FURTHER RESOLVED that the budget for FY 2019 – FY 2021 be amended as follows: MOTOR POOL FUND (#66100) FY 2019 FY 2020–2021 Revenues: 1030811-184010-695500-63100 Transfer In $ 22,624 $ 0 1030811-184010-631071 Leased Equipment $ 6,493 $ 6,493 1030811-184010-630833 Gasoline Oil Grease Chgs $ 850 $ 850 Total Revenues $ 29,967 $ 7,343 Expenses: 1030811-184010-761156 Depreciation Vehicles $ 4,525 $ 4,525 1030811-184010-750210 Gasoline Charges $ 850 $ 850 1030811-184010-796500 Budgeted Equity Adjust $ 24,592 $ 1,968 Total Expenses $ 29,967 $ 7,343 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution WILLIAM MILLER (The vote for this motion appears on page 89.) *REPORT (MISC. #19039) BY: Helaine Zack, Chairperson, Finance Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS – RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 140 SOUTH SAGINAW – CITY OF PONTIAC PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. March 14, 2019 74 The Finance Committee, having reviewed the above-referenced resolution on February 27, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #19039 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS - RESOLUTION APPROVING THE PROVISIONS OF A BROWNFIELD PLAN FOR THE 140 SOUTH SAGINAW - 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 known as The Oakland County Brownfield Redevelopment Authority (OCBRA) to facilitate the cleanup and redevelopment of Brownfields within Oakland County’s communities; and WHEREAS the 140 South Saginaw site in the City of Pontiac (the “Property”) is defined as functionally obsolete and blighted under state statute and a non-producing parcel; 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 Pontiac 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 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 Pontiac relating to the 140 South Saginaw redevelopment in the City of Pontiac; and WHEREAS the developer, 140 South Saginaw Partners, LLC, will assume Brownfield related eligible activity development costs estimated at $2,668,835 with a potential $395,825 contingency resulting in a total reimbursement in a not-to-exceed amount of $3,064,660. Costs include baseline environmental assessments, due care activities, response activities, lead, asbestos and mold abatement, demolition activities, infrastructure improvements, and site preparation; and WHEREAS the cost of these eligible plan activities will be reimbursed to the developer by the OCBRA from tax capture based on the incremental difference on the taxable value of the property; estimated at $4,253,320 of total tax capture over an eighteen (18) year period ($308,634 estimated for County General Operating and $17,945 estimated for Parks and Recreation). Total tax capture consists of the following: Developer Reimbursement $3,064,660 Local Brownfield Revolving Fund $ 869,476 State Revolving Fund $ 229,184 OCBRA Admin Fees $ 90,000 Total Tax Capture $4,253,320 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby adopt the Brownfield Redevelopment Plan to be carried out within the City of Pontiac, relating to the 140 South Saginaw redevelopment. BE IT FURTHER RESOLVED that a public hearing on the adoption of the Brownfield Plan approved by the Oakland County Brownfield Redevelopment Authority for the 140 South Saginaw redevelopment in the City of Pontiac shall be held on March 14, 2019, at 7:00 PM in the Oakland County Board of Commissioners’ Auditorium, 1200 North Telegraph Road, Pontiac, Michigan. BE IT FURTHER RESOLVED no budget amendment is required as the budget already includes estimated tax capture offsets. Commissioners Minutes Continued. March 14, 2019 75 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Resolution to Approve a Brownfield Redevelopment Plan Update for the 140 South Saginaw Brownfield Project – August 21, 2018 and Proposed Mixed-use Office Development Plan for the Southwest Corner of W. Judson Street and S. Saginaw Street, 140 S. Saginaw Street, Pontiac, Oakland County Michigan 48342 on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19040 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: DEPARTMENT OF ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS –– APPROVAL OF 2019 NOHAZ INTERLOCAL AGREEMENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County and its northern municipalities are committed to protection of the natural environment and preventing toxic materials from entering our waterways and landfill resources; and WHEREAS the improper handling and disposal of toxic and poisonous household chemicals poses a health risk to our citizens; and WHEREAS recognizing there is a need to provide regular and easily accessible household hazardous waste collection services to North Oakland County residents; and WHEREAS collection events for household hazardous waste are widely accepted as the best way to provide citizens with a safe way to dispose of these toxic and poisonous household chemicals, meet Phase II Storm water Protection requirements, encourage pollution prevention and enhance environmental health and safety in the home; and WHEREAS Oakland County, through its Department of Economic Development and Community Affairs has facilitated the creation of the North Oakland Household Hazardous Waste Consortium (NoHaz); and WHEREAS participating municipalities have appointed an official representative to the NoHaz Consortium Board; and WHEREAS the NoHaz Consortium has developed a household hazardous waste collection program; and WHEREAS the municipalities recognize and agree that absent an agreement with the County, the County has no obligation to facilitate such a program; and WHEREAS the County’s Corporation Counsel has reviewed and approved an Interlocal Agreement between the County and a number of municipalities in North Oakland County for the creation of a program to collect household hazardous waste; and WHEREAS to date, the following municipalities have approved the Interlocal Agreement: Addison Township, Brandon Township, Groveland Township, City of Lake Angelus, Independence Township, Oakland Township, Oxford Township, Orion Township, City of Pontiac, City of Rochester, City of Rochester Hills; Rose Township, Springfield Township and Waterford Township; and WHEREAS Oakland County is reimbursed by the member communities for all costs and expenses associated with the facilitation of this program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreement and authorizes the Chairperson of the Board of Commissioners to sign the Agreement with all municipalities who have signed the Interlocal Agreement and passed a resolution in support thereof. BE IT FURTHER RESOLVED no budget amendment is required at this time as the FY 2019 Budget includes related revenues and expenditures for the 2019 NoHaz Program. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of North Oakland County Household Hazardous Waste Interlocal Agreement between Oakland County and [Name of Municipality] Incorporated by Reference. Original on file in County Clerk’s office. Commissioners Minutes Continued. March 14, 2019 76 (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19041 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: AUTHORIZE REIMBURSEMENT OF PART TIME NON-ELIGIBLE EMPLOYEES SUBJECT TO IRS TAX PENALTY 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 (MCL 46.12a); and WHEREAS the Oakland County Board of Commissioners adopted an amended Oakland County Employees Retirement System Restated Resolution on June 23, 1994 for the purpose of adding an alternative Defined Contribution (DC) retirement plan to the Defined Benefit (DB) plan; and WHEREAS to ensure compliance with applicable law, several provisions in the Restated Plan System were taken directly from relevant sections of state law; and WHEREAS Section 22 of the Restated Plan, “Re-employment by County; Effect on Pension Payments” was a restatement of the provisions of MCL 46.12a (28)(b),(b)(i), and (A); and WHEREAS MCL 46.12a (28) (b),(b)(i), and (A) state: “(b) Payment of the pension or retirement benefit to the retirant continues without change in amount or conditions by reason of employment by the county from which the retirant retired if all of the following requirements are met: (i) The retirant meets 1 of the following requirements: (A) For any retirant, is employed by the county for not more than 1,000 hours in any 12-month period;” and WHEREAS the application to establish the Defined Contribution (DC) Plan, with the Restated Plan documents, was submitted and approved by the Treasury Department of the United States as a Qualified Plan and as a Tax-Exempt Trust as provided for under Sections 401(a), 404 and 501(a) of the Internal Revenue Code; and WHEREAS relying on MCL 46.12a the County implemented what is now a long-standing practice of hiring full-time merit system employees after their retirement to fill at-will, part time 1000-hour non-eligible positions; and WHEREAS the validity of the County’s method of implementing this practice while allowing the retirees to draw from their various retirement accounts has been called into question; and WHEREAS the County has approached the IRS seeking guidance and the active assistance of the IRS with regard to the remediation of any deficiencies existing with regard to the County’s practice; and WHEREAS during the pendency of the IRS review it is apparent that some 56 county retirees will likely be exposed to adverse tax consequences for tax year 2018 for non-Deputy part-time employees through 8/31/18 and for Deputy part-time employees through 12/31/18 as a result of the County’s practices; and WHEREAS the Board of Commissioners and County Executive Administration wish to ensure that impacted County retirees suffer no adverse tax consequences arising from the questioned County practices; and WHEREAS to that end the Board of Commissioners and County Executive propose to pay any 10% penalty any interest thereon, and to gross this amount up to cover any taxes on this amount for questioned DB and DC distributions for tax year 2018; and WHEREAS to insure complete and transparent remediation of any retirement plan or operational deficiencies the Board of Commissioners and County Executive Administration shall immediately undertake a comprehensive review of the retirement system and its operations with a view toward insuring all continuing operations are in complete compliance with all existing state and federal rules and regulations. NOW THEREFORE BE IT RESOLVED that the Board Chair is authorized to appoint a committee charged with reviewing and recommending changes designed to improve the Oakland County Retirement Plan(s) operations, organization and compliance. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes the expenditure from the Fringe Benefit Fund of $306,763.03 to reimburse the fifty-six (56) PTNE employees identified above as subject to a 10% IRS tax penalty due to withdrawals from their Defined Benefit or Defined Contribution Plans during 2018. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Commissioners Minutes Continued. March 14, 2019 77 Copy of Correspondence from Jordie Kramer, Director of Human Resources and Laurie VanPelt, Director of Management and Budget on file in County Clerk’s office. (The vote for this motion appears on page 89.) *REPORT (MISC. #19042) BY: Helaine Zack, Chairperson, Finance Committee IN RE: PARKS AND RECREATION – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY OF ROYAL OAK FOR THE DEVELOPMENT OF NORMANDY OAKS PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on February 27, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #19042 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: PARKS AND RECREATION – APPROVAL OF INTERLOCAL AGREEMENT WITH THE CITY OF ROYAL OAK FOR THE DEVELOPMENT OF NORMANDY OAKS PARK To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission (“OCPRC”) was approached by the City of Royal Oak (“City”) to partner on the development of the 40-acre Normandy Oaks Park in the City; and WHEREAS the Normandy Oaks Park master plan calls for the development of trails and a nature area; and WHEREAS trails continue to be one of the highest ranking recreational amenities requested by the citizens of Oakland County, as verified in the 2017 county-wide recreational needs assessment; and WHEREAS OCPRC desires to provide recreational amenities that meet the needs of the residents of Oakland County; and WHEREAS the 2018-2022 Oakland County Parks and Recreation Five-Year Parks and Recreation Master Plan identifies three key criteria to ensure park investment fits with its mission and regional scope, including having a regional draw, significant project size, and/or serving as a catalyst for regional project implementation; and WHEREAS the development of Normandy Oaks meets 2 of the 3 criteria due to its size, the miles of trails, and the fact that the Park will draw residents from multiple communities; and WHEREAS to assist with the development of Normandy Oaks, the attached Interlocal Agreement was negotiated with the City; and WHEREAS through the Interlocal Agreement, OCPRC will provide funding to the City from its Unrestricted Net Assets not to exceed $1,010,650, for trails ($521,250), a nature area, including trails, native grasses, and water bodies ($276,320), a pedestrian bridge from one of the parking areas into the nature area ($213,080), and various regional recreation programs and activities; and WHEREAS this funding will be paid to the City over three fiscal years, as specified in the Interlocal Agreement; and WHEREAS there will be no fee for patrons to use the Park trails or nature area; and WHEREAS the Oakland County Parks and Recreation Commission recommends the approval of the attached Interlocal Agreement with the city of Royal Oak for the development of Normandy Oaks Park. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and approves the Interlocal Agreement with the City of Royal Oak for the development of Normandy Oaks Park. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners directs the Chairperson of the Board or his designee to execute the attached Interlocal Agreement with the City of Royal Oak. BE IT FURTHER RESOLVED that a new Park Partnership cost center (#5060102) be created within the Parks and Recreation Fund (#50800) for budgeting and accounting purposes. BE IT FURTHER RESOLVED the FY 2019 – 2021 budget is amended as follows: Commissioners Minutes Continued. March 14, 2019 78 PARKS AND RECREATION FUND (#50800) FY 2019 FY 2020 FY 2021 Revenues: 5060666-160666-665882 Planned Use of Balance $521,250 $276,320 $213,080 Total Revenues $521,250 $276,320 $213,080 Expenses: 5060102-160102-762011 Transfer to Municipalities $521,250 $276,320 $213,080 Total Expenses $521,250 $276,320 $213,080 BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages public bodies located in Oakland County to submit proposals in accordance to the Oakland County Parks and Recreation Commission’s Recreation Partnership Policy. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Agreement for Normandy Oaks Park between Oakland County and the City of Royal Oak Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) *REPORT (MISC. #19043) BY: Helaine Zack, Chairperson, Finance Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE COMMAND OFFICERS ASSOCIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on February 27, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Finance Committee, I move the acceptance of the foregoing report. HELAINE ZACK MISCELLANEOUS RESOLUTION #19043 BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES DEPARTMENT – FISCAL YEARS 2019, 2020 AND 2021 COLLECTIVE BARGAINING AGREEMENT FOR EMPLOYEES REPRESENTED BY THE COMMAND OFFICERS ASSOCIATION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland, the Oakland County Sheriff’s Office, and the Command Officers Association (COA), have negotiated a Collective Bargaining Agreement covering approximately 117 Sheriff’s Department employees including Sergeants, Detective Sergeant Specialists, Lieutenants and Captains; and WHEREAS a three-year Collective Bargaining Agreement has been reached for the period October 1, 2018 through September 30, 2021, with parties agreeing to the following; and WHEREAS wage increases are set as: • 2% wage increase for Fiscal Year 2019; • 2% wage increase for Fiscal Year 2020 or “Me Too” with the general, non-represented employees if a greater increase were approved; • 2% wage increase for Fiscal Year 2021 or “Me Too” with the general, non-represented employees if a greater increase were approved; and WHEREAS any healthcare changes to take effect after September 30, 2018, shall be negotiated; and WHEREAS any other non-healthcare benefit modification implemented during calendar years 2019, 2020 and 2021, shall be negotiated; and Commissioners Minutes Continued. March 14, 2019 79 WHEREAS the High Option Dental level of coverage shall be increased from $1250 to $1500 effective January 1, 2019; with no change to employee contributions; and WHEREAS the Employer will pay a maximum of $250 (after utilization of employee’s insurance) toward replacement of eye glasses damaged while performing job related functions; and WHEREAS the Deferred Compensation Employer match for participating represented employees will increase as follows: • $1,000 to $1,500, effective January 1, 2019; • $1,500 to $2,000, effective January 1, 2020; • $2,000 to $2,500, effective January 1, 2021; and WHEREAS Captain Weekend Duty pay to be increased from • $800 to $900, effective January 1, 2019; • $900 to $1,000 effective January 1, 2020; and WHEREAS the annual Clothing Allowance for eligible non-uniformed Sergeants and Lieutenants will increase to $425, and eligible non-uniformed Sergeants and Lieutenants required to wear a suit/tie and/or shirt/tie will receive an additional $250 payable in June and December; and WHEREAS the parties have agreed to a Call-Out Pay provision which includes: • Minimum of two hours of pay at the employee’s regular rate if they are called back to work after their shift ended; • An employee shall be entitled to three hours work or pay at their regular rate, should they be called in on their leave day; • If a call-in is cancelled within 60 minutes of the beginning of the shift, the employee shall be paid two hours at 1.5 times the employee’s regular rate of pay and shall not be required to work; and WHEREAS contractual language for the voluntary Sheriff’s Office Physical Fitness Incentive Program was updated to include an added incentive for participation; and WHEREAS new contractual language has been added regarding the compensation of the Field Training Officers (Sergeants) who are chosen to train a newly promoted Sergeant as outlined in this collective bargaining agreement; and WHEREAS new contractual language has been added for a new Command Officer Floating Day as outlined in this collective bargaining agreement; and WHEREAS contractual language pertaining to Article XIII – General Conditions, Section 5 has been updated as outlined in this collective bargaining agreement; and WHEREAS the employer agrees to recognize the union as the exclusive representative of the Sergeants, Detective Sergeant Specialists, Lieutenants and Captains of the Oakland County Sheriff’s Office for the purpose of collective bargaining with respect to rates of pay, wages, hours of employment and other terms and conditions of employment, in the following bargaining unit for which they have been certificated and in which the union is recognized as the collective bargaining representative, subject to and in accordance with the provisions of Act 336 of Public Acts of 1947 as amended; all employees classified as Sergeants, Detective Sergeant Specialists, Lieutenants and all Captains of the Oakland County Sheriff’s Office excluding all others; and WHEREAS the parties have agreed to add contractual language, specifically Article VIII – Overtime to reflect as outlined in the collective bargaining agreement to reflect: • The use of overtime in the scheduling system (KRONOS); how to sign up; how overtime is tracked and procedures if an employee is passed over for overtime; order of offering overtime/forcing overtime; • Definition of Voluntary and Involuntary overtime; • When overtime commences; • Special Assignments such as DTE, Meadow Brook and the Renaissance Festival; and WHEREAS Nine months after execution of this agreement, the parties will meet to review the operation of Article VIII and the efficient and equitable distribution of overtime under the scheduling system (KRONOS). Notwithstanding anything set forth in Article XXI - Duration, if the parties are unable to reach agreement on any necessary modifications to this Article, either party may reopen this Article only of this labor contract for negotiations (including Act 312 if the parties cannot reach agreement on any necessary changes to this Article) by giving the other party thirty days written notice. Such notice shall be given not less than ten months after execution of this Agreement nor more than eleven months after execution of this Agreement; and Commissioners Minutes Continued. March 14, 2019 80 WHEREAS contractual language pertaining to Dues Check Off has been updated; and WHEREAS new contractual language has been added pertaining to Letters of Interest for Command Officer vacancies and/or Special Assignments; and WHEREAS new contractual language has been added regarding Shift/Leave Day Exchange as outlined in this collective bargaining agreement; and WHEREAS this agreement provides that all Resolutions which have been passed by the Oakland County Board of Commissioners, on or before September 30, 2018, relating to the working conditions and compensation of the employees covered by this agreement, and all other benefits and policies provided for in the Oakland County Employee’s Handbook, are incorporated herein by reference and made a part hereof to the same extent as if they were specifically set forth, unless a resolution conflicts with the terms of this Agreement; and WHEREAS updated contractual language relevant to Article XIII General Conditions Section 6 pertaining to shift preference selection within an employee’s Division (Corrective Services-Main Jail Division, Corrective Services-Satellites Facilities Division, Patrol services Division [within each location substation only], Rochester Hills Division, Pontiac Division) with the shift change closest to April 1st and October 1st of each year has been added; and WHEREAS the parties have agreed to updated contractual language to Article IX - Layoff, Recall and Transfers as follows: • If and when it becomes necessary for the Employer to reduce the number of employees in the workforce, the employees will be laid off in seniority order, provided a Captain shall have the right to use his/her greater seniority to bump a Lieutenant with less seniority, and a Lieutenant the right to use his/her greater seniority to bump a Sergeant with less seniority, based on capability of performing available jobs, and shall be recalled in the same order; • If and when an employee is permanently or temporarily transferred to another division within the Department, the President or Chief Steward shall be notified of said transfer by the Employer; • If and when an employee is permanently transferred to another assignment within the department the employee shall be provided a minimum of five working days’ notice. Should exigent circumstances exist, the five working days’ notice shall be waived; and WHEREAS contractual language to Article XI - False Arrest Insurance was added so that Employees covered by this Agreement shall be provided by the Employer a policy of False Arrest Liability Insurance coverage. The premiums for such insurance will be paid by the Employer. The Employer may purchase liability insurance to provide the above protection or may provide a self-insurance program; and WHEREAS updated contractual language to Article X - Promotions as outlined in this collective bargaining agreement. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners approves the proposed Collective Bargaining Agreement between the County of Oakland, the Oakland County Sheriff’s Office and the Command Officers Association, covering the period of October 1, 2018 through September 30, 2021, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED the FY 2019 – FY 2021 budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 9010101-196030-665882 Planned Use of Balance $ 199,711 $ 347,481 $ 499,676 Total Revenues $ 199,711 $ 347,481 $ 499,676 Expenditures 4030401-121280-702010 Salaries Regular $ 0 $ 104,397 $ 211,926 4030601-110000-702010 Salaries Regular 78,289 78,289 78,289 4030301-112590-702085 Fitness Leave 5,000 5,000 5,000 4030501-116230-702085 Fitness Leave 1,000 1,000 1,000 4030601-110000-702085 Fitness Leave 26,122 26,765 27,420 4030601-110000-712090 On Call 58,700 58,700 58,700 4030401-121280-722900 Fringe Benefit Adjustment 0 42,730 86,741 4030601-110000-722900 Fringe Benefit Adjustment 28,000 28,000 28,000 4030601-110030-730303 Clothing Allowance 2,600 2,600 2,600 Commissioners Minutes Continued. March 14, 2019 81 Total Expenditures $ 199,711 $ 347,481 $ 499,676 FRINGE BENEFIT FUND (#67800) Expenses 9011501-183190-730499 Deferred Comp-County Payments $50,500 $101,000 $151,500 9011501-183190-796500 Budgeted Equity Adjustment ($50,500) ($101,000) ($151,500) Total Expense $ 0 $ 0 $ 0 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Summary of Agreement Between the County of Oakland, the Oakland County Sheriff and the Command Officers Association, December 2018 and The County of Oakland – The Oakland County Sheriff’s Office and Oakland County Command Officers’ Association – Sergeants, Detective Sergeant Specialists, Lieutenants and Captains Collective Bargaining Agreement on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19044 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – ESTABLISHING CELEBRATION OF WOMEN’S SUFFRAGE AD HOC COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS women of every race, class, and ethnic background across America have made historic contributions to the growth and strength of the United States in countless recorded and unrecorded ways; and WHEREAS the women of this nation initiated the most significant women’s movement in history – the need for women’s suffrage; and WHEREAS despite the strong opposition, the inspiration and determination of women nationwide brought about the extraordinary accomplishment – the right for women to vote; and WHEREAS the demand for women’s suffrage gained strength in the 1840’s and women emerged across the nation to join forces in the struggle; and WHEREAS Susan B. Anthony, a powerful voice for women’s suffrage said, “there never will be complete equality until women themselves help to make laws and elect lawmakers”; and WHEREAS in 1846, Ernestine Rose, a Michigan resident and one of the major intellectual forces behind the women’s rights movement in nineteenth-century America, set the path for equality and spoke to the Michigan legislature about the need for women’s suffrage; and WHEREAS a step forward for women’s suffrage occurred in 1867 when the Michigan Legislature granted women taxpayers the right to vote for school trustees, but total women’s suffrage was rejected; and WHEREAS on May 8, 1917, a significant achievement for women in Michigan, Governor Albert E. Sleeper (R) signed a bill granting women the right to vote in presidential elections, three years prior to the ratification of the 19th Amendment of the Constitution; and WHEREAS Alice Paul was a women’s rights activist known for her leadership in the women’s suffrage movement, most notably when she and 1,000 other “Silent Sentinels” picketed the White House under the Woodrow Wilson administration in 1917 resulting in imprisonment where she and her colleagues engaged in hunger strikes, eventually inducing President Wilson to reverse his position against women’s suffrage and declaring his support in 1918; and WHEREAS Michigan male voters on November 5, 1918, approved the state constitutional amendment that granted women the right to vote; and WHEREAS on March 5, 1919, women of Michigan exercised their right as Americans and victoriously cast their vote in their first Michigan statewide primary election; and WHEREAS the momentum continued to April 7, 1919, when the women of Michigan voted in the general election in the State of Michigan; and Commissioners Minutes Continued. March 14, 2019 82 WHEREAS on June 10, 1919, Michigan women cast their vote when Michigan voters ratified the 19th Amendment to the U.S. Constitution, and WHEREAS the State of Michigan was the second state to ratify the 19th Amendment, giving women the right to vote; and WHEREAS on August 26, 1920, voters across the nation secured the right for women to vote when the 19th Amendment to the Constitution of the United States was ratified, empowering American women and declaring for the first time that they, like men, deserve all the rights and responsibilities of citizenship stating, "…the right of citizens of the United States to vote shall not be denied or abridged by the United States or by any State on account of sex"; and WHEREAS August 26, 2020 will mark the 100th anniversary on the passage of the National Suffrage Amendment, the 19th Amendment to the U.S. Constitution, guaranteeing women the right to vote; and WHEREAS women comprise more than 52% of the total registered voters in Oakland County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners remembers and celebrates the historic women who fought for their right to vote and recognizes the courage and inspiration of these bold women to change the course of history. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby establishes the Celebration of Women’s Suffrage Ad Hoc Committee to coordinate and celebrate the centennial anniversary of the Women’s Suffrage Movement and bring awareness to this momentous achievement. BE IT FURTHER RESOLVED that the ad hoc committee shall be appointed by the Chairman of the Board and consist of two (2) Commissioners from the majority party and one (1) Commissioner from the minority party to serve as the Celebration of Women’s Suffrage Ad Hoc Committee leadership. BE IT FURTHER RESOLVED that other interested individuals, community organizations, and non-profits may be invited to offer assistance by the Chairperson and Vice Chairperson of the Celebration of Women’s Suffrage Ad Hoc Committee. BE IT FURTHER RESOLVED that the appointments and length of service to the Celebration of Women’s Suffrage Ad Hoc Committee will be at the discretion of the Chairperson and will not exceed the term of the County Commission. BE IT FURTHER RESOLVED to celebrate this significant achievement for the women in Michigan, the Oakland County Board of Commissioners authorizes the one-time appropriation of $25,000 available in the General Fund Assigned Fund Balance (G/L Account #383313) to the Board of Commissioners General Fund, Administration Division, Special Projects Account. BE IT FURTHER RESOLVED the budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $25,000 Total Revenue $25,000 Expenditures 5010101-180010-731822 Special Projects $25,000 Total Expenditures $25,000 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19045 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: PROSECUTING ATTORNEY – FISCAL YEAR 2019 VICTIM RIGHTS GRANT AMENDMENT OVER 15% To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Board of Commissioners approved Miscellaneous Resolution #18347 Fiscal Year 2019 Crime Victim Rights Acceptance in the amount of $243,253 from the State of Michigan, Department of Health and Human Services for the period of October 1, 2018 through September 30, 2019; and Commissioners Minutes Continued. March 14, 2019 83 WHEREAS the State has increased the Fiscal Year 2019 allocations for the Victim Rights Grant Program; and WHEREAS Oakland County is receiving an additional $522,996 in grant funds, which makes the total grant budget $766,249; and WHEREAS there is no grant match required; and WHEREAS the purpose of this grant is to comply with the mandates set forth in the Michigan Constitution and the Crime Victim’s Rights Act to provide victims of crime with services such as victim notification and personal advocacy; and WHEREAS the original award provided partial reimbursement funding of salaries and fringe benefits for three (3) General Fund General Purpose (GF/GP) full-time eligible (FTE) Victim Advocate positions (#4010101- 05783, 05785, and 07183); and one (1) GF/GP FTE Victim Rights Supervisor position (#4010101-05784); and WHEREAS this amendment will fully reimburse the salaries and fringes of the three (3) GF/GP positions noted above and will also include reimbursement funding of salaries and fringe benefits of one (1) FTE Office Assistant II position (#4010101-06739) and one (1) part-time non-eligible (PTNE) Office Assistant II position (#4010101-11272), which were not previously covered by the grant; and WHEREAS the additional award provides funding to allow for the creation of one (1) GF/GP FTE Victim Services Supervisor, one (1) GF/GP FTE Victim Advocate, and one (1) GF/GP PTNE Office Assistant I; and WHEREAS while the Prosecuting Attorney’s Department has been able to provide all mandated services, the creation of these positions will allow for an increase in enhanced services, such as assignments to provide personal advocacy in more cases; and WHEREAS this grant award has completed the Grant Review Process and is in compliance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts additional grant funding from the State of Michigan, Department of Health and Human Services in the amount of $522,996 to bring the total award to $766,249 for the period of October 1, 2018 through September 30, 2019. BE IT FURTHER RESOLVED to change the funding for three (3) GF/GP FTE Victim Advocate positions (#4010101-05783, 05785, and 07183); and one (1) GF/GP FTE Victim Rights Supervisor position (#4010101- 05784) from partially reimbursed to 100% reimbursed for the salaries and fringe benefits. BE IT FURTHER RESOLVED to laterally reclassify one (1) GF/GP funded FTE Victim Rights Supervisor position (#4010101-05784) to Victim Advocate. BE IT FURTHER RESOLVED to fund the salaries and fringe benefits of one (1) FTE Office Assistant II position (#4010101-06739) and one (1) PTNE 1,000 hours per year Office Assistant II position (#4010101-11272). BE IT FURTHER RESOLVED to create one (1) GF/GP funded full-time eligible Victim Services Supervisor position in the Prosecuting Attorney Administration Division (#4010101). BE IT FURTHER RESOLVED to create one (1) GF/GP funded full-time eligible Victim Advocate position in the Prosecuting Attorney Administration Division (#4010101). BE IT FURTHER RESOLVED to create one (1) GF/GP funded part-time non-eligible 1,000 hours per year Office Assistant I position in the Prosecuting Attorney Administration Division (#4010101). BE IT FURTHER RESOLVED that future levels of service, including personnel, are contingent upon the level of funding from the State for this program. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant award and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original application as approved. BE IT FURTHER RESOLVED the budget is amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance ($98,952) Total Revenue ($98,952) Expenditures 4010101-135170-702010 Salaries Regular ($34,188) 4010101-125010-702010 Salaries Regular (32,874) 4010101-135170-722900 Fringe Benefits (30,382) 4010101-125010-722900 Fringe Benefits (1,508) Commissioners Minutes Continued. March 14, 2019 84 Total Expenditures ($98,952) GENERAL FUND (#10100) Project #100000002090 Activity: GLB Analysis: GLB Bud. Ref. 2019 Revenue 4010101-135170-632163 State Approp Victim Witness $522,996 Total Revenues $522,996 Expenditures 4010101-135170-702010 Salaries Regular $185,191 4010101-135170-722900 Fringe Benefits Adjustment 243,550 4010101-135170-731388 Printing 2,460 4010101-135170-731458 Professional Services 36,488 4010101-135170-732018 Travel and Conference 2,600 4010101-135170-750448 Postage 10,795 4010101-135170-774636 Info Tech Operations 38,297 4010101-135170-778675 Telephone Communications 3,615 Total Expenditures $ 522,996 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Grant Review Sign Off – Prosecuting Attorney – FY 2019 Victim Rights, Budget Detail for Victim Rights Prosecutor – 2019, Budget Summary for Victim Rights Prosecutor – 2019 and Attachment E – Other Program Specific Requirements on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19046 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – FY 2019 DRUG RECOGNITION EXPERT (DRE) CALL OUT REIMBURSEMENT AGREEMENT – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office will receive funding from the Office of Highway Safety Planning (OHSP) for the period of October 1, 2018 through September 30, 2019; and WHEREAS this grant funding will be used for the reimbursement of up to four hours of overtime to Michigan certified Drug Recognition Experts (DRE) in good standing to respond to a request for service related to drugged driving cases; and WHEREAS no county match is required; and WHEREAS the grant agreement has completed the Grant Review Process and is in compliance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the funding from the Office of Highway Safety Planning (OHSP) 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 grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant funding does not obligate the County to any future commitment and continuation of this program is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Commissioners Minutes Continued. March 14, 2019 85 Copy of Grant Review Sign Off – Sheriff’s Office – FY 2019 Drug Recognition Expert (DRE) Call Out Reimbursement Agreement and 2019 OHSP DRE Call Out Reimbursement Agreement on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19047 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Commerce has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #18427); and WHEREAS paragraph 29 of this contract provides that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Commerce; and WHEREAS the Charter Township of Commerce has approved a proposed amendment to the contract adding two (2) Deputy II (no-fill) positions beginning on March 16, 2019 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Commerce under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Commerce to add two (2) Deputy II (no-fill) positions beginning on March 16, 2019 and continuing until the Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Commerce expires or is terminated. BE IT FURTHER RESOLVED to create two (2) GF/GP full-time eligible Deputy II positions in the Sheriff’s Office, Patrol Services Division, Commerce Unit (#4030620). BE IT FURTHER RESOLVED that one (1) marked patrol vehicle with mobile radio, prep radio, MDC and Video Camera be added to the County fleet to satisfy the requirements of Amendment #1. BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this amendment will take effect March 16, 2019. BE IT FURTHER RESOLVED the FY 2019 – FY 2021 budgets are amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 4030601-110000-632093 Sheriff Special Deputy $ 143,227 $ 273,757 $ 281,732 9010101-196030-665882 Planned Use of Balance 10,051 (8,452) (9,531) Total Revenue $ 153,278 $ 265,305 $ 272,201 Expenditures 4030601-116180-702010-40040 Salaries $ 77,230 $ 147,208 $ 150,112 4030601-116180-722900-40040 Fringe Benefit Adjustments 47,362 90,108 93,810 4030601-116180-731304-40040 Officers Training 468 980 1,000 4030601-116180-750070-40040 Deputy Supplies 1,082 2,076 2,178 4030601-116180-750581-40040 Uniforms 552 1,058 1,112 4030601-116180-772618-40040 Equipment Rental 1,905 3,539 3,539 4030601-116180-773535-40040 Info Tech CLEMIS 232 432 432 4030601-116180-773637-40040 Info Tech Equipment Rental 589 1,094 1,094 4030601-116180-774677-40040 Insurance Fund 1,166 2,298 2,412 4030601-116180-776659-40040 Motor Pool Fuel Charges 1,481 2,538 2,538 4030601-116180-776661-40040 Motor Pool 23,116 17,513 17,513 Total Expenditures $ 153,278 $ 265,305 $ 272,201 Commissioners Minutes Continued. March 14, 2019 86 Capital Costs 4030601-116180-788001-40040-53600 Transfer Out-Radio $ 8,000 4030601-116180-788001-40040-66100 Transfer Out-Motor Pool 32,534 4030601-116180-788001-40040-63600Transfer Out-Info Tech 11,120 9090101-196030-730359 Contingency (51,654) Total Capital Costs $ 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 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals Internal $ 589 $ 1,094 $1,094 1080305-116080-665882 Planned Use of Balance (589) (1,094) (1,094) Total Revenue $ 0 $ 0 $ 0 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080601-152096-695500-10100 Transfer-In - Gen. Fund $11,120 $ 0 $ 0 1080601-152096-630658 Equipment Rental 589 2,224 2,224 1080601-152096-665882 Planned Use of Balance (11,120) 0 0 Total Revenue $ 589 $ 2,224 $ 2,224 Expenses 1080601-152096-761121 Depreciation Equipment $ 589 $ 2,224 $ 2,224 Total Expenses $ 589 $ 2,224 $ 2,224 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gas Oil Grease Chgs $ 1,481 $ 2,538 $ 2,538 1030811-184010-631071 Leased Equipment 10,216 17,513 17,513 1030811-184010-631610 Productive Labor 5,200 0 0 1030811-184010-631463 Parts and Accessories 7,700 0 0 1030811-184010-695500-10100 Transfer In-Gen. Fund 32,534 0 0 Total Revenue $ 57,131 $ 20,051 $ 20,051 Expenses 1030811-184010-750210 Gasoline Charges $ 1,481 $ 2,538 $ 2,538 1030811-184010-750413 Parts and Accessories 7,700 0 0 1030811-184010-761156 Depreciation Vehicles 7,591 13,013 13,013 1030811-184010-796500 Budget Equity Adjustment 40,359 4,500 4,500 Total Expenses $ 32,037 $ 20,051 $ 20,051 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with Charter Township of Commerce – Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 89.) Commissioners Minutes Continued. March 14, 2019 87 *MISCELLANEOUS RESOLUTION #19048 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #1 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF LYON 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Lyon has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #18430); and WHEREAS paragraph 29 of this contract provides that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Lyon; and WHEREAS the Charter Township of Lyon has approved a proposed amendment to the contract adding one (1) Detective Sergeant position beginning on March 16, 2019 and continuing until the current contract expires or is terminated; and WHEREAS the Sheriff has agreed to the provisions of Amendment #1 for the Charter Township of Lyon under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign Amendment #1 to the original Oakland County Sheriff's Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon to add one (1) Sergeant position beginning on March 16, 2019 and continuing until the Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with the Charter Township of Lyon expires or is terminated. BE IT FURTHER RESOLVED to create one (1) GF/GP full-time eligible Sergeant position in the Sheriff’s Office, Patrol Services Division, Lyon Unit (#4030623). BE IT FURTHER RESOLVED that one (1) unmarked vehicle with mobile radio and prep radio be added to the County fleet to satisfy the requirements of Amendment #1. BE IT FURTHER RESOLVED that the future level of service, including the continuation of position(s), is contingent upon the level of funding associated with this contract. BE IT FURTHER RESOLVED that this amendment will take effect March 16, 2019. BE IT FURTHER RESOLVED the budget is amended as follows: GENERAL FUND (#10100) FY 2019 FY 2020 FY 2021 Revenue 4030601-110000-632093 Sheriff Special Deputy $ 83,305 $ 158,091 $162,693 9010101-196030-665882 Planned Use of Balance (476) (6,706) (7,471) Total Revenue $ 82,829 $ 151,385 $155,222 Expenditures 4030601-116180-702010-40090 Salaries $ 45,734 $ 86,883 $ 88,621 4030601-116180-722900-40090 Fringe Benefit Adjustments 26,308 49,872 51,826 4030601-116180-731304-40090 Officers Training 234 490 500 4030601-116180-750070-40090 Deputy Supplies 541 1,038 1,089 4030601-116180-750581-40090 Uniforms 276 529 556 4030601-116180-773535-40090 Info Tech CLEMIS 116 216 216 4030601-116180-774677-40090 Insurance Fund 583 1,149 1,206 4030601-116180-776659-40090 Motor Pool Fuel Charges 996 1,708 1,708 4030601-116180-776661-40090 Motor Pool 8,041 9,500 9,500 Total Expenditures $ 82,829 $ 151,385 $155,222 Capital Costs 4030601-116180-788001-40090-53600 Transfer Out-Radio $ 8,000 4030601-116180-788001-40090-66100 Transfer Out-Motor Pool 23,000 9090101-196030-730359 Contingency (31,000) Total Capital Costs $ 0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen Fund $ 8,000 Commissioners Minutes Continued. March 14, 2019 88 1080310-115150-665882 Planned Use of Balance (8,000) Total Revenue $ 0 MOTOR POOL FUND (#66100) Revenue 1030811-184010-630833 Gas Oil Grease Chgs $ 996 $ 1,708 $ 1,708 1030811-184010-631071 Leased Equipment 5,541 9,500 9,500 1030811-184010-631610 Productive Labor 1,300 0 0 1030811-184010-631463 Parts and Accessories 1,200 0 0 1030811-184010-695500-10100 Transfer In-Gen. Fund 23,000 0 0 Total Revenue $ 32,037 $ 11,208 $ 11,208 Expenses 1030811-184010-750210 Gasoline Charges $ 996 $ 1,708 $ 1,708 1030811-184010-750413 Parts and Accessories 1,200 0 0 1030811-184010-761156 Depreciation Vehicles 2,683 4,600 4,600 1030811-184010-796500 Budget Equity Adjustment 27,158 4,900 4,900 Total Expenses $ 32,037 $ 11,208 $ 11,208 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of Oakland County Sheriff’s Office 2019-2021 Law Enforcement Services Agreement with Lyon Township – Amendment 1 Incorporated by Reference. Original on file in County Clerk’s office (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19049 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – OAKLAND COUNTY TACTICAL RESPONSE CONSORTIUM (OAK TAC) MOBILE FIELD FORCE RESPONSE TEAM EQUIPMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office has partnered with all law enforcement agencies in Oakland County to form the Oakland County Tactical Response Consortium (Oak Tac); and WHEREAS Oak Tac was established in 2009 after the attack in Mumbai, India to prepare all Oakland County law enforcement agencies in the event of a major incident requiring a mutual aid response; and WHEREAS Oak Tac consists of 41 law enforcement agencies within Oakland County. Oak Tac agencies are uniformly trained with the goal of a unified law enforcement response in a critical incident; and WHEREAS this training dramatically increases the overall preparedness capabilities of all the Oak Tac agencies as over 97% of the population within Oakland County is protected by member agencies; and WHEREAS in 2012, Oak Tac trained the majority of the law enforcement officers in Oakland County in a crowd control technique referred to as mobile field force tactics; and WHEREAS in 2017, Oak Tac established a Mobile Field Force Response Team (MFF) with 68 members; 10 from the Sheriff’s Office and 58 from other participating Oakland County agencies; and WHEREAS the MFF purpose is to assist a requesting agency with a civil disturbance or major incident; and WHEREAS the MFF can also help requesting agencies prepare for pre-planned large crowded events by placing the MFF on standby and ensuring that there is equipment available if the need arises; and WHEREAS the Oak Tac Mobile Field Force Response Team is requesting to purchase $117,000 in MFF equipment as detailed in the attached Schedule A; and WHEREAS one-time funding of $117,000 is available in the General Fund Assigned Fund Balance (GL Account #383338) for Capital Reserve. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the Oak Tac Mobile Field Force Response Team equipment project. BE IT FURTHER RESOLVED that $117,000 be appropriated from the General Fund (#10100) Assigned Fund Balance (GL#383338 Capital Reserve) to the Sheriff’s Office General Fund/General Purpose budget for the Oak Tac Mobile Field Force Response Team equipment project as follows: Commissioners Minutes Continued. March 14, 2019 89 GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $117,000 Total Revenue $117,000 Expenditures 4030501-110110-750070 Sheriff ERP - Deputy Supplies $23,500 4030501-110110-750170 Sheriff ERP - Other Expend. Equipment 8,000 4030501-110110-750581 Sheriff ERP - Uniforms 85,500 Total Expenditures $117,000 Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of OakTac Member Agencies List and OakTac Mobile Field Force Equipment Request on file in County Clerk’s office. (The vote for this motion appears on page 89.) *MISCELLANEOUS RESOLUTION #19050 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE – ACCEPTANCE OF GIFT DONATION FOR K-9 DOG (RICKY) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Miscellaneous Resolution #83204 adopted a policy for Gift Donations; and WHEREAS the Sheriff’s Office has received a donation of a K-9 dog (Ricky) from Magnum K9; and WHEREAS the Oakland County Sheriff’s Office wishes to have Deputy Patrick Harmon handle the new K- 9; and WHEREAS the estimated value of this dog is $8,500 and since four (4) K-9s retired from the Canine unit in 2018, no additional operating expenses will be incurred; and WHEREAS this matter has been through the required Board of Commissioners review process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the acceptance of a donation from Magnum K9 of one (1) K-9 dog (Ricky) to be assigned to Deputy Patrick Harmon in the Canine unit. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Public Safety and Social Justice Committee, I move adoption of the foregoing resolution. GARY MCGILLIVRAY Copy of K9 Training Agreement – Magnum K9 - Trainer Scott LaRoe Incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman. (20) 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). There were no items to report on the Regular Agenda for the Economic Growth and Infrastructure Committee. There were no items to report on the Regular Agenda for the Finance Committee. Commissioners Minutes Continued. March 14, 2019 90 There were no items to report on the Regular Agenda for the Healthy Communities and Environment Committee. There were no items to report on the Regular Agenda for the Legislative Affairs and Government Operations Committee. There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. MISCELLANEOUS RESOLUTION #19051 BY: Commissioners Helaine Zack, District #18; Marcia Gershenson, District #13; Gwen Markham, District #9; Penny Luebs, District #16; Janet Jackson, District #21; Kristen Nelson, District #5; IN RE: BOARD OF COMMISSIONERS – SUPPORT LEGISLATION TO “RAISE THE AGE” FOR JUVENILE OFFENDERS IN MICHIGAN To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Michigan remains one of four states in the U.S. that automatically prosecutes 17-year-olds as adults, regardless of the severity of the crime, which is unaligned with national best practices, recent U.S. Supreme Court decisions, and Michigan’s other governing laws that define “youth” as any individual under the age of 18; and WHEREAS the majority of 17-year-olds entering the criminal justice system are arrested for nonviolent, misdemeanor offenses, many of whom would be eligible for diversion in the juvenile justice system; and WHEREAS national research on adolescent brain development shows that teens are more inclined to take risks, act impulsively, and succumb to peer pressure, which may lead to delinquent behavior, yet are very responsive to rehabilitative programs and behavior modification during these formative years; and WHEREAS research from the Justice Policy Institute (2017) on states that raised the age of juvenile jurisdiction to 18 shows that the projected costs were consistently overstated, and those states have instead contained costs, reallocated costs to approaches that keep young people in the community, have reduced confinement, and improved community safety; and WHEREAS according to the Center for Disease Control, prosecuting youths as adults increases recidivism, and states that have transferred their 17-year-olds to the juvenile justice system have experienced improvements in public safety (Justice Policy Institute, 2017); and WHEREAS when adolescents are tried as adults, their conviction data is public and thus accessible to employers and other professionals resulting in lifelong consequences, including significant barriers to accessing housing, employment, and higher education, and these obstacles lead to a lifetime of poor physical and mental health outcomes; and WHEREAS the juvenile justice system prioritizes developmentally appropriate community-based programs and diversion services that are not accessible to 17-year-olds in the adult system, and are designed to rehabilitate, and encourage family involvement in treatment. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby declares its support of Senate Bills 84, 90, 91, 92, 93, 94, 95, 96, 97, 98, 99, 100, 101 and 102 and calls upon the Michigan Legislature to pass the “Raise the Age” package to align Michigan’s procedures with standard national practices and raise the age of juvenile court jurisdiction from 17 to 18. BE IT FURTHER RESOLVED that the Board of Commissioners urges the Legislature to monitor and adopt an appropriate funding mechanism through the Department of Health and Human Services to cover the additional costs associated with increasing the age of the juvenile court jurisdiction from 17 to 18. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, the Oakland County members of the Michigan House of Representatives, the Oakland County members of the Michigan Senate and the members of the Michigan Senate Judiciary and Public Safety Committee. Chairperson, I move the adoption of the foregoing resolution. HELAINE ZACK, MARCIA GERSHENSON, GWEN MARKHAM, PENNY LUEBS, JANET JACKSON, KRISTEN NELSON, WILLIAM MILLER, ANGELA POWELL, GARY MCGILLIVRAY, DAVID WOODWARD Commissioners Minutes Continued. March 14, 2019 91 The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19052 BY: Commissioner Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – PULVERIZING AND RESURFACING OF MACEDAY DRIVE FROM LOTUS DRIVE TO WILLIAMS LAKE ROAD – PROJECT NO. 54762 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 on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Waterford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Waterford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Waterford has demonstrated that it has authorized its one-third (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 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 53351 in the Charter Township of Waterford is $33,333; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 in the amount of $33,333. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Waterford 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 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 Oakland. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $33,333 Total Revenue $33,333 Expenditures 9010101-153010-740135 Road Commission Tri-Party $33,333 Total Expenditures $33,333 Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL 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. Commissioners Minutes Continued. March 14, 2019 92 The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19053 BY: Commissioner Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CHARTER TOWNSHIP OF WATERFORD – PULVERIZING AND RESURFACING OF MIDLAND AVENUE FROM DIXIE HIGHWAY TO OAKVIEW AVENUE – PROJECT NO. 54772 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 on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the Charter Township of Waterford, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the Charter Township of Waterford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Waterford has demonstrated that it has authorized its one-third (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 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 53351 in the Charter Township of Waterford is $30,000; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for project #53351 in the amount of $30,000. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the Charter Township of Waterford 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 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 Oakland. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $30,000 Total Revenue $30,000 Expenditures 9010101-153010-740135 Road Commission Tri-Party $30,000 Total Expenditures $30,000 Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL 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. Commissioners Minutes Continued. March 14, 2019 93 The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19054 BY: Commissioner Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – AMEND THE 2019-2020 BOARD RULES – ADD EX-OFFICIO MEMBER TO THE AIRPORT COMMITTEE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Article XI, of the rules of the Oakland County Board of Commissioners, adopted January 9, 2019, defines the membership, reporting relationship and the responsibilities of the Standing Committees of the Board; and WHEREAS in defining the responsibilities of each Committee, the Board Rules establish the structure of an advisory committee, Airport Committee, to the Oakland County Board of Commissioners. In addition, Per MR #89043, the Airport Committee is still granted authority to continue “with the understanding that policy decisions shall be referred to the Board of Commissioners through the appropriate standing committee”; and WHEREAS as an advisory and adjunct committee of the Board of Commissioners, the Board retains the authority to establish the structure and membership of the Airport Committee; and WHEREAS the current structure of the Airport Committee consists of five (5) members of the Board of Commissioners appointed by the Chairperson of the Board, of which not less than three (3) shall be members of the majority caucus and not less than two (2) members shall be of the minority caucus; and WHEREAS the Board recognizes the institutional knowledge of past members can be advantageous to the formulating and deliberating of Airport Committee business; and WHEREAS the Oakland County Board of Commissioners acknowledge the importance of adding an ex-officio member on the Airport Committee, as appointed by the County Executive with no voting rights, to provide insight and guidance. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby amends the 2019-2020 Rules for the Oakland County Board of Commissioners, Section XI.F.(1)(a) – Airport Committee to insert the following: The Board of Commissioners shall maintain an Airport Committee pursuant to MR #89043. The Airport Committee shall consist of five (5) members of the Board of Commissioners appointed by the Chairperson of the Board, of which not less than three (3) shall be from the majority party and not less than two (2) shall be from the minority party. One (1) ex-officio member, with no voting rights shall be appointed by the County Executive. The term of the office of the members of the Airport Committee shall be concurrent with the Board of Commissioners. The Airport Committee shall report to the Economic Growth and Infrastructure Committee. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the members of the Airport Committee. Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL, GWEN MARKHAM, DAVID WOODWARD, CHRISTINE LONG, GARY MCGILLIVRAY, TOM MIDDLETON, PENNY LUEBS, ANGELA POWELL, KRISTEN NELSON, MICHAEL SPISZ, BOB HOFFMAN, THOMAS KUHN, SHELLEY TAUB, ADAM KOCHENDERFER Moved by Kowall seconded by Spisz to suspend the rules and vote on Miscellaneous Resolution #19054 – Board of Commissioners – Amend the 2019-2020 Board Rules – Add Ex-Officio Member to the Airport Committee. Commissioners Minutes Continued. March 14, 2019 94 A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19054 – Board of Commissioners – Amend the 2019-2020 Board Rules – Add Ex-Officio Member to the Airport Committee carried. Moved by Kowall seconded by Spisz the resolution be adopted. Vote on resolution: AYES: Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19055 BY: Commissioners Eileen KowaII, District #6; Michael Spisz, District #3; Nancy Quarles, District #17; Marcia Gershenson, District #13; Gary McGillivray, District #20; Shelley Taub, District #12; Gwen Markham; District #9; Bob Hoffman, District #2; Janet Jackson, District #21; Adam Kochenderfer, District #15; Christine Long, District #7 IN RE: BOARD OF COMMISSIONERS — DESIGNATION OF APRIL 2019 AS DISTRACTED DRIVING AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS distracted driving is the result of engaging in other activities while driving; and WHEREAS according to the National Safety Council (NSC), cell phone distracted driving has become a serious public health threat; and WHEREAS the NSC estimates that as many as 40,000 people died in motor vehicle crashes in 2018; and WHEREAS the NSC further estimates that about 4.5 million roadway users were injured seriously enough to require medical attention in 2018; and WHEREAS a National Highway Traffic Safety Administration (NHTSA) survey found that about 20% of drivers between the ages of 18-20, and nearly 30% of drivers between the ages of 21-34 said that texting makes no difference to their driving performance; and WHEREAS the NHTSA survey also found that at least half of all drivers report that talking on a phone makes no difference to their driving performance; and WHEREAS the Texas A&M Transportation Institute conducted a study that revealed that the voice-to-text method offers no real safety advantage over manual texting and driving performances suffered equally with both methods; and WHEREAS by designating a month to the awareness of distracted driving, the Board of Commissioners look to educate Oakland County residents about the dangers of distracted driving. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates April 2018 as Distracted Driving Awareness Month in Oakland County and encourages all motorists to practice safe driving behaviors. Chairperson, I move the adoption of the foregoing resolution. EILEEN KOWALL, MICHAEL SPISZ, NANCY QUARLES, MARCIA GERSHENSON, GARY MCGILLIVRAY, GWEN MARKHAM, BOB HOFFMAN, JANET JACKSON, ADAM KOCHENDERFER, CHRISTINE LONG, WILLIAM MILLER, PENNY LUEBS, DAVID WOODWARD, KRISTEN NELSON, ANGELA POWELL, THOMAS KUHN, TOM MIDDLETON, SHELLEY TAUB Moved by Kowall seconded by Spisz to suspend the rules and vote on Miscellaneous Resolution #19055 – Board of Commissioners – Designation of April 2019 as Distracted Driving Awareness Month in Oakland County. Commissioners Minutes Continued. March 14, 2019 95 A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19055 – Board of Commissioners – Designation of April 2019 as Distracted Driving Awareness Month in Oakland County carried. Moved by Kowall seconded by Spisz the resolution be adopted. Vote on resolution: AYES: Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19056 BY: Commissioner Gwen Markham, District #9 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF NOVI – RECONSTRUCTION OF 12 MILE ROAD AT NOVI ROAD – PROJECT NO. 54551 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 on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the City of Novi, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of Novi and said appropriation has been transferred to a project account; and WHEREAS the City of Novi has demonstrated that it has authorized its one-third (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 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 54551 in the City of Novi is $209,370; and WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 54551 in the amount of $209,370. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Novi 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 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 Novi. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $209,370 Total Revenue $209,370 Commissioners Minutes Continued. March 14, 2019 96 Expenditures 9010101-153010-740135 Road Commission Tri-Party $209,370 Total Expenditures $209,370 Chairperson, I move the adoption of the foregoing resolution. GWEN MARKHAM Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19057 BY: Commissioners Bob Hoffman, District #2; Shelley Taub, District #12; Thomas Kuhn, District #11; Helaine Zack, District #18; Gary McGillivray, District #20; Gwen Markham, District #9; IN RE: BOARD OF COMMISSIONERS – SUPPORT SENATE BILL 54 AND HOUSE BILL 4100 – RESTORATION OF THE HISTORIC PRESERVATION TAX CREDIT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS for more than 40 years, Public Act 169 of 1970, Michigan’s Local Historic District Act, has declared historic preservation a public purpose to safeguard a community’s heritage, strengthen local economies, stabilize and improve property values, foster civic beauty and promote history; and WHEREAS the Oakland County Historical Commission dedicates its historical preservation efforts to these shared values enabled through PA 169 of 1970, as amended in 1992; and WHEREAS PA 38, 39, and 40 of 2011 amended the Income Tax Act, the Michigan Business Tax Act, and the Multistate Tax Compact, respectively, to eliminate a number of credits, deductions, and exemptions; and WHEREAS the State Historic Preservation Tax Credit was one of the credits that was eliminated when those Public Acts took effect; and WHEREAS the credit provided a financial incentive for taxpayers to invest in Michigan’s historic resources and sites; and WHEREAS historic restoration projects, which were assisted by the State Historic Preservation Tax Credit, generate positive economic growth in municipalities across the State and Oakland County; and WHEREAS the elimination of the credit has discouraged developers from renovating historic buildings or sites that currently have an undesirable impact on the community; and WHEREAS if not for the credit, other states offer this financial incentive to encourage developers to invest in historic sites located outside of Oakland County; and WHEREAS Oakland County has a long history of supporting the Oakland County Historical Commission; and WHEREAS Oakland County has 15 local units of government with Historic District Commissions, which contain over 6000 structures many of which are single family residential; and WHEREAS these Commissions and communities utilize the restoration of the Historic Preservation Tax Credit to attract and assist developers who might benefit and identify future locations within Oakland County for the preservation of our local history; and WHEREAS the Oakland County Board of Commissioners urges our State Legislators to reestablish the State Historic Preservation Tax Program by giving developers an incentive to once again renovate and rehabilitate historic buildings in Oakland County and across the State. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, in conjunction with the Oakland County Historical Commission, hereby declares their support to the adoption of SB 54 and HB 4100, amending the Income Tax Act to restore the State Historic Preservation Tax Credit. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Oakland County members of the Michigan congressional delegation, the members of the Michigan Senate Finance Committee, the members of the Michigan House Tax Policy Committee and the Chairperson of the Oakland County Historical Commission. Commissioners Minutes Continued. March 14, 2019 97 Chairperson, I move the adoption of the foregoing resolution. BOB HOFFMAN, THOMAS KUHN, HELAINE ZACK, GARY MCGILLIVRAY, GWEN MARKHAM, MICHAEL SPISZ, CHRISTINE LONG, TOM MIDDLETON, EILEEN KOWALL, NANCY QUARLES, JANET JACKSON, PENNY LUEBS, SHELLEY TAUB, KRISTEN NELSON, ADAM KOCHENDERFER The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19058 BY: Commissioner Marcia Gershenson, District #13; Thomas Middleton, District #4; Nancy Quarles, District #17; Bob Hoffman, District #2; Shelley Taub, District #12; Kristen Nelson, District #5; William Miller III, District #14; Janet Jackson, District #21; Helaine Zack, District 18; Christine Long, District 7; Gary McGillivray, District #20, Gwen Markham, District 9; Adam Kochenderfer, District #15; IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF MARCH 2019 AS WOMEN’S HISTORY MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS women of every race, class and ethnic background have made historic contributions to the growth and strength of our nation in countless recorded and unrecorded ways; and WHEREAS women have played and continue to play a critical economic, cultural and social role in every sphere of the life of the nation by constituting a significant portion of the labor force working inside and outside of the home; and WHEREAS women have played a unique role throughout the history of the nation by providing the majority of the volunteer labor force of the nation; and WHEREAS women were particularly important in the establishment of early charitable, philanthropic and cultural institutions in our nation; and WHEREAS. Woman make up just under half of the work force and account for over half of registered voters. WHEREAS women of every race, class and ethnic background served as early leaders in the forefront of every major progressive social change movement; and WHEREAS women have been leaders in critical roles and at crucial points of history to create a fair and just society for all; and WHEREAS greater attention to the role of American women in history in the literature, teaching and study of history would provide inspiration, hope and drive to new generations of women leaders; and WHEREAS in 1980, President Jimmy Carter designated March 2 – 8 as National Women’s History Week, stating, in part, “From the first settlers who came to our shores, from the first American Indian families who befriended them, men and women have worked together to build this nation. Too often the women were unsung and sometimes their contributions went unnoticed. But the achievements, leadership, courage, strength and love of the women who built America was as vital as that of the men whose names we know so well”; and WHEREAS in 1987, Congress passed a resolution and President Ronald Reagan issued a proclamation designating the entire month of March as Women’s History Month, honoring the achievements of American women; and WHEREAS in 1987, the Michigan Women's Historical Center and Hall of Fame was dedicated and opened to the public, displaying cultural and historical exhibits on the accomplishments of Michigan women; and WHEREAS many remarkable women have been inducted into the Michigan Women's Hall of Fame, including many from Oakland County, such as Bertha Van Hoosen, an 1888 University of Michigan Medical School graduate, private practice doctor and Professor of Medicine; and WHEREAS in 2012, the United States Census Bureau identified Oakland County as having 47,453 women-owned businesses, and in July of 2017, the number of females made up 51.1% of the county population. Commissioners Minutes Continued. March 14, 2019 98 NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates March 2019 as Women’s History Month in Oakland County and encourages our citizens, governmental agencies, businesses and schools to celebrate the generations of women who have left enduring imprints on our history. Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON, TOM MIDDLETON, NANCY QUARLES, BOB HOFFMAN, SHELLEY TAUB, WILLIAM MILLER, JANET JACKSON, HELAINE ZACK, CHRISTINE LONG, GARY MCGILLIVRAY, GWEN MARKHAM, ADAM KOCHENDERFER, DAVID WOODWARD, PENNY LUEBS, ANGELA POWELL, KRISTEN NELSON, MICHAEL SPISZ, EILEEN KOWALL, THOMAS KUHN Moved by Gershenson seconded by Long to suspend the rules and vote on Miscellaneous Resolution #19058 – Board of Commissioners – Recognition of March 2019 as Women’s History Month in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19058 – Board of Commissioners – Recognition of March 2019 as Women’s History Month in Oakland County carried. Moved by Gershenson seconded by Long the resolution be adopted. Vote on resolution: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19059 BY: Commissioner Marcia Gershenson, District #13 and Commissioner William Miller, District #14 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2019 APPROPRIATION – CITY OF FARMINGTON HILLS – ROAD CONSTRUCTION ON ORCHARD LAKE ROAD FROM 13 MILE ROAD TO 14 MILE ROAD – PROJECT NO. 50641 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 on December 6, 2018, the Board of Commissioners approved Miscellaneous Resolution #18446 which designated $4,372,189 in fund balance for the Tri-Party Road Improvement Program for projects managed by the RCOC; and WHEREAS the City of Farmington Hills, along with the RCOC, has identified a project and said project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the City of Farmington Hills and said appropriation has been transferred to a project account; and WHEREAS the City of Farmington Hills has demonstrated that it has authorized its one-third (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 2019 authorized amount of Tri-Party Road Improvement funding for Project No. 50641 in the City of Farmington Hills is $174,978; and Commissioners Minutes Continued. March 14, 2019 99 WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri-Party 2019 and prior funding (account #383510) for Project No. 50641 in the amount of $174,978. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves the project submitted by the City of Farmington Hills 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 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 Farmington Hills. BE IT FURTHER RESOLVED the FY 2019 budget will be amended as follows: GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $174,978 Total Revenue $174,978 Expenditures 9010101-153010-740135 Road Commission Tri-Party $174,978 Total Expenditures $174,978 Chairperson, I move the adoption of the foregoing resolution. MARCIA GERSHENSON, WILLIAM MILLER Copy of Correspondence from Thomas G. Noechel, Programming Supervisor, Copy of Correspondence from Shannon Miller, Deputy Secretary – Clerk of the Board, Cost Participation Agreement and Exhibit A – Estimated Project Cost Incorporated by Reference. Original on file in County Clerk’s office. The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were no objections. MISCELLANEOUS RESOLUTION #19060 BY: Commissioners William Miller III, District #14; Shelley Taub, District #12; Marcia Gershenson, District #13; Gary McGillivray, District #20; Bob Hoffman, District #2; Gwen Markham, District #9; Michael Spisz, District #3; Adam Kochenderfer, District #15; Tom Kuhn, District #11; Helaine Zack, District #18; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS - RECOGNITION OF NATIONAL PUBLIC SAFETY TELECOMMUNICATOR WEEK: APRIL 14 - 20, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1991 Congressional resolution named the second full week in April of every year, National Telecommunicator Week; and WHEREAS emergencies can occur at any time or any place and require the assistance of police, fire or emergency medical services; and WHEREAS 9-1-1 is the Hotline for Help for people in emergency situations, and the 9-1-1 call taker's voice is the first assurance that help is on the way; and WHEREAS 9-1-1 professionals regularly meet the challenges of extremely stressful situations with calmness and efficiency; and WHEREAS when an emergency occurs, the prompt response of police officers, firefighters and paramedics is critical to the protection of life and preservation of property; and WHEREAS the safety of these emergency responders is dependent upon the quality and accuracy of information obtained from citizens who telephone the 9-1-1 communications center; and WHEREAS Public Safety Dispatchers are the "heart of public safety," providing assistance before any other emergency services arrive on scene; and Commissioners Minutes Continued. March 14, 2019 100 WHEREAS Public Safety Dispatchers are a vital link for our emergency responders by monitoring their activities by radio, providing them information and insuring their safety; and WHEREAS Public Safety Dispatchers contribute substantially to the apprehension of criminals, suppression of fires and treatment of injuries and illnesses on a daily basis; and WHEREAS each dispatcher has exhibited compassion, understanding and professionalism during the performance of his or her daily job duties; and WHEREAS the week of April 14 - 20, 2019, has been designated as National Public Safety Telecommunicator Week in honor of the men and women whose diligence and professionalism keep our citizens and emergency responders safe. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby acknowledge the hard work and dedication of the Oakland County Sheriff's Office — Emergency Communications Operation Center and the special contribution they make to ensure the public safety of all citizens in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby honors all the Emergency Communications staff of the Oakland County Sheriff's Office for their unique skills, abilities and devotion to duty and offer their heartfelt gratitude on behalf of the citizens of Oakland County. Chairperson, I move adoption of the foregoing resolution. WILLIAM MILLER, MARCIA GERSHENSON, GARY MCGILLIVRAY, BOB HOFFMAN, GWEN MARKHAM, MICHAEL SPISZ, ADAM KOCHENDERFER, THOMAS KUHN, DAVID WOODWARD, ANGELA POWELL, NANCY QUARLES, PENNY LUEBS, JANET JACKSON, KRISTEN NELSON, SHELLEY TAUB, EILEEN KOWALL, CHRISTINE LONG Moved by Miller seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution #19060 – Board of Commissioners – Recognition of National Public Safety Telecommunicator Week: April 14 – 20, 2019. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19060 – Board of Commissioners – Recognition of National Public Safety Telecommunicator Week: April 14 – 20, 2019 carried. Moved by Miller seconded by McGillivray the resolution be adopted. Vote on resolution: AYES: Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19061 BY: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS – APPROVAL OF PLAN DEVELOPMENT FOR OAKLAND COUNTY’S BICENTENNIAL 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 bicentennial year marks an important milestone in the history of Oakland County, providing an opportunity to educate, reflect and celebrate during the commemorative year; and WHEREAS the Oakland County Bicentennial Executive Committee is charged with coordinating, planning and executing events and celebrations surrounding Oakland County’s Bicentennial; and Commissioners Minutes Continued. March 14, 2019 101 WHEREAS the Executive Committee has been presented with a comprehensive proposal that will provide the foundation needed to develop a creative execution strategy that will bring the goals and desired results of the Oakland County Bicentennial to life; and WHEREAS recognizing the urgency to begin the planning process for the upcoming Bicentennial, the Bicentennial Executive Committee discussed and agreed upon hiring a firm, Skidmore Studio, to lead the brand strategy, planning and execution of the Oakland County Bicentennial; and WHEREAS Miscellaneous Resolution #18295, as adopted by the Board of Commissioners on August 22, 2018 appropriated $10,000 for supporting the efforts of the Executive Committee to plan and prepare for the Bicentennial celebration; and WHEREAS the Executive Committee request the Board of Commissioners approve an appropriation of $15,000 to commence the planning phases of the Bicentennial celebrations for Oakland County. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a one-time appropriation of $15,000 in support of the brand strategy, planning and execution activities of the Oakland County Bicentennial celebration. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the one-time transfer of funding in the amount of $15,000 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 $15,000 Total Revenue $15,000 Expenditures 5010101-180010-730373 Special Projects $15,000 Total Expenditures $15,000 Chairperson, I move the adoption of the foregoing resolution. NANCY QUARLES, HELAINE ZACK, GWEN MARKHAM Moved by Quarles seconded by Markham to suspend the rules and vote on Miscellaneous Resolution #19061 – Board of Commissioners – Approval of Plan Development for Oakland County’s Bicentennial. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19061 – Board of Commissioners – Approval of Plan Development for Oakland County’s Bicentennial carried. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 8:10 p.m. Chairperson David Woodward called the Board to reconvene at 8:23 p.m. Moved by Quarles seconded by Markham the resolution be adopted. Vote on resolution: AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted Commissioners Minutes Continued. March 14, 2019 102 MISCELLANEOUS RESOLUTION #19062 BY: Commissioners Shelley Taub, District #12; Tom Kuhn, District #11; Christine Long, District #7; Marcia Gershenson, District #13; Gwen Markham, District #9; Michael Spisz, District #3; IN RE: BOARD OF COMMISSIONERS - DESIGNATION OF APRIL 24, 2019 AS ARMENIAN MARTYRS' DAY IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in 1915, the leaders of the Young Turk Party of the Ottoman Empire undertook a brutal, genocidal campaign of hatred against the people of Armenian descent; and WHEREAS leaders of the Armenian people, including writers, thinkers, and professionals were rounded up, deported, and killed in Constantinople or present-day Istanbul, Turkey; and WHEREAS the horrific events that followed have been recognized by scholars, governments, and civil society all over the world as the Armenian Genocide of World War I, when from 1915 through 1923, the Young Turk leadership of the Ottoman Empire orchestrated the persecution and death of approximately 1.5 million of the 2.5 million Armenians then living in Anatolia or present-day Turkey; and WHEREAS this tragedy must be recognized as an attempted genocide of the Armenian people that inspired the horrific acts of others; and WHEREAS the survivors of this massacre were forced from their homeland and scattered around the world; and WHEREAS more than 11,000 people of Armenian descent reside in Southeast Michigan and many call Oakland County home; and WHEREAS included among these many Armenian citizens are refugees, direct descendants and relatives whose lives were touched by the genocide; and WHEREAS April 24, 2019 has been designated by community and religious leaders as Armenian Martyr's Day, a day of Memorial observance; and WHEREAS even as we confront the inhumanity of 1915, we also are inspired by the remarkable spirit, strength, tenacity and courage of the Armenian people and their contributions which have enriched our communities, spurred our economy, and strengthened our democracy; and WHEREAS the Oakland County Board of Commissioners desires to join in this observance to commemorate the victims of these crimes against humanity and express our desire that these horrors are never forgotten. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners does hereby declare April 24, 2019, and each subsequent anniversary, in perpetuity, to be Armenian Martyrs' Day in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Armenian Embassy in Washington, DC, St. John's Armenian Church of Southfield and the Armenian National Committee. Chairperson, I move the adoption of the foregoing resolution SHELLEY TAUB, THOMAS KUHN, CHRISTINE LONG, MARCIA GERSHENSON, GWEN MARKHAM, MICHAEL SPISZ, DAVID WOODWARD, WILLIAM MILLER, NANCY QUARLES, ANGELA POWELL, GARY MCGILLIVRAY, EILEEN KOWALL, JANET JACKSON, BOB HOFFMAN, PENNY LUEBS, TOM MIDDLETON, KRISTEN NELSON, ADAM KOCHENDERFER Moved by Taub seconded by Long to suspend the rules and vote on Miscellaneous Resolution #19062 – Board of Commissioners – Designation of April 24, 2019 as Armenian Martyrs’ Day in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19062 – Board of Commissioners – Designation of April 24, 2019 as Armenian Martyrs’ Day in Oakland County carried. Moved by Taub seconded by Long the resolution be adopted. Commissioners Minutes Continued. March 14, 2019 103 Vote on resolution: AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19063 BY: Commissioner Shelley Taub, District #12; Thomas Kuhn, District #11; Bob Hoffman, District #2; Marcia Gershenson, District #13; William Miller, District #14; Gary McGillivray, District #20; Kristen Nelson, District #5; IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF LIBRARY WEEK IN OAKLAND COUNTY – APRIL 7-13, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS libraries of all types are at the heart of Oakland County’s cities, villages, towns, schools, and campuses; and WHEREAS libraries are a major participant in the national conversation on intellectual freedom and equity of access; and WHEREAS libraries are helping to narrow the “digital divide” by providing easy and free use of public computers and Internet access to accommodate the increasing necessity of access to digital and online information; and WHEREAS libraries play an essential role in supporting and maintaining the quality of life in our communities; and WHEREAS our libraries promote civic engagement by keeping people appraised of community events and issues; and WHEREAS Oakland County’s librarians and library workers partner with other civic organizations to make sure our community’s needs are being met; and WHEREAS National Library Week, since its beginning in 1958, is a national observance sponsored by the American Library Association and libraries nationwide each April; and WHEREAS this year’s theme for National Library Week is “Libraries = Strong Communities” and it will take place during the week of April 7 - 13; and WHEREAS libraries, librarians, library workers, and supporters across Oakland County will be joining in on this celebration. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners supports the missions of Oakland County’s libraries and the theme of this year’s National Library Week. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby designates April 7 - April 13, 2019 to be Library Week in Oakland County and encourages all residents to visit their local library to take advantage of the numerous resources they provide and to thank their librarians and library workers for helping to make information easily accessible to all. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, THOMAS KUHN, BOB HOFFMAN, MARCIA GERSHENSON, WILLIAM MILLER, GARY MCGILLIVRAY, HELAINE ZACK, EILEEN KOWALL, GWEN MARKHAM, CHRISTINE LONG, TOM MIDDLETON, DAVID WOODWARD, NANCY QUARLES, ANGELA POWELL, PENNY LUEBS, JANET JACKSON, KRISTEN NELSON, ADAM KOCHENDERFER Moved by Taub seconded by Weipert to suspend the rules and vote on Miscellaneous Resolution #19063 – Board of Commissioners – Recognition of Library Week in Oakland County – April 7-13, 2019. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19063 – Board of Commissioners – Recognition of Library Week in Oakland County – April 7-13, 2019 carried. Commissioners Minutes Continued. March 14, 2019 104 Moved by Taub seconded by Weipert the resolution be adopted. Vote on resolution: AYES: McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION # 19064 BY: Commissioners Shelley Taub, District #12; Christine Long, District #7; Marcia Gershenson, District #13; Michael Spisz, District #3; Adam Kochenderfer, District #15; IN RE: BOARD OF COMMISSIONERS — RECOGNIZING NATIONAL COUNTY GOVERNMENT MONTH IN OAKLAND COUNTY — APRIL 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the nation's 3,069 counties serving more than 300 million Americans provide essential services to create healthy, safe and vibrant; and WHEREAS counties move America forward by providing health care, administering justice, keeping communities safe, creating economic opportunities and much more; and WHEREAS Oakland County and all counties take pride in their responsibility to protect and enhance the health, welfare and safety of its residents in efficient and cost-effective ways; and WHEREAS through National Association of Counties President Greg Cox’s "Connecting the Unconnected" initiative, NACo is focusing on how counties deliver “people-centered” services to their residents; and WHEREAS in order to remain healthy, vibrant and safe, America's counties provide public health, justice, safety, infrastructure, transportation, technology, environmental stewardship and economic services that play a key role in everything from residents' daily commutes to emergency response; and WHEREAS each year since 1991 the National Association of Counties has encouraged counties across the country to actively promote their own programs and services to the public they serve. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby proclaim the month of April 2019 as National County Government Month in Oakland County and encourages all County officials, employees, schools and residents to participate in county government celebration activities. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Michigan Association of Counties and the National Association of Counties. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, CHRISTINE LONG, MARCIA GERSHENSON, MICHAEL SPISZ, ADAM KOCHENDERFER, WILLIAM MILLER, DAVID WOODWARD, ANGELA POWELL, NANCY QUARLES, GWEN MARKHAM, GARY MCGILLIVRAY, JANET JACKSON, PENNY LUEBS, EILEEN KOWALL, KRISTEN NELSON, BOB HOFFMAN, THOMAS KUHN, TOM MIDDLETON Moved by Taub seconded by Hoffman to suspend the rules and vote on Miscellaneous Resolution #19064 – Board of Commissioners – Recognizing National County Government Month in Oakland County – April 2019. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19064 – Board of Commissioners – Recognizing National County Government Month in Oakland County – April 2019 carried. Moved by Taub seconded by Hoffman the resolution be adopted. Commissioners Minutes Continued. March 14, 2019 105 Vote on resolution: AYES: Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19065 BY: Commissioner Shelley Taub, District #12; Thomas Kuhn, District #11; Michael Spisz, District #3; Adam Kochenderfer, District #15; IN RE: BOARD OF COMMISSIONERS – RECOGNITION OF SUNSHINE WEEK IN OAKLAND COUNTY – MARCH 10-16, 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentleman: WHEREAS an open and accessible government is vital to establishing and maintaining the people’s trust and confidence in their government and in the government’s ability to effectively serve its citizens; and WHEREAS Sunshine Week is a national initiative to open a dialogue about the importance of open government and freedom of information; and WHEREAS participants in Sunshine Week include print, broadcast and online news media, civic groups, libraries, non-profits, schools and others interested in the public's right to know; and WHEREAS though spearheaded by journalists, Sunshine Week is about the public's right to know what its government is doing, and why; and WHEREAS Sunshine Week seeks to enlighten and empower people to play an active role in their government at all levels, and to give them access to information that makes their lives better and their communities stronger; and WHEREAS Oakland County proudly promotes openness and transparency in government through innovative technology initiatives that provide improved service and increased-access to county government; and WHEREAS in accordance with the Open Meetings Act and to advocate a greater degree of transparency, Oakland County Government allows members of the public to utilize recording devices and media in public meetings; and WHEREAS initiatives by the Oakland County Board of Commissioners include: posting Committee and Board agendas, minutes and packets on the website; publishing an annual report; and webcasting Board and committee meetings; and WHEREAS the protection of every person’s right of access to public records and government meetings is a high priority of Oakland County, and WHEREAS Oakland County is committed to openness and transparency in all aspects of its operations and seeks to set a standard in this regard. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby joins the national celebration of Sunshine Week and the promotion of open, accessible government. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby declares March 10 - March 16, 2019 to be Sunshine Week in Oakland County and invites citizens, municipalities and media to learn more about how to celebrate Sunshine Week. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, THOMAS KUHN, MICHAEL SPISZ, ADAM KOCHENDERFER, WILLIAM MILLER, DAVID WOODWARD, NANCY QUARLES, ANGELA POWELL, EILEEN KOWALL, GWEN MILLER, GARY MCGILLIVRAY, BOB HOFFMAN, PENNY LUEBS, JANET JACKSON, KRISTEN NELSON, CHRISTINE LONG, TOM MIDDLETON Commissioners Minutes Continued. March 14, 2019 106 Moved by Taub seconded by McGillivray to suspend the rules and vote on Miscellaneous Resolution #19065 – Board of Commissioners – Recognition of Sunshine Week in Oakland County – March 10-16, 2019 A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19065 – Board of Commissioners – Recognition of Sunshine Week in Oakland County – March 10-16, 2019 carried. Moved by Taub seconded by McGillivray the resolution be adopted. Vote on resolution: AYES: Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19066 BY: Commissioners Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – EXPANDING THE SERVICES OF YOUTH MOBILE CRISIS TEAM TO ALL CHILDREN AND YOUTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Youth Mobile Crisis is a unique service provided by New Oakland Family Centers in partnership with Oakland Community Health Network (OCHN) to assist the children, youth and young adults of Oakland County experiencing a crisis situation; and WHEREAS Michigan residents who have been diagnosed with a serious emotional disturbance (SED), intellectual and/or developmental disability, autism, or a co-occurring serious emotional disturbance and substance use disorder (SUD) receive specialty public mental health services delivered by Community Mental Health Services Programs (CMHSP); and WHEREAS specialty services are primarily funded through Michigan’s ten Prepaid Inpatient Health Plans (PIHP) under contract with the state Medicaid agency; and WHEREAS the Michigan Department of Health and Human Services’ (MDHHS) Intensive crisis stabilization services (ICSS) are structured treatment and support activities provided by a mobile intensive crisis stabilization team that are designed to promptly address a crisis situation in order to avert a psychiatric admission or other out-of-home placement or to maintain a child or youth in their home or present living arrangement who has recently returned from a psychiatric hospitalization or other out-of-home placement; and WHEREAS these services are available to children or youth with serious emotional disturbance (SED) and/or intellectual/developmental disabilities (I/DD) including autism, or co-occurring SED and substance use disorder (SUD); and WHEREAS OCHN serves as the region 8 PIHP and CMHSP for Oakland County under the Intensive Crisis Stabilization Services (ICSS) for children; and WHEREAS OCHN and New Oakland have partnered to provide a Youth Mobile Crisis Team to support Oakland County residents who are in need of ICSS services; and WHEREAS the New Oakland Youth Mobile Crisis Team’s mission is to provide rapid mobile response to children and youth in crisis, stabilize emotional and/or behavioral functioning, provide assessment and coordination for continued stabilization, and connect individuals and families to services; and WHEREAS this program development is for youth ages birth to 21 who are in need of assistance dealing with a crisis like social isolation, loss of coping skills, suicidal thoughts, self-harm or aggression and property destruction; and WHEREAS the deployment of the team is based on the supports determined to stabilize a crisis situation in an effort to maintain the child or youths’ current living arrangement and deters an inpatient hospitalization or other out-of-home placement; and Commissioners Minutes Continued. March 14, 2019 107 WHEREAS the New Oakland Youth Mobile Crisis Team travels throughout Oakland County to meet youth at their homes, parks, or other public gatherings; and WHEREAS the New Oakland Youth Mobile Crisis Team is a service specific for children, youth and young adults in Oakland County and only provided to those individuals on Medicaid or are Medicaid eligible; and WHEREAS children, youth or young adults experiencing a crisis should not be limited by health plan coverage options when seeking intervention with mental and behavioral health services. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners champions and supports providing mental, emotional and behavioral health services to all residents of Oakland County, and calls upon OCHN to explore the moral charge to assist all the children, youth and young adults of Oakland County with the New Oakland Youth Mobile Crisis Team’s integral service to those most vulnerable individuals in our community regardless of health plan. BE IT FURTHER RESOLVED the Oakland County Board of Commissioners calls upon OCHN to present to the Healthy Communities and Environment Committee an overview of the New Oakland Youth Mobile Crisis Team services and the expansion of services to all children, youth, and young adults who are residents of Oakland County. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of this adopted resolution to the Director of Oakland Community Health Network. Chairperson, I move the adoption of the foregoing resolution. SHELLEY TAUB, HELAINE ZACK, EILEEN KOWALL, GWEN MARKHAM, TOM MIDDLETON, CHRISTINE LONG, WILLIAM MILLER, ANGELA POWELL, GARY MCGILLIVRAY, JANET JACKSON, PENNY LUEBS, KRISTEN NELSON, THOMAS KUHN, MICHAEL SPISZ, ADAM KOCHENDERFER, BOB HOFFMAN The Chairperson referred the resolution to the Healthy Communities and Environment Committee. There were no objections. Commissioner Middleton addressed the Board to inform everyone that the Oakland County Conservation District is selling trees. Orders are due by April 9, 2019. Commissioner Miller addressed the Board to let the Commissioners know that he handed out a flyer regarding the Legislative NACO Conference, information and programs. Gerald Poisson, Deputy County Executive addressed the Board to inform of a local weather warning. The Board adjourned at 8:32 p.m. to the call of the Chair or April 2, 2019, at 7:00 p.m. LISA BROWN DAVID WOODWARD Clerk Chairperson