Loading...
HomeMy WebLinkAboutMinutes - 2019.10.23 - 32402607 OAKLAND COUNTY BOARD OF COMMISSIONERS MINUTES October 23, 2019 Meeting called to order by Chairperson David Woodward at 7:12 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan. Roll called. PRESENT: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack. (20) EXCUSED ABSENCE WITH NOTICE: Gershenson. (1) Quorum present. Invocation given by Angela Powell. Moved by Miller seconded by Long the minutes of the October 3, 2019 Board Meeting be approved. A sufficient majority having voted in favor, the minutes were approved as printed. Moved by McGillivray seconded by Hoffman the agenda be amended as follows: ITEMS NOT ON BOARD AGENDA FINANCE COMMITTEE a. Management and Budget – 2019 Apportionment of Local Tax Rates (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). b. Board of Commissioners – Approval of the Award of Contract for Fiscal Year 2019 through Fiscal Year 2021 Independent Annual Audit (Reason for Suspension – Waiver of Rule III: Resolution was taken up by the Finance Committee immediately prior to today’s meeting). c. Department of Management and Budget – Fiscal Year 2019 Third Quarter Financial Forecast and Budget Amendments (Reason for Suspension – Waiver of Rule III: Items for printed Board agenda shall be presented to the Board Chair five days prior to the Board meeting). A sufficient majority having voted in favor, the agenda, as amended, was approved. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from Mary M. Kucharek, resigning from her position as a member of the Oakland Community Health Network Board of Directors. Chairperson David Woodward addressed the Board to thank Mary M. Kucharek for her service to the Oakland Community Health Network. Commissioners Minutes Continued. October 23, 2019 608 Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to read a communication from David Coulter, Oakland County Executive, regarding MR #19306 - Fiscal Year 2020 General Appropriations Act and 2020 County General Property Tax Rates. Pursuant to MCL 45.461, David Coulter, Oakland County Executive has exercised his authority to veto specific language in the FY 2020 General Appropriations Act and 2020 County General Property Tax Rates regarding Professional Services. He certifies that he has indicated the item vetoed by striking the disapproved text in the resolution, but otherwise approves this resolution. Moved by McGillivray seconded by Gingell the communications be received and filed. A sufficient majority having voted in favor, the communications were received and filed. Chairperson David Woodward addressed the Board to introduce Commissioner Taub. Commissioner Taub addressed the Board to introduce Commissioners Kowall, Markham, Long, Quarles and Luebs. Commissioner Taub addressed the Board to introduce Mary Pat Rosen. Commissioners Taub, Kowall, Markham, Long, Luebs, Zack and Nelson addressed the Board to present a proclamation honoring Mary Pat Rosen, who, as an attorney, has taken on the responsibility for creating a just and lawful society and gone above and beyond in her efforts to maintain justice and help right wrongs in Oakland County and beyond. Mary Pat Rosen addressed the Board. Chairperson David Woodward addressed the Board to introduce Peter M. Provenzano, Jr., Chancellor, Oakland Community College. Peter M. Provenzano, Jr., Chancellor, Oakland Community College addressed the Board to give a presentation entitled “State of the College”. Discussion followed. The following people addressed the Board during Public Comment: Doris Clarkson, Fran Stocker, Dave Osborn, Richard Bell, Marilyn Svluto, Kathleen Smith, Phillip Neuman, Angie Yearta, William Fitzgerald, Linda Fitzgerald, Tom Howe, Victoria McCasey and Margaret Hall. Moved by Gingell seconded by Markham the resolutions on the Consent Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 630. The resolutions on this Consent Agenda follow (annotated by an asterisk {*}): *MISCELLANEOUS RESOLUTION #19293 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – 2019 LAKE LEVEL ASSESSMENTS FOR OPERATION AND MAINTENANCE RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Part 307 of Act 451 of 1994, as amended, Inland Lake Levels, the Oakland County Water Resources Commissioner operates and maintains 35 lake level control devices/structures and 7 lake augmentation pumps that regulate the legally established water level of 53 lakes located within Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Lake Level Districts; and Commissioners Minutes Continued. October 23, 2019 609 WHEREAS Section 30722(4) of Act No. 59 requires that the Water Resources Commissioner obtain approval from the Board of Commissioners prior to levying any lake level assessment in excess of $10,000 annually; and WHEREAS for the Fiscal Year 2020, the Water Resources Commissioner proposes to assess 29 separate Lake Level Districts for the total aggregate amount of $819,000 for operation, maintenance and repair purposes, as itemized on the listing attached hereto, of which 23 of the proposed assessments are in excess of the said $10,000 limit, thereby requiring the Board of Commissioners authorization. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the Fiscal Year 2020, for the purpose of operating and maintaining the level of various lakes located in Oakland County, the total aggregate amount of $819,000, being the sum total of assessments for the said year to be assessed against the benefiting properties and government entities comprising the assessment rolls of 29 separate Lake Level Districts itemized on the listing hereto, including 23 assessments in excess of $10,000. BE IT FURTHER RESOLVED that no budget amendment is required as the County is not responsible for any of the amount to be assessed. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County Water Resources Commissioner – 2019 Lake Level Drain Assessments for Maintenance and Operation, Oakland County Water Resources Commissioner – 2019 Lake Levels – Detail Summary by Community and Oakland County Water Resources Commissioner – 2019 Lake Levels – Detail Summary by Project on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19294 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – 2019 CHAPTER 4 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 4 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch or enclosed drains at various locations throughout Oakland County; and WHEREAS the Water Resources Commissioner incurs costs for such operation and maintenance that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against the Drainage District of drains established in accordance with said Chapter 4, for operation, maintenance, clean out and repair purposes; and WHEREAS for the Fiscal Year 2020, the Water Resources Commissioner proposes to assess 102 Drainage Districts the total aggregate amount of $885,604.92 for the maintenance, operation, clean out and repair of 102 drains; and WHEREAS Oakland County’s share of the assessments for maintenance of Chapter 4 drains is $47,219.98 for roads at large; and WHEREAS Oakland County’s share of the funding is available in the General Fund Non-Departmental account – Drain Assessments Current line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for the Fiscal Year 2020, for the purpose of operating, maintaining, cleaning out and repairing 102 drains located in Oakland County, the total aggregate amount of $885,604.92, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 102 Drainage Districts itemized on the listing attached hereto. Commissioners Minutes Continued. October 23, 2019 610 BE IT FURTHER RESOLVED that no budget amendment is required as the funding for the Oakland County share is included in the existing Non-Departmental General Fund Drain Assessments Current line time. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County Water Resources Commissioner – 2019 Chapter 4 Drain Assessments for Maintenance and Operation, Oakland County Water Resources Commissioner – 2019 Chapter 4 Drains – Detail Summary by Community and Oakland County Water Resources Commissioner – 2019 Chapter 4 Drains – Detail Summary by Project on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19295 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER - 2019 CHAPTER 18 DRAIN MAINTENANCE ASSESSMENT RESOLUTION To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS in accordance with the provisions of Chapter 18 of Act No. 40 of the Public Acts of 1956, as amended, also known as the Michigan Drain Code, the Oakland County Water Resources Commissioner operates and maintains a number of open ditch and/or enclosed drains at various locations in Oakland and West Bloomfield Townships; and WHEREAS existing private drains established as County Drains in accordance with Chapter 18 of the Michigan Drain Code shall be the same as if originally laid out and designated, located, established and constructed by procedures set forth in other sections of the Michigan Drain Code; and WHEREAS the Water Resources Commissioner incurs costs for the operation and maintenance of these Drains that are recoverable via assessments against the various benefiting properties and government entities comprising the assessment rolls of the respective Drainage Districts; and WHEREAS Chapter 8 of the said Drain Code permits the Water Resources Commissioner to levy assessments against Drainage District of Drains established in accordance with said Chapter 18, for operation, maintenance, clean out and repair purposes; and WHEREAS for the Fiscal Year 2020, the Water Resources Commissioner proposes to assess 96 Drainage Districts the total aggregate amount of $366,104 for the maintenance, operation, cleanout and repair of 96 drains; and WHEREAS Oakland County’s share of the assessments for maintenance of Chapter 18 drains is $61,498.43 for roads at large; and WHEREAS Oakland County’s share of the funding is available in the General Fund Non-Departmental account – Drain Assessments Current line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby authorizes the Water Resources Commissioner to assess, levy and collect for Fiscal Year 2020, for the purpose of operating, maintaining, cleaning out and repairing 96 drains located in Oakland County, the total aggregate amount of $366,104, being the sum total of assessments for the said year to be assessed against all of the benefiting properties and government entities comprising the assessment rolls of 96 Drainage Districts itemized on the listing attached hereto. BE IT FURTHER RESOLVED that no budget amendment is required as the funding for the Oakland County share is included in the existing Non-Departmental General Fund Drain Assessments Current line item. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Oakland County Water Resources Commissioner – 2019 Chapter 18 Drain Assessments for Maintenance and Operation, Oakland County Water Resources Commissioner – 2019 Chapter 18 Drains – Detail Summary by Community and Oakland County Water Resources Commissioner – 2019 Chapter 18 Drains – Detail Summary by Project on file in County Clerk’s office. Commissioners Minutes Continued. October 23, 2019 611 (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19325 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: INFORMATION TECHNOLOGY – COMPREHENSIVE I.T. 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 Inform ation 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 I.T. Services with appropriate fees, when applicable; and WHEREAS the following entities have requested services as listed below; and Agency Name New / Renew In / Out County Online Payments I Over the Counter II CLEMIS X Data Sharing XII US Probation – Eastern District of Michigan N Out X 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 Oakland County 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: • US Probation – Eastern District of Michigan – Exhibit X. 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 Economic Growth & Infrastructure 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 Copy of Agreement for I.T. Services Between Oakland County and United States Probation – Eastern District of Michigan, Exhibit X – I.T. Services Agreement – Clemis and Addendum A Incorporated by Reference. Original on file in Count y Clerk’s office. (The vote for this motion appears on page 630). Commissioners Minutes Continued. October 23, 2019 612 *REPORT (MISC. #19326) BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION, REFUNDING BONDS, SERIES 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Finance Committee, having reviewed the above-referenced resolution on October 16, 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 #19326 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: WATER RESOURCES COMMISSIONER – OAKLAND-MACOMB INTERCEPTOR DRAIN DRAINAGE DISTRICT FULL FAITH AND CREDIT RESOLUTION, REFUNDING BONDS, SERIES 2019 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS pursuant to the provisions of Chapter 21 of Act No. 40, Public Acts of Michigan 1956, as amended (the “Drain Code”), the Oakland-Macomb Interceptor Drain, (the “Drainage District”) issued its Oakland-Macomb Interceptor Drain, Drainage District Bonds, Series 2010B, dated May 1, 2010, in the original principal amount of $6,700,000 which were issued for the construction of the Oakland-Macomb Interceptor Drain Project (the “Prior Bonds”); and WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the Drainage Board for the Drainage District, the cost of the Project has been apportioned against public corporations in Oakland County as follows: City of Auburn Hills (3.3059%), Independence Township (includes City of Clarkston) (3.1622%), City of Lake Angelus (0.0359%), City of Rochester (2.9035%), City of Rochester Hills (12.9326%), Oakland Township (2.0159%), Orion Township (4.6139%), Oxford Township (2.4184%), Village of Lake Orion (0.6612%), Village of Oxford (1.1499%), Waterford Township (13.4608%), and West Bloomfield Township (1.8398%); and WHEREAS pursuant to a Corrected Final Order of Apportionment dated July 20, 2010 adopted by the Drainage Board for the Drainage District, the cost of the Project has been apportioned and assessed against the following public corporations in Macomb County: Chesterfield Township (3.9434%), City of Fraser (2.3239%), City of Sterling Heights (16.4901%), City of Utica (0.9289%), Clinton Township (11.2458%), Harrison Township (3.0015%), Lenox Township (0.2519%), Macomb Township (6.7545%), Shelby Township (4.7641%), Village of New Haven (0.5379%), and Washington Township (1.2580%); and WHEREAS the Prior Bonds remain outstanding in the aggregate principal amount of $4,460,000 and mature in various principal amounts on May 1, in the years 2020 through 2030 and bear interest at rates per annum that vary from 4.70% to 5.90%; and WHEREAS Act No. 34, Public Acts of Michigan, 2001, as amended (“Act 34”) authorizes the Drainage District to refund all or any part of its funded indebtedness; and WHEREAS the Drainage Board of the Oakland-Macomb Interceptor Drain, by resolution adopted on February 19, 2018, authorized and provided for the issuance by the Oakland-Macomb Interceptor Drain Drainage District of its Refunding Bonds, Series 2018, to defray the costs of the Refunding, which bonds could not be issued because of an increase in interest rates; and WHEREAS because interest rates have now dropped it is in the best interests of the Drainage District and those municipalities assessed for the cost of Oakland-Macomb Interceptor Drain that the Prior Bonds maturing in the years 2020 through 2030 be refunded; and WHEREAS the interest rates have been favorable for Oakland County to refinance the issue, which will result in estimated debt service savings to the public corporations of approximately $300,000; and WHEREAS Section 526 of the Drain Code authorizes a county to pledge its full faith and credit for the payment of obligations issued under Chapter 21 of the Drain Code, if the county board of commissioners has adopted a resolution by two-thirds (2/3) vote of its members-elect to that effect; and WHEREAS the Refunding Bonds are to be designated Oakland-Macomb Interceptor Drain Drainage District Refunding Bonds (Series 2019) (Limited Tax General Obligation) with such modifications and other designations as may be approved by resolution of the Drainage Board, in an aggregate principal amount not to exceed $4,570,000, with such bonds expected to be issued in approximately 90 to 180 days, bearing Commissioners Minutes Continued. October 23, 2019 613 interest at the rates and maturing in such amounts and at such times as may be determined pursuant to the resolution of the Drainage Board; and WHEREAS the Project is immediately necessary to protect and preserve the public health, and it is in the best interest of Oakland County that the Refunding Bonds be sold and secured by a pledge of the full faith and credit of Oakland County, as authorized by Section 526 of the Drain Code; and WHEREAS the Board of Commissioners of Macomb County is expected to adopt a similar resolution pledging its full faith and credit for the payment of the Drain Bonds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners, pursuant to the authorization provided in Section 526 of the Drain Code and by an affirmative vote of at least two-thirds (2/3) of its members-elect, does hereby irrevocable pledge the full faith and credit of Oakland County for the prompt payment of the principal of and interest on the Refunding Bonds, in one or more series, not to exceed in the aggregate amount of $4,570,000 and does agree that in the event any public corporations in Oakland County shall fail or neglect to pay to the Oakland County Treasurer the amount of any special assessment installment and interest (in anticipation of which the bonds are issued) when due, then the amount thereof shall be advanced from the funds of Oakland County and the Oakland County Treasurer is directed to make such advancement to the extent necessary. BE IT FURTHER RESOLVED that in the event that, pursuant to said pledge of its full faith and credit, Oakland County advances out of Oakland County funds all or any part of the principal and interest due on the Drain Bonds, it shall be the duty of the Oakland County Treasurer, for and on behalf of Oakland County, to take all actions and proceedings and pursue all remedies permitted or authorized by law for the reimbursement of such sums so paid. BE IT FURTHER RESOLVED that the Oakland County Executive is authorized to file with the Department of Treasury of the State of Michigan on behalf of the County an Application for the State Treasurer’s Approval to Issue Bonds with respect to the Bonds. BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners, the Oakland County Treasurer and any other official of Oakland County, and their respective designees, or any of them, are authorized and directed to take all necessary legal procedures and steps necessary or desirable, for and on behalf of Oakland County, in connection with the authorization, sale and delivery of the aforesaid bonds, such legal procedures and steps to include, without limitation, (a) including financial and operating information concerning Oakland County in any preliminary or final official statement relating to such bonds, and (b) executing and delivering a continuing disclosure certificate and any amendments thereto in accordance with the requirements of Rule 15c2-12 the Securities Exchange Act of 1934 and such other certificates, documents and instruments as may be required by the by the purchaser(s) of the bonds. To the extent a continuing disclosure certificate is executed and delivered, Oakland County hereby covenants and agrees that it will comply with and carry out all the provisions of such continuing disclosure certificate. The remedies for any failure of Oakland County to comply with and carry out the provisions of the continuing disclosure certificate shall be as set forth herein. BE IT FURTHER RESOLVED that all resolutions and parts of resolutions insofar as they conflict with the provisions of this resolution be and the same hereby are rescinded. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move adoption of the foregoing resolution. WILLIAM MILLER (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19327 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: ECONOMIC DEVELOPMENT AND COMMUNITY AFFAIRS/WORKFORCE DEVELOPMENT- LAW ENFORCEMENT SERVICES AGREEMENT WITH CITY OF NOVI - 2019 MICAREERQUEST SOUTHEAST EVENT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the 2019 MiCareerQuest Southeast event is an innovative, hands-on career exploration experience for thousands of high school students, along with their teachers and counselors, as they learn about today’s hottest jobs from working professionals; and Commissioners Minutes Continued. October 23, 2019 614 WHEREAS the MiCareerQuest Southeast Executive Committee has developed a unique opportunity for businesses, students and counselors to connect through an interactive and inspirational event with the focus on career awareness; and WHEREAS this hands-on, interactive career event will feature companies from the most in-demand fields such as health sciences, information technology, advanced manufacturing and construction; and WHEREAS over 10,000 students from across the region are registered to attend this event; and WHEREAS over 100 companies will be exhibiting occupations at the 2019 MiCareerQuest Southeast event; and WHEREAS the 2019 MiCareerQuest Southeast event is scheduled for November 8, 2019 at the Suburban Collection Showplace in Novi; and WHEREAS it is important that Oakland County provide a safe, secure event for students, volunteers, exhibitors, and guests; and WHEREAS it is requested to enter into a law enforcement service agreement with the City of Novi to provide law enforcement services for the entire duration of the 2019 MiCareerQuest Southeast event on November 8, 2019; and WHEREAS the attached agreement has been reviewed by Corporation Counsel; and WHEREAS the agreement will provide two law enforcement officials from the City of Novi at the rate of $65.00 per hour, per officer, with a three-hour minimum; and WHEREAS the estimated law enforcement services for this event will not exceed $1,000 with funding being covered from existing event sponsorship funds. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Law Enforcement Services Agreement with the City of Novi for the 2019 MiCareerQuest Southeast event and authorizes the Chairperson of the Board of Commissioners to sign the attached Law Enforcement Services Agreement with the City of Novi. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners approves a one-time expenditure, not to exceed $1,000, to pay the City of Novi for providing Law Enforcement Services at the 2019 MiCareerQuest Southeast event. BE IT FURTHER RESOVED that no budget amendment is required as the funding for the not-to-exceed $1,000 in security services is available from the existing MiCareerQuest Southeast sponsorship funds within the General Fund/General Purpose Economic Development and Communities Affairs Administration budget. BE IT FURTHER RESOLVED that a copy of such signed Law Enforcement Services Agreement with the City of Novi shall be provided to the Elections Division of the Oakland County Clerk and the Elections Division shall transmit the Agreement to the office of the Great Seal of Michigan. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Law Enforcement Services Agreement and Exhibit “A” – Statement of Law Enforcement Services – City of Novi – Application for Law Enforcement Services Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19328 BY: Commissioner William Miller, Chairperson, Economic, Growth and Infrastructure Committee IN RE: DEPARTMENT OF FACILITIES MANAGEMENT-APPROVAL AND ACCEPTANCE OF JOINT PROJECT AGREEMENT (JPA) WITH THE U.S. DEPARTMENT OF COMMERCE (USDOC) FOR USE OF SPACE LOCATED IN THE ANNEX I BUILDING To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County’s Department of Economic Development and Community Affairs (Oakland DEDCA) is responsible for ensuring the economic growth and development of Oakland County and has developed an aggressive business assistance function to support and promote small businesses and exporters located throughout Oakland County; and Commissioners Minutes Continued. October 23, 2019 615 WHEREAS the U.S. Export Assistance Center (USEAC) promotes exports of U.S. goods and services through the U.S. and Foreign Comm ercial Service (US&FCS) worldwide network of offices, and works to protect U.S. business interests abroad; and WHEREAS Business USA (BUSA) supports innovation and entrepreneurship in the U.S. business community to enhance U.S. economic resiliency, assist U.S. job creation, and help American firms transform themselves into globally competitive enterprises; and WHEREAS the Oakland DEDCA has, and desires to continue to, work closely with the US&FCS and BUSA offices on campus to foster economic development across Oakland County; and WHEREAS the Oakland County Board of Commissioners in M.R. #13013 approved a Memorandum of Agreement to allow the US&FCS and BUSA to use building space in the Annex I Building on the County campus; and WHEREAS the U.S. Department of Commerce (USDOC) has drafted, which is attached, a Joint Project Agreement, (JPA) to provide for the continued work among Oakland DEDCA, US&FCS, and BUSA and to provide for the continued use of space in the Annex I Building by US&FCS and BUSA; and WHEREAS Oakland County Corporation Counsel and the Department of Facilities Management has reviewed the JPA; and WHEREAS the parties will review this agreement once every year to determine whether it should be revised, renewed, or canceled; and WHEREAS US&FCS and BUSA will provide its own furniture, computers, fax machines, office equipment, etc., and reimburse the County, at its standard rate, for phone service; and WHEREAS the County would provide janitorial service, general building maintenance, security, grounds work, a reasonable number of parking spaces, and utilities except for network/IT services; and WHEREAS the JPA provides for the use of approximately 3,707 gross square feet of office space within the Annex I Building, and effective lease term is from when signed by both parties and terminates September 30, 2020; and WHEREAS attached In-Kind Budget (Exhibit A) shows associated costs are essentially equal and the US&FCS and BUSA agree to: • work with Oakland DEDCA and Oakland County businesses to provide market information and counseling; • provide appropriate market, industry, and other international trade data, selected reference materials, publications, and export-related information as consistent with International Trade Administration (ITA) and DOC policy; • identify, coordinate, and execute trade promotion programs; • participate in events sponsored by business incubators and economic development organizations located in the county that promote small businesses and exporters; • host business seminars and workshops; • promote County business programs, services and events on the BusinessUSA.Gov website for the duration of the leasehold; and WHEREAS US&FC and BUSA estimated In-Kind budget costs totaling $125,000 consist of Salaries $110,000, Operational Costs $2,000, Travel $3,000, Joint Programming & Trade Events $3,000, Shared Business Assistance and Activities & Outreach $2,500 and Telephone Services $4,500; and WHEREAS as the County’s estimated In-Kind budget costs totaling $120,500 consist of Salaries $60,475, Office Space $50,000, Operational Costs $2,525, Joint Programming & Trade Events $5,000 and Shared Business Assistance Activities & Outreach $2,500; and WHEREAS any party may terminate this agreement by providing 120 days written notice to the other parties. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and authorizes the attached JPA. BE IT FURTHER RESOLVED a budget amendment is not required as the costs are already reflected in the FY 2020 – FY 2022 budget under both Planning & Economic Development Administration and Facilities Maintenance & Operations. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners hereby directs its Chairperson or his designee to execute the attached JPA and all other related documents between the County of Oakland and USDOC, which may be required. Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Commissioners Minutes Continued. October 23, 2019 616 Copy of Exhibit A – Estimated Budget and Agreement Establishing a Joint Project (JPA) between the U.S. and Foreign Commercial Service, Global Markets, International Trade Administration, U.S. Department of Commerce and Oakland County, Michigan Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19329 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: FACILITIES MANAGEMENT/FACILITIES MAINTENANCE AND OPERATIONS - CHILDREN'S VILLAGE-D BUILDING HVAC REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Facilities Management/Facilities Maintenance & Operations (FM&O) is responsible for the ongoing operation of Oakland County buildings and to provide a comfortable working environment for employees and visitors; and WHEREAS the Children's Village (CV)-D Building heating and cooling (HVAC) unit is over 25 years old and is currently inoperable (a portable, temporary unit has been cooling the building since last summer); and WHEREAS FM&O worked with Purchasing to solicit proposals for the replacement; and WHEREAS based on competitive bids received, Johnson Controls, Inc., Hooker-DeJong Engineering, Inc. (HDJ), and Centerline were the lowest responsible bidders; and WHEREAS the total project cost will be $415,000, including $264,980 for York equipment and installation (Johnson Controls, Inc.), $48,000 for electrical wiring (Centerline), $34,600 for engineering and design (HDJ), $15,000 for structural construction (FM&O), and $52,420 for contingency; and WHEREAS funding of $415,000 is available for transfer from the FY2020 to FY2029 Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400). NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children's Village-D Building HVAC Replacement Project in the amount of $415,000. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the transfer of funding from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children’s Village-D Building HVAC Replacement Project (#100000003047) as detailed below. BUILDING IMPROVEMENT FUND (#40100) 1040101-148020-788001-40400Transfer Out ($415,000) PROJECT WORK ORDER FUND (#40400) Project: 100000003047, Activity PROJ 1040101-148020-695500-40100Transfer-In $ 415,000 $ 0 Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the adoption of the foregoing resolution. WILLIAM MILLER Copy of Facilities Management Project Estimate – Children’s Village – D Bldg. – HVAC Replacements and CV D Bid Info on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19330 BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee IN RE: BOARD OF COMMISSIONERS - TRI-PARTY PROGRAM – ADDITIONAL APPROPRIATION FOR THE CITY OF AUBURN HILLS - PROJECT NO. 53513 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 23, 2019 617 WHEREAS the Cit y of Auburn Hills Project No. 53513 was originally approved per M.R. #18245; and WHEREAS the project was established for the resurfacing of Walton Boulevard and Squirrel Road Intersection; and WHEREAS the total Tri-Party project cost participation was established at $72,000 of which the County agreed to fund $24,000; and WHEREAS the City of Auburn Hills and the Road Commission for Oakland County (RCOC) approved additional funding from existing allocated Tri-Party monies since the time Project No. 53513 was initiated; and WHEREAS the Oakland County share for the additional project cost is $6,181 to bring the total County share to $30,181; and WHEREAS funding in the amount of $6,181 is available in the General Fund Assigned Fund Balance for Tri-Party funding (GL Account #383510). NOW THEREFORE BE IT RESOLVED the Oakland County Board of Commissioners approves the additional Oakland County cost of $6,181 for the 2019 Tri-Party Road Improvement Program Funds from the Oakland County Assigned Fund Balance (GL Account #383510) toward the City of Auburn Hills - Project No. 53513. 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 $ 6,181 Total Revenue $ 6,181 Expenditures 9010101-153010-740135 Road Commission Tri-Party $ 6,181 Total Expenditures $ 6,181 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 630). *MISCELLANEOUS RESOLUTION #19331 BY: Commissioner Penny Luebs, Chairperson, Healthy Communities and Environment Committee IN RE: HEALTH AND HUMAN SERVICES - CHILDREN’S VILLAGE DIVISION – 2019/2020 NATIONAL SCHOOL LUNCH PROGRAM GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Children’s Village has applied for and been awarded the National School Lunch Program Grant from the Office of School Support Services, Michigan Department of Education for reimbursement of meals and snacks provided to the residents at Children’s Village for the period July 1, 2019 through June 30, 2020; and WHEREAS the Office of School Support Services, Michigan Department of Education administers the United States Department of Agriculture National School Lunch/Commodity Distribution, Afterschool Snack and Breakfast Programs; and WHEREAS the purpose of the program is to make nutritionally balanced, low cost meals, snacks, and/or milk available statewide to children through the completion of high school; and WHEREAS Oakland County Children’s Village is licensed as a residential childcare institution; and WHEREAS the campus residents, except Mandy’s Place residents, qualify for free severe need breakfasts, free lunches, and free afterschool snacks seven days a week and are reimbursed based on rates provided in Administrative Memo No. 3 dated August 22, 2019; and WHEREAS in addition, Children’s Village qualifies for a performance-based extra 7 cents per lunch as shown in Administrative Memo No. 3 dated August 22, 2019 and is based on whole grain menu items served to residents; and WHEREAS the grant amount is unknown at the time of acceptance, however, it is based on the attached per meal reimbursement rates; and Commissioners Minutes Continued. October 23, 2019 618 WHEREAS for the previous grant period of July 1, 2018 through June 30, 2019, the total cost of meals and snacks was approximately $820,715, of which Children’s Village was reimbursed $255,828 from the Michigan Department of Education for the school meal programs; and WHEREAS meal provision expenditures are not recorded by program due to cost efficient bulk purchases that cover food services for the entire campus; and WHEREAS there is no grant match requirement; and WHEREAS the grant agreement has completed the Grant Review Process in accordance with the Board of Commissioners Grant Acceptance Procedures. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes and accepts the 2019-2020 National School Lunch/USDA Food Distribution Agreement and Certification Statement for grant meal reimbursements for the period July 1, 2019 through June 30, 2020. BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent (15%) of the original award, which are consistent with the original agreement as approved. BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment and continuation of this program is contingent upon continued future levels of grant funding. BE IT FURTHER RESOLVED a budget amendment is not required at this time. Chairperson, on behalf of the Healthy Communities and Environment Committee, I move the adoption of the foregoing resolution. PENNY LUEBS Copy of Grant Review Sign-Off – Health and Human Services/Children’s Village – 2019-2020 National School Lunch Program, Correspondence from Michigan Electronic Grants System , State of Michigan Department of Education – Food Service Administrative Memo No. 3 - School Year 2019-2020, 2019-2020 National School Lunch/USDA Foods Distribution Special Milk, Afterschool Snack, and Breakfast Programs – Permanent Agreement, 2019-2020 National School Lunch/USDA Foods Distribution Special Milk, Afterschool Snack, and Breakfast Programs – Policy Statement, Assurances and Certifications for USDA Foods Delivery, CNP: School Nutrition Program – Sponsor Information, CNP: School Nutrition Program – Site Information: 63RCC0015 Oakland County Children’s Village, CNP: School Nutrition Program – Certification Statements, MiND Security Agreement, CNP: School Nutrition Program – Meal Counting and Claiming, CNP: School Nutrition Program – Request for USDA Foods Delivery, CNP: School Nutrition Program – Meal Prices and CNP: School Nutrition Program – Food Service Director Hiring Standards Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 630). *REPORT (MISC. #19311) BY: Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO THE ADMINISTRATIVE RULE 338.1751 CHANGES AND SUPPORT FOR HOUSE BILL 4325 – LICENSED PROFESSIONAL COUNSELORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: The Legislative Affairs and Government Operations Committee, having reviewed the above-referenced resolution on October 14, 2019, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move acceptance of the foregoing report. NANCY QUARLES MISCELLANEOUS RESOLUTION #19311 BY: Commissioners William Miller, District #14; Kristen Nelson, District #5; Angela Powell, District #10; David Woodward, District #19; Janet Jackson, District #21 IN RE: BOARD OF COMMISSIONERS – OPPOSITION TO THE ADMINISTRATIVE RULE 338.1751 CHANGES AND SUPPORT FOR HOUSE BILL 4325 – LICENSED PROFESSIONAL COUNSELORS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 23, 2019 619 WHEREAS licensed professional counselors (LPCs) are often the most accessible clinicians available to individuals in need of emotional, behavioral and psychological services and supports; and WHEREAS LPCs utilize empirically supported and best practice models of intervention; and WHEREAS LPCs assist clients in creating sustainable and socially significant changes within themselves, their relationships, and within their community; and WHEREAS an LPCs approach depends on their education and professional experience, and includes the practice of psychotherapy using numerous theoretical orientations and interventions; and WHEREAS in Michigan, LPCs are regulated by state statue and by Administrative Rule; and WHEREAS the statute has never been updated since it was first passed into law and the last time updates were made to the rule was in 1989; and WHEREAS despite the unanimous objections of the Board of Counseling Rules Committee, the Department of Licensing and Regulatory Affairs (LARA) is recommending the repeal of virtually all the rules that define an LPC’s scope of practice under R338.1751; and WHEREAS included in this repeal is the practice of “counseling techniques” and the related ability to “diagnose and identify the problem”. Without these and numerous other definitions, the counseling scope of practice is severely limited; and WHEREAS according to the Michigan Mental Health Counselors Association (MMHCA), it is estimated that up to 150,000 clients would be left without access to services if the LARA changes are implemented; and WHEREAS rewriting the current scope of practice, which has been in place for 30 years, would impact 10,000 practicing LPCs in the State of Michigan, resulting in a decrease in services and supports in a field that already has significant shortage of mental health professionals; and WHEREAS House Bill 4325 is a measure that was introduced by Representative Aaron Miller in March of 2019 that will help to clarify the LPC’s role, supervision, and education requirements; and WHEREAS the bill would officially codify the LPC scope of practice to diagnose by updating the definitions for "counseling methods" or "counseling principles"; and WHEREAS it will also amend the descriptions in statute of the scopes of practice of several other counseling professions; and WHEREAS finally, it will clarify the rules regarding required training to become an LPC and to continue to practice in the state of Michigan. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners opposes LARA’s proposed rule changes at the forthcoming public hearing on October 4, 2019. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners call upon the members of the Michigan Legislature to pass HB 4325 which will officially codify the Licensed Professional Counselors’ scope of practice and clarify the rules around required training. BE IT FURTHER RESOLVED that the Oakland County Clerk/Register of Deeds is requested to forward copies of the adopted resolution to the Governor of the State of Michigan, the Director of LARA, the State Senate Majority and Minority leaders, the State House Speaker and Minority leader, and the members of the Oakland County delegation to the Michigan Legislature. Chairperson, we move the adoption of the foregoing resolution. WILLIAM MILLER, KRISTEN NELSON, PENNY LUEBS, GWEN MARKHAM, NANCY QUARLES, JANET JACKSON, DAVID WOODWARD, GARY MCGILLIVRAY, MARCIA GERSHENSON, HELAINE ZACK, ANGELA POWELL (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19332 BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES DEPARTMENT – RESTATEMENT OF THE RETIREMENT HEALTH SAVINGS (RHS) PLAN TRUST To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 23, 2019 620 WHEREAS on November 10, 2005, the Oakland County Board of Commissioners, by Miscellaneous Resolution #05258, adopted the Retirement Health Savings (RHS) Plan and established that the assets of the Plan shall be held in trust for the exclusive benefit of Plan participants and their beneficiaries, with the County’s Voluntary Employees’ Beneficiary Association (VEBA) Board serving as Trustee of the Plan assets; and WHEREAS Oakland County is a political subdivision of the State of Michigan, exempt from federal income tax under the Internal Revenue Code of 1986, and the County provides for the security and welfare of its eligible employees, their spouses and dependents, by the maintenance of the RHS Plan; and WHEREAS it is an essential function and integral part of the Plan that the County make contributions to and accumulate assets in the trust, a segregated fund, for post-retirement welfare benefits under the Plan; and WHEREAS the authority to conduct the general operation and administration of the Plan is vested in the County Executive Administration or its designee (Human Resources Department), who has the authority and shall be subject to the duties with respect to the trust specified in this Restatement of Trust; and WHEREAS Section 7.3 Forfeitures and Payment of Trust and Plan Expenses provides that the Forfeiture Account may be used to reduce the County’s contributions or pay Plan/Trust expenses permitted by law if the County ceases to pay those expenses after approval by the Trustees. Further, Section 7.3 and policies established by the Retirement Board provide that amounts credited to the Forfeiture Account will be used during the Plan Year in which the forfeiture occurred or as soon thereafter as administratively feasible during the following Plan Year; and WHEREAS the parties hereto do restate the terms of the trust by executing this Restatement of the Oakland County Retirement Savings Plan Trust and agree that the following document constitutes the Trust Agreement; and WHEREAS this Restatement of the Retirement Health Savings Plan Trust herein does not change benefit levels provided by the County or result in any additional costs to the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the Restatement of the Retirement Health Savings Plan Trust as set forth in the attached document. BE IT FURTHER RESOLVED no budget amendment is required. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Restatement of the Oakland County Retirement Health Savings Plan Trust on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19333 BY: Commissioner, Nancy Quarles, Chairperson Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – TECHNOLOGY HARDWARE REPLACEMENT IMPLEMENTATION – PHASE ONE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners utilizes technological hardware to complete their statutory duties as elected officials for the constituents of Oakland County; and WHEREAS the Board of Commissioners and the Department of Information Technology have recognized that computing technology and those updates associated with the hardware, play a key role in the responsibilities of the Commissioners and the efficiencies of their workflow; and WHEREAS the Commissioners are currently using iPad Air 2 devices that were originally deployed in 2013 and present consistent issues with connectivity, document management, and adherence to County policies; and WHEREAS the Department of Information Technology has supplied recommendations to address the identified issues, solve the Commissioners’ problems and meet their business needs; and Commissioners Minutes Continued. October 23, 2019 621 WHEREAS the recommendations consist of a phased approach for technology upgrades; and WHEREAS Phase 1 is to replace the iPad Air 2 devices with the procurement of 24 Dell Latitude 5290 2- in-1 Hybrid Tablet/Laptop devices, in addition to the wireless extension of the local area network for seamless connectivity; while providing the flexibility along with the security, stability, and speed of the Oakland County network; and WHEREAS Phase 2 is a full technical assessment to find efficiencies and additional recommendations to assist the Commissioners, through the use of technology, with increased transparency, streamlined workflows, and cost-saving opportunities; and WHEREAS the total cost for Phase 1, the purchase of 24 Dell Latitude 5290 2-in-1 Hybrid Tablet/Laptop devices is $172,035, which includes one-time costs of $93,369 (devices, networking upgrades, IT Development and implementation) and ongoing maintenance costs of $78,666; and WHEREAS funding for one-time costs of $93,369 is available in the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL account #383448); and WHEREAS funding for the ongoing costs will be covered from the contingency balance that is held in the non-departmental Child Care Fund State Institutions line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Phase 1 recommendation by the Department of Information Technology to provide the Commissioners with portable devices to effectively and efficiently conduct Board business. BE IT FURTHER RESOLVED that the Board of Commissioners authorizes the appropriation and transfer of $93,369 from the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL account #383448) for Phase 1 of the Technology Hardware Replacement. BE IT FURTHER RESOLVED that the FY 2020 – FY 2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2020 FY 2021-FY 2022 Revenue: 9010101-196030-665882 Planned Use of Balance $93,369 $ 0 Total Revenue $93,369 $ 0 Expenditures: 9010101-112700-788001-20293 Transfer Out-Child Care Fund $(78,666) $(78,666) 9010101-152130-788001-63600 Transfer Out-IT Fund $ 93,369 $ 0 5010101-180010-774636 Info Tech Operations $ 78,666 $78,666 Total Expenditures $ 93,369 $ 0 CHILD CARE FUND (#20293) Revenue 9090101-112700-695500-10100 Transfer In-General Fund $(78,666) $(78,666) Total Revenue $(78,666) $(78,666) Expenditures 9090101-196030-731843 State Institutions $(78,666) $(78,666) Total Expenditures $(78,666) $(78,666) INFORMATION TECHNOLOGY FUND (#63600) Revenue: 1080101-152000-631372 OC Dept Operations $ 78,666 $ 78,666 1080101-152000-695500-10100 Transfer In – General Fund $ 93,369 $ 0 1080101-152000-665882 Planned Use of Balance $(78,336) $(78,336) Total Revenue $ 93,699 $ 330 Expenses 1080201-152010-731458 Professional Services $43,725 $ 0 1080601-152090-750154 Expendable Equipment $29,832 $ 0 1080601-152090-731773 Software Rental Lease Purch. $ 4,782 $ 0 1080601-152090-731780 Software Support Maintenance $ 330 $ 330 1080601-152090-730373 Contracted Services $15,030 $ 0 Total Expenses $93,699 $ 330 Commissioners Minutes Continued. October 23, 2019 622 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 630). *MISCELLANEOUS RESOLUTION #19334 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – HUMAN RESOURCES WAGES OF THE LABOR AGREEMENT FOR THE EMPLOYEES REPRESENTED BY THE OAKLAND COUNTY EMPLOYEES UNION AFFILIATED WITH IBEW LOCAL 58, AFL-CIO (OCEU) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Oakland County Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU), have been negotiating wages covering approximately 362 employees; and WHEREAS this agreement provides for a 2% increase for Fiscal Year 2020 with an agreement that parties will resume negotiations of salaries within 30 days after the Board of Commissioners approves the Compensation and Classification study; and WHEREAS parties agree with the increase of the $15 minimum wage enhancement to the following classifications: Animal Shelter Attendant, Clerk, Custodial Worker I, Custodial Worker II, General Clerical, General Helper, Office Assistant I, Storekeeper I and Storekeeper II; and WHEREAS the estimated cost for the $15 per hour minimum wage and 2% salary increase for represented positions by the Oakland County Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU) is $459,849, with $59,355 related to General Fund/General Purpose funds, and $400,494 related to Proprietary funds; and WHEREAS funding for the $15 per hour minimum wage and 2% salary increase for represented positions by the Oakland County Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU) will be provided by the Non-Departmental General Fund Salary Adjustment Reserve line item for the General Fund/General Purpose related costs; and WHEREAS the funding for the Proprietary funds will be adjusted within their respective budgets; and WHEREAS the parties have agreed to a Successor agreement covering the period of September 30, 2019, through October 31, 2019. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed Successor Collective Bargaining agreement between the County of Oakland and the Oakland County Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU) covering the period of September 30, 2019, through October 31, 2019, and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED that the budget be amended for FY 2020-FY 2022 as reflected in Schedule A (attached). 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 and the Oakland County Employees Union, Affiliated with IBEW Local 58, AFL-CIO (OCEU), Successor Collective Bargaining Agreement, Memorandum of Agreement and Schedule A - Oakland County, Michigan – OCEU (Animal Control Business Unit 011, Sheriff Business 018, Facilities BU 020,023,024, Parks and Rc BU 050 and Drain BU 055) -2% Salary and Associated Fringe Benefits on file in County Clerk’s office. (The vote for this motion appears on page 630). Commissioners Minutes Continued. October 23, 2019 623 *MISCELLANEOUS RESOLUTION #19335 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations IN RE: BOARD OF COMMISSIONERS – HUMAN RESOURCES WAGES OF THE LABOR AGREEMENT FOR THE EMPLOYEES REPRESENTED BY THE GOVERNMENT EMPLOYEES LABOR COUNCIL (GELC) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Government Employees Labor Council (GELC), have been negotiating wages covering approximately 148 employees; and WHEREAS an agreement has been reached and said agreement has been reduced to writing; and WHEREAS this agreement provides for a 2% increase for Fiscal Year 2020 with an agreement that parties will resume negotiations of salaries within 30 days after the Board of Commissioners approves the Compensation and Classification study; and WHEREAS parties agree with the increase of the $15 minimum wage enhancement to the following classifications: Clerk, General Clerical, General Helper, Office Assistant I and Second Cook; and WHEREAS the estimated cost for the 2% salary increase for represented positions by the Government Employees Labor Council is $197,286; and WHEREAS funding for the 2% salary increase will partially (50%) be provided by the Non-Departmental General Fund Salary Adjustment Reserve line item and the other half (50%) from the Child Care Fund. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed agreement between the County of Oakland and the Government Employees Labor Council (GELC) covering the period of October 1, 2018, through September 30, 2021, and that the Board Chairperson on behalf of the County of Oakland, is authorized to execute said agreement as attached. BE IT FURTHER RESOLVED that the FY 2020 – FY 2022 budgets are amended as follows: GENERAL FUND (#10100) Expenditures FY 2020 – FY 2022 9090101-196030-740142 Salary Adjustment Reserve ($ 98,643) 9010101-112700-788001-20293 Transfer Out – Child Care Fund 98,643 Total Expenditures $ 0 CHILD CARE FUND (#20293) Revenues 9090101-112700-695500-10100 Transfers In – General Fund $ 98,643 9010101-112700-615359 Child Care Revenue Subsidy 98,643 Total Revenues $197,286 Expenditures 1060501-112450-702010 Salaries $ 8,756 1060501-112450-722900 Fringe Benefit Adjustment 3,136 1060501-112030-702010 Salaries 9,476 1060501-112030-722900 Fringe Benefit Adjustment 3,395 1060501-112480-702010 Salaries 8,873 1060501-112480-722900 Fringe Benefit Adjustment 3,179 1060501-112150-702010 Salaries 6,462 1060501-112150-722900 Fringe Benefit Adjustment 2,315 1060501-112170-702010 Salaries 15,093 1060501-112170-722900 Fringe Benefit Adjustment 5,407 1060501-112010-702010 Salaries 5,141 1060501-112010-722900 Fringe Benefit Adjustment 1,840 1060501-112520-702010 Salaries 6,681 1060501-112520-722900 Fringe Benefit Adjustment 2,394 1060501-112190-702010 Salaries 2,282 1060501-112190-722900 Fringe Benefit Adjustment 818 1060501-112540-702010 Salaries 7,458 1060501-112540-722900 Fringe Benefit Adjustment 2,672 Commissioners Minutes Continued. October 23, 2019 624 1060501-131010-702010 Salaries 23,016 1060501-131010-722900 Fringe Benefit Adjustment 8,243 1060501-112070-702010 Salaries 9,978 1060501-112070-722900 Fringe Benefit Adjustment 3,575 1060501-112050-702010 Salaries 32,805 1060501-112050-722900 Fringe Benefit Adjustment 11,748 1060501-112100-702010 Salaries 8,459 1060501-112100-722900 Fringe Benefit Adjustment 3,029 1060501-112560-702010 Salaries 777 1060501-112560-722900 Fringe Benefit Adjustment 278 Total Expenditures $ 197,286 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 and the Government Employees Labor Council (GELC) and Memorandum of Agreement on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19336 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – HUMAN RESOURCES WAGES OF THE LABOR AGREEMENT FOR THE EMPLOYEES REPRESENTED BY THE MICHIGAN NURSES ASSOCIATION (MNA) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Michigan Nurses Association (MNA), have been negotiating wages covering approximately 87 employees; and WHEREAS an agreement has been reached and said agreement has been reduced to writing; and WHEREAS this agreement provides for a 2% increase for Fiscal Year 2020 with an agreement that parties will resume negotiations of salaries within 30 days after the Board of Commissioners approve the Compensation and Classification study; and WHEREAS the estimated cost for the 2% salary increase for employees represented by the Michigan Nurses Association (MNA) is $124,741 related to General Fund/General Purpose funds and $27,652 related to Special Revenue funds; and WHEREAS the funding for the Special Revenue funds will be adjusted within their respective budgets; and WHEREAS funding for the 2% salary increase for represented positions will be provided by the Non- Departmental General Fund Salary Adjustment Reserve line item for the General Fund/General Purpose related costs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed agreement between the County of Oakland and the Michigan Nurses Association (MNA) 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 that the FY 2020 – FY 2022 budgets be amended as follows: GENERAL FUND (#10100) FY 2020 - FY 2022 Expenditures 9090101-196030-740142 Salary Adjustment Reserve ($124,741) 1060240-134420-702010 Salaries-Regular $5,664 1060240-134420-722900 Fringe Benefit Adjustments 2,028 1060240-133390-702010 Salaries-Regular 47,241 1060240-133390-722900 Fringe Benefit Adjustments 16,911 1060201-133020-702010 Salaries-Regular 7,080 Commissioners Minutes Continued. October 23, 2019 625 1060201-133020-722900 Fringe Benefit Adjustments 2,535 1060234-133990-702010 Salaries-Regular 30,457 1060234-133990-722900 Fringe Benefit Adjustments 10,902 1060201-133170-702010 Salaries-Regular 1,416 1060201-133170-722900 Fringe Benefit Adjustments 507 Total Expenditures $ -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 and the Michigan Nurses Association (MNA) and Memorandum of Agreement on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19337 BY: Commissioner Nancy Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: BOARD OF COMMISSIONERS – HUMAN RESOURCES WAGES OF THE LABOR AGREEMENT FOR THE EMPLOYEES REPRESENTED BY THE MICHIGAN AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, COUNCIL 25, LOCAL 2437 (AFSCME) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County of Oakland and the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME), have been negotiating Wages covering approximately 89 employees; and WHEREAS an agreement has been reached and said agreement has been reduced to writing; and WHEREAS this agreement provides for a 2% increase for Fiscal Year 2020 with an agreement that parties will resume negotiations of salaries within 30 days after the Board of Commissioners approves the Compensation and Classification study; and WHEREAS parties agree with the increase of the $15 minimum wage enhancement to the following classifications: Clerk, General Clerical, and Office Assistant I; and WHEREAS the estimated cost for the 2% salary increase and $15 minimum wage enhancement for employees represented by the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME) is $134,354 related to General Fund/General Purpose funds and $1,262 related to Special Revenue funds; and WHEREAS the funding for the Special Revenue funds will be adjusted within their respective budgets; and WHEREAS funding for the salary increase for represented positions will be provided by the Non- Departmental General Fund Salary Adjustment Reserve line item for the General Fund/General Purpose related costs. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the proposed agreement between the County of Oakland and the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME) 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 that the FY 2020-2022 budgets be amended as follows: GENERAL FUND (#10100) FY 2021- FY 2022 Expenditures 9090101-196030-740142 Salary Adjustment Reserve ($125,711) 9010101-112700-788001-20293 Transfer-Out-Child Care Fund 8,643 3010201-121100-702010 Salaries-Regular 3,256 3010201-121100-722900 Fringe Benefit Adjustments 1,166 3010403-135080-702010 Salaries-Regular 5,507 3010403-135080-722900 Fringe Benefit Adjustments 1,971 3010402-135060-702010 Salaries-Regular 26,470 Commissioners Minutes Continued. October 23, 2019 626 3010402-135060-722900 Fringe Benefit Adjustments 9,479 3010403-121240-702010 Salaries-Regular 19,603 3010403-121240-722900 Fringe Benefit Adjustments 7,018 3010402-111000-702010 Salaries-Regular 31,365 3010402-111000-722900 Fringe Benefit Adjustments 11,233 Total Expenditures $ -0- CHILD CARE FUND (#20293) Revenues 9090101-112700-695500-10100 Transfer-In from General Fund 8,643 9010101-112700-615359 Child Care Revenue Subsidy 8,643 Total Revenues $ 17,286 Expenditures 3010402-113310-702010 Salaries-Regular $ 8,016 3010402-113310-722900 Fringe Benefit Adjustments 2,871 3010402-113315-702010 Salaries-Regular 1,401 3010402-113315-722900 Fringe Benefit Adjustments 502 3010402-121200-702010 Salaries-Regular 3,311 3010402-121200-722900 Fringe Benefit Adjustments 1,185 Total Expenditures $ 17,286 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 and the Michigan American Federation of State, County and Municipal Employees, Council 25, Local 2437 (AFSCME) and Memorandum of Agreement on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION #19338 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 OXFORD 2019-2021 To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Charter Township of Oxford has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (M.R. #18433); and WHEREAS paragraph 29 of this contract provided that an amendment to this contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of Oxford; and WHEREAS the Charter Township of Oxford has approved a proposed amendment to the contract adding one (1) Patrol Investigator position and one (1) Deputy II (no-fill) position beginning on November 9, 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 Oxford 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 Oxford to add one (1) Patrol Investigator position and one (1) Deputy II (no-fill) position beginning on November 9, 2019 and continuing until the Oakland County Sheriff's Office 2019 - 2021 Law Enforcement Services Agreement with the Charter Township of Oxford 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, Oxford Unit (#4030626). Commissioners Minutes Continued. October 23, 2019 627 BE IT FURTHER RESOLVED that one (1) marked patrol vehicle with mobile radio, prep radio, MDC and Video Camera and 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 November 9, 2019. BE IT FURTHER RESOLVED that the FY 2020 – FY 2022 budgets are amended as follows: GENERAL FUND (#10100) FY 2020 FY 2021 – FY 2022 Revenue 4030601-110000-632093 Sheriff Special Deputies $ 250,822 $ 285,759 9010101-196030-665882 Planned Use of Balance 19,100 2,919 Total Revenue $ 269,922 $ 288,678 Expenditures 4030601-116180-702010-40140 Salaries $ 133,054 $ 150,112 4030601-116180-722900-40140 Fringe Benefit Adjustments 81,442 93,808 4030601-116180-731304-40140 Officers Training 846 954 4030601-116180-750070-40140 Deputy Supplies 1,876 2,178 4030601-116180-750581-40140 Uniforms 956 1,112 4030601-116180-772618-40140 Equipment Rental 2,866 3,283 4030601-116180-773535-40140 Info Tech CLEMIS 430 478 4030601-116180-773637-40140 Info Tech Equipment Rental 968 1,094 4030601-116180-774677-40140 Insurance Fund 2,076 2,412 4030601-116180-776659-40140 Motor Pool Fuel Charges 4,816 5,254 4030601-116180-776661-40140 Motor Pool 39,799 27,115 4030601-116180-778675-40140 Telephone Communications 793 878 Total Expenditures $ 269,922 $ 288,678 FY 2020 FY 2021 – FY 2022 Capital Costs 4030601-116180-788001-40140-53600 Transfer Out-Radio $ 16,000 $ 0 4030601-116180-788001-40140-66100 Transfer Out-Motor Pool 55,744 0 4030601-116180-788001-40140-63600 Transfer Out-Info Tech 11,120 0 9090101-196030-730359 Contingency (82,864) 0 Total Capital Costs $ 0 $ 0 RADIO COMMUNICATIONS FUND (#53600) Revenue 1080310-115150-695500-10100 Transfer In-Gen Fund $ 16,000 $ 0 1080310-115150-665882 Planned Use of Balance (16,000) 0 Total Revenue $ 0 $ 0 CLEMIS FUND (#53500) Revenue 1080305-116080-630931 In-Car Terminals $ 1,094 $1,094 1080305-116080-665882 Planned Use of Balance (1,094) (1,094) Total Revenue $ 0 $ 0 INFORMATION TECHNOLOGY (#63600) Revenue 1080601-152096-695500-10100 Transfer In-General Fund $11,120 $ 0 1080601-152096-665882 Planned Use of Balance (11,120) 0 1080601-152096-630658 Equipm ent Rental 1,967 2,224 Total Revenue $ 1,967 $2,224 Commissioners Minutes Continued. October 23, 2019 628 Expenses 1080601-152096-761121 Depreciation Equipment $ 1,967 $2,224 Total Expenses $ 1,967 $2,224 MOTOR POOL FUND (#66100) FY 2020 FY 2021 FY 2022 Revenue 1030811-184010-695500-10100 Transfer In-Gen. Fund $ 55,744 $ 0 $ 0 1030811-184010-631071 Leased Equipment 24,856 27,115 27,115 1030811-184010-631610 Productive Labor 5,639 0 0 1030811-184010-631463 Parts and Accessories 9,304 0 0 1030811-184010-630833 Gas Oil Grease Chgs 4,816 5,254 5,254 Total Revenue $100,359 $ 32,369 $ 32,369 Expenses 1030811-184010-750210 Gasoline Charges $ 4,816 $ 5,254 $ 5,254 1030811-184010-750413 Parts and Accessories 9,304 0 0 1030811-184010-761156 Depreciation Vehicles 16,452 17,948 10,469 1030811-184010-796500 Budget Equity Adjustment 69,787 9,167 16,646 Total Expenses $ 100,359 $ 32,369 $ 32,369 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 Oxford – Amendment 1 and Exhibit 1 – Schedule A – Charter Township of Oxford 2019-2021 Law Enforcement Services Agreement Amendment #1, effective November 9, 2019 Incorporated by Reference. Original on file in County Clerk’s office. (The vote for this motion appears on page 630). *MISCELLANEOUS RESOLUTION # 19339 BY: Commissioner Gary McGillivray, Chairperson, Public Safety and Social Justice Committee IN RE: SHERIFF'S OFFICE — 2019 DNA CAPACITY ENHANCEMENT AND BACKLOG REDUCTION (CEBR) PROGRAM – GRANT ACCEPTANCE To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Sheriff’s Office applied for and has been awarded the Fiscal Year (FY) 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant funding in the amount of $404,566 from the U.S. Department of Justice, National Institute of Justice; and WHEREAS the grant period is January 1, 2020 through December 31, 2021; and WHEREAS the Oakland County Sheriff’s Office (OCSO) provides forensic laboratory services to Oakland County and its neighboring communities; and WHEREAS grant funding will be used to continue one (1) Full-Time Eligible (FTE) Special Revenue (SR) Forensic Laboratory Analyst (position #12173) and create two (2) new FTE SR Forensic Laboratory Analyst positions in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (4030910); and WHEREAS a portion of the grant funding will also be used to purchase an Applied Biosystems 3500 Genetic Analyzer; and WHEREAS the total cost of the analyzer is $110,000; $65,444 will be funded by the grant with the balance of $44,556 available in the Law Enforcement Lab Fees Restricted Fund (#21340); and WHEREAS the grant award has completed the Grant Review process in accordance with Miscellaneous Resolution #19006. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners accepts the FY 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program Grant award from the U.S. Department of Justice, National Institute of Justice in the amount of $404,566 for the period of January 1, 2020 through December 31, 2021. Commissioners Minutes Continued. October 23, 2019 629 BE IT FURTHER RESOLVED to continue one (1) Full-Time Eligible (FTE) Special Revenue (SR) Forensic Laboratory Analyst (position #12173) in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (4030910). BE IT FURTHER RESOLVED to create two (2) new Full-Time Eligible (FTE) Special Revenue (SR) Forensic Laboratory Analyst positions in the Sheriff's Office Investigative & Forensic Services Division, Forensic Services Unit (4030910). BE IT FURTHER RESOLVED that $44,556 be transferred from the Law Enforcement Lab Fees Restricted Fund (#21340) to the DNA CEBR Fund (#27351) and grant funding of $65,444 be used to purchase an Applied Biosystems 3500 Genetic Analyzer. 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 does not obligate the County to any future commitment, and continuation of the Special Revenue positions in the grant is contingent upon future levels of grant funding. BE IT FURTHER RESOLVED that the FY 2020 and FY 2021 budgets are amended as follows: LAW ENFORCEMENT LAB FEES FUND (#21340) FY 2020 Revenue 4030901-116240-665882 Planned Use of Balance $44,556 Total Revenue $44,556 Expenditures 4030901-116240-788001-27351 Transfers Out $44,556 Total Expenditures $44,556 DNA BACKLOG REDUCTION GRANT FUND (#27351) GR #0000000907 Budget Ref. 2020 Activity: GLB Analysis: GLB FY 2020 FY 2021 Revenue 4030901-116240-610313 Federal Operating $148,295 $256,271 4030901-116240-695500-21340 Transfer In 44,556 0 Total Revenue $192,851 $256,271 Expenditures 4030901-116240-702010 Salaries Regular $51,040 $158,701 4030901-116240-722900 Fringe Benefit Adjustments 31,811 97,570 4030901-116240-760157 Equipment 110,000 0 Total Expenditures $192,851 $256,271 DNA BACKLOG REDUCTION GRANT FUND (#27351) GR #0000000965 Budget Ref. 2019 Activity: GLB Analysis: GLB FY 2020 - FY 2022 Revenue 4030901-116240-610313 Federal Operating ($85,071) Total Revenue ($85,071) Expenditures 4030901-116240-702010 Salaries Regular ($50,550) 4030901-116240-722900 Fringe Benefit Adjustments (31,992) 4030901-116240-732018 Travel and Conference (2,529) Total Expenditures ($85,071) Chairperson, on behalf of the Public Safety and Social Justice Committee, I move the adoption of the foregoing resolution. GARY MCGILLIVRAY Commissioners Minutes Continued. October 23, 2019 630 Copy of Grant Review Sign-Off – Sheriff’s Office – FY 2019 DNA Capacity Enhancement and Backlog Reduction (CEBR) Program, Correspondence from Katharine T. Sullivan, Principal Deputy Assistant Attorney General, U.S. Department of Justice, Correspondence from Michael L. Alston, Director, U.S. Department of Justice, National Institution of Justice – Grant Award, Correspondence from Steven Schuetz, Physical Scientist, U.S. Department of Justice, Grant Manager’s Memorandum, PT. I: Project Summary, Correspondence from Michael G. McCabe, Undersheriff/Chief of Staff, Oakland Count y Sheriff’s Office, Budget Summary, Budget Detail – Year 1 and Budget Detail – Year 2 incorporated by Reference. Original on file in County Clerk’s office. Vote on Consent Agenda, as amended: AYES: Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions 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. MISCELLANEOUS RESOLUTION #19340 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: MANAGEMENT AND BUDGET – 2019 APPORTIONMENT OF LOCAL TAX RATES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Finance Committee on Local Taxes has examined certificates, statements, papers and records submitted to it from the various townships, cities and villages having taxes to be spread upon the Tax Rolls, and has checked these documents with the pertinent laws, specifically Section 37 General Property Tax Laws, and has caused corrections to be made where necessary; and WHEREAS the committee has prepared tax certificates showing the certified rates as adjusted by M.C.L. 211.34, M.C.L. 211.34d, M.C.L. 211.24e and M.C.L. 211.34e of the General Property Tax Laws, authorized to be spread against state taxable valuations, which certificates are submitted herewith, and which are the basis for the tabulation above mentioned, and it is recommended that the Board of Commissioners authorize the Equalization Officer to sign these certificates; and WHEREAS the electorate of the State of Michigan amended Article IX of the constitution and added Section 36; and WHEREAS the legislature, as directed, implemented said legislation under Section 37 of the General Property Tax Act and the 1976 State School Code, as amended; and WHEREAS the certified rates are subject to M.C.L. 211.36 which allows additional millage to be voted up to and including December 7, 2019 for schools and, if adopted, up to and including November 5, 2019 for taxing jurisdictions, as specified in said section; said additional millage(s) would require Board approval before the y could be spread; and WHEREAS the electorate of the State of Michigan voted to limit school operating levies on homestead and non-homestead property taxes in accordance with this report. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the attached certificates with the recommendations herein contained as part of the permanent records of the Board. BE IT FURTHER RESOLVED that the Equalization Officer be authorized and directed to sign the several tax certificates on which the attached tabulation was based, thereby authorizing and directing the various assessing officers to spread the rates against the taxable valuation set forth herein for 2019. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of 2019 Apportionment Report on file in County Clerk’s office. Commissioners Minutes Continued. October 23, 2019 631 Moved by Zack seconded by Luebs the resolution be adopted. Moved by Kuhn seconded by Kochenderfer the resolution be amended as follows: Amend page 5 of the 2019 Apportionment Report, delete Schoolcraft College 2019 tax rate, as follows: 2.2516 And replace with: 2.27 And authorize the report to be amended to reflect any changes to be made to the 2019 Apportionment Report necessitated by the adoption of this amendment. Discussion followed. Vote on amendment: AYES: Hoffman, Kochenderfer, Kowall, Kuhn, Luebs, Powell, Spisz, Taub, Weipert, Gingell. (10) NAYS: Jackson, Long, Markham, McGillivray, Middleton, Miller, Nelson, Quarles, Woodward, Zack. (10) A sufficient majority not having voted in favor, the amendment failed. Vote on resolution: AYES: Jackson, Kochenderfer, Kowall, Kuhn, Long, Markham, McGillivray, Middleton, Miller, Nelson, Quarles, Spisz, Woodward, Zack, Gingell, Hoffman. (16) NAYS: Luebs, Powell, Taub, Weipert. (4) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19341 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: BOARD OF COMMISSIONERS – APPROVAL OF THE AWARD OF CONTRACT FOR FISCAL YEAR 2019 THROUGH FISCAL YEAR 2021 INDEPENDENT ANNUAL AUDIT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the County is required to hire an independent entity to conduct annual audits of the County’s financial statements; and WHEREAS the contract with the current independent auditor, Plante & Moran, PLLC, expired on June 30, 2019; and WHEREAS in July 2019, the County issued Request for Proposal (RFP) #004712 to conduct to the annual independent audit of the County’s financial statements; and WHEREAS RFP #004712 specified an Evaluation Committee to assess the proposals received and recommend a vendor to the Audit Subcommittee; and WHEREAS the RFP issuance and evaluation was conducted in accordance with Oakland County Purchasing Policies and Procedures; and WHEREAS the Audit Subcommittee has reviewed the Evaluation Committee’s recommendation and concurs with their recommendation of contracting with Plante & Moran, PLLC to conduct the annual independent audit of the County’s financial statements for the fiscal year ending September 30, 2019 through the fiscal year ending September 30, 2021 with an option to include Fiscal Year 2022 and Fiscal Year 2023; and WHEREAS Plante & Moran’s proposal includes audit fees of $231,000 for the first year, with inflationary adjustments each succeeding year; and Commissioners Minutes Continued. October 23, 2019 632 WHEREAS the adopted Board of Commissioners FY 2020- FY 2022 Budget and General Appropriations Act includes sufficient funding, under the Board of Commissioners’ department budget, to cover the cost of this agreement. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners concurs with the Audit Subcommittee recommendation to approve contracting with Plante & Moran, PLLC to conduct the annual independent audit of the County’s financial statements for the fiscal year ending September 30, 2019 through the fiscal year ending September 30, 2021, with an option to include Fiscal Year 2022 and Fiscal Year 2023. BE IT FURTHER RESOLVED that the continuation of this agreement to include the annual independent audit of the County’s financial statements for the fiscal year ending September 30, 2022 and the fiscal year ending September 30, 2023 requires the approval of the Audit Subcommittee. Chairperson, on behalf of the Finance Committee, I move adoption of the foregoing resolution. HELAINE ZACK Moved by Zack seconded by Miller 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, Gingell, Hoffman, Jackson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Moved by Powell seconded by Nelson to reconsider Miscellaneous Resolution #19341 – Board of Commissioners – Approval of the Award of Contract for Fiscal Year 2019 through Fiscal Year 2021 Independent Annual Audit. Discussion followed. Vote on reconsideration: AYES: Long, Luebs, Markham, McGillivray, Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn. (18) NAYS: Middleton, Spisz. (2) A sufficient majority having voted in favor, the resolution was before the Board for reconsideration. Moved by Zack seconded by Gingell to reconsider Miscellaneous Resolution #19341 – Board of Commissioners – Approval of the Award of Contract for Fiscal Year 2019 through Fiscal Year 2021 Independent Annual Audit. Vote on resolution: AYES: Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long. (19) NAYS: Powell. (1) A sufficient majority having voted in favor, the resolution was adopted MISCELLANEOUS RESOLUTION #19342 BY: Commissioner Helaine Zack, Chairperson, Finance Committee IN RE: DEPARTMENT OF MANAGEMENT AND BUDGET - FISCAL YEAR 2019 THIRD QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Public Act 621 of 1978, the Uniform Budgeting and Accounting Act for Local Units of Government, provides for adjustments to the adopted budget; and Commissioners Minutes Continued. October 23, 2019 633 WHEREAS in accordance with Oakland County General Appropriations Act Section 22, which authorizes budget amendments for variances between the budgeted revenue and actual revenue, and Section 23, which authorizes budget amendments for variance between estimated revenue and projected expenditures, amendments are required; and WHEREAS the Fiscal Year (FY) 2019 Third Quarter Financial Forecast Report has identified several variances and budget amendments are recommended; and WHEREAS a budget amendment totaling ($1,341,604) is recommended for the Circuit Court Civil/ Criminal Division for FY 2019 General Fund/General Purpose (GF/GP) to reduce revenue line item Refund Fees PD Defense Attorney ($880,000) and the following GF/GP expenditure line item accounts: Defense Attorney Fees ($459,841), Defense Attorney Fees District ($185,492), Defense Attorney Fees Trials ($401,075), Direct Client Services ($2,769), Expert Witness Fee and Mileage ($17,100) and Violation Probation Attorney Fees ($275,327) due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS a budget amendment in the amount of ($280,000) is recommended for the Circuit Court Civil/ Criminal Division for FY 2020 – FY 2022 General Fund/General Purpose (GF/GP) to reduce Violation Probation Attorney Fee expenditure line item due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS a budget amendment is recommended in the amount of $141,300 for the 52-1 Novi District Court for FY 2019 GF/GP to reduce revenue line item Refund Fees PD Defense Attorney ($180,000) and GF/GP Defense Attorney Fees expenditure line item ($141,300) due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS a budget amendment is recommended in the amount of $120,000 for the 52-2 Clarkston District Court for FY 2019 GF/GP to reduce revenue line item Refund Fees PD Defense Attorney ($75,000) and GF/GP Defense Attorney Fees expenditure line item ($120,000) due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS a budget amendment is recommended in the amount of $100,199 for the 52-3 Rochester District Court for FY 2019 GF/GP to reduce revenue line item Refund Fees PD Defense Attorney ($72,000) and GF/GP Defense Attorney Fees expenditure line item ($100,199) due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS a budget amendment is recommended in the amount of $114,111 for the 52-4 Troy District Court for FY 2019 GF/GP to reduce revenue line item Refund Fees PD Defense Attorney ($160,000) and GF/GP Defense Attorney Fees expenditure line item ($114,111) due to the establishment of the new Mandated Indigent Defense (MIDC) Fund (#20260) mandated in FY 2019 by the Michigan Indigent Defense Commission; and WHEREAS the Sheriff's Office receipt of forfeiture/enhancement funds are recorded in separate restricted funds that require a transfer to the General Fund for use of the monies. Transfers In from the various restricted funds in the amount of $94,429 is being recognized for eligible personnel, forensic lab and training costs for corrections officers and dispatchers; and WHEREAS a budget amendment totaling $55,000 is recommended for the Sheriff’s Office to reallocate budgets between divisions to more accurately account for actual activity; and WHEREAS a budget amendment of $18,993 is recommended for the Sheriff’s Office to reallocate budgets between divisions and programs to more accurately account for actual activity; and WHEREAS a budget amendment in the amount of $2,500 is recommended for the Sheriff’s Office as the transfer of funding from the Sheriff’s Office Law Enforcement Enhancement Fund (#21341) to the Sheriff’s Office General Fund/General Purpose Fund is no longer required; and WHEREAS a budget amendment is recommended for the Sheriff’s Office to recognize additional funding in the amount of $4,000 from the Transportation Improvement Association Amendment #1 to the FY 2019 Traffic Safety Enforcement Agreement (M.R. #18387) the funding will be used for overtime associated with the Click It or Ticket campaign. The amendment is less than fifteen percent of the original award; and WHEREAS a budget amendment is recommended for Central Services/Support Services in the amount of $13,519 to reallocate the budget from Licenses and Permits to Software Rental Lease Purchase to accurately reflect actual activity; and Commissioners Minutes Continued. October 23, 2019 634 WHEREAS a budget amendment is recommended for the Health Division to reallocate $1,630 from Expendable Equipment Expenditure line item (Account #750154) to Information Technology Operations Expenditure line item (Account #774636) to more accurately account for actual activity; and WHEREAS a budget amendment of $15,735 is recommended for the Health Division to reallocate funding between divisions and programs for the replacement of thirteen (13) automatic screening audiometers; and WHEREAS a budget amendment is recommended for the Child Care Fund (#20293) to reallocate $67,500 from Psychological Testing Expenditure line item (Account 731493) to Medical Services Physicians Expenditure line item (Account #731199) to more accurately account for actual activity; and WHEREAS a budget amendment of $3,550 is recommended for the Homeland Security Division to accept grant funding from the FY 2018- FY 2019 Hazardous Materials Emergency Preparedness (HMEP) Planning Program Grant in the amount of $7,250. Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated Interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment of $3,900 is recommended for the Veterans Services Division for reimbursement from the Michigan Veterans Affairs Agency (MVAA) to ensure county counselors receive the required Continued Education Units (CEU's) on veteran’s benefits, laws, and procedures; and WHEREAS a budget amendment is recommended for the Animal Control Division to accept reimbursement funding of $2,200 from the May 4th, 2019 Bissell Pet Foundation's Empty the Shelter event. M.R. #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment totaling $466,371 is recommended to reallocate funds from Non- Departmental Info Tech Development line item of which $391,924 will be reallocated to various General Fund/General Purpose budgets for Internal Services Info Tech Operations expenditure line item and $74,447 to the Child Care Fund (#20293) to reflect actual activity; and WHEREAS due to the Michigan Indigent Defense Commission (MIDC) mandates, a budget amendment is recommended in the amount of $147,328 to cover the County’s architectural and bid specification costs including design of providing private meeting rooms for in-custody clients and their attorney’s. The MIDC informed the County that architectural and bid specification costs would not be approved for reimbursement. The County incurred the $147,328 to meet the required timeline imposed by the MIDC. Funding is available from previously approved projects in the Project Work Order Fund (#40400) that were completed under budget as noted below. The projects are being closed and monies are being returned to original funding source. The funds are being re-appropriated to the MIDC Architectural and Bid Specification Project (#100000003043) in the Project Work Order Fund (#40400). • $10,346 Project Work Order Fund (#40400) Courthouse South Entrance Security Enhancement, Project #100000001830 (Amount being returned and re-appropriated from the General Fund) • $35,923 Project Work Order Fund (#40400) Jail Kitchen Floor Replacement, Project #100000002613 (Amount being returned and re-appropriated from the Building Improvement Fund) • $34,685 Project Work Order Fund (#40400) EOB Lobby Security Enhancement, Project #100000002424 (Amount being returned and re-appropriated from the General Fund) • $46,448 Project Work Order Fund (#40400) Radio Coverage Enhancement, Project #100000002517 (Amount being returned and re-appropriated from the General Fund) • $19,926 Project Work Order Fund (#40400) Jail Laundry Remodeling, Project #100000002875 (Amount being returned and re-appropriated from the Building Improvement Fund); and WHEREAS a budget amendment is recommended in the amount of $58,656 ($28,388 Corp Counsel Improvements and $30,268 Risk Management Improvements) for funding for the professional services associated with the Matter Management System which is available in the General Fund Assigned Fund Balance for Technology Replacement/Hardware (GL #383448) to provide additional functionality for the Matter Management System; and WHEREAS a budget amendment is recommended for Non-Departmental to reallocate $466,652 from Local Road Funding Program line item as referenced in M.R. #18446 Department of Management and Budget – Fiscal Year 2018 Year End Report and Budget Amendments to the General Fund Assigned Fund Balance Local Road Improvement Matching Program (GL #383465) as this amount represented rollover amounts Commissioners Minutes Continued. October 23, 2019 635 from 2017 and 2018 that should have been part of Assigned Fund Balance versus a Carryforward (resolutions were brought forward in FY 2019 – M.R.s #19135, #19149, #19153 and #19154); and WHEREAS a budget amendment totaling $206,572 is recommended for the Mandated Indigent Defense Fund (#20260) to correct the Department ID for the Sheriff’s Office and reallocate the department’s expenditure line item budgets for Salaries (Account #702010), Fringe Benefit Adjustment (Account #722900), Deputy Supplies (Account #750070) and Uniforms (Account #750581) that was referenced in M.R. #19071 FY 2019 Michigan Indigent Defense Commission Grant Program Acceptance; and WHEREAS a budget amendment is recommended for the 52-1 Novi District Court to reallocate funds for the Drug Court District 52-1 SCAO Fund (#27151) in the amount $75 from Laboratory Supplies expenditure line item to Incentives expenditure line to reflect Amendment #4 which is less than fifteen percent of the of the original agreement (M.R. #18360); and WHEREAS a budget amendment totaling $24,118 is recommended for the Health Division to reallocate funds for Child Lead Poisoning Fund (#29529) line items with no overall impact to the total amount of funding for the FY 2018 Childhood Lead Exposure Elimination Innovation Grant Agreement - Amendment #1 which is less than fifteen percent of the original agreement (M.R. #18238); and WHEREAS a budget amendment is recommended for the Health Division totaling $8,451 to reallocate the Suicide Prevention Fund (#28615) budgets between budget reference years to more accurately reflect actual activity; and WHEREAS a budget amendment of $9,847 is recommended for the Health Division to correct the project number for the FY 2019 Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement that was referenced in M.R. #19203 Department of Management and Budget – Fiscal Year 2019 Second Quarter Financial Forecast and Budget Amendments reallocating the budgets from Project Number GR0000000796 to Project Number GR0000000825; and WHEREAS a budget amendment of $174,267 is recommended for the Health Division to recognize additional funding from the Michigan Department of Health and Human Services through the Comprehensive Planning, Budgeting, and Contracting (CPBC) Agreement Amendment #4 in the amount of $174,267 which is less than fifteen percent of the original agreement (M.R. #18309) required to accept each of the amendments via separate resolution; and WHEREAS a budget amendment is recommended for the Community & Home Improvement Division reallocating for the purchase one (1) Analysis of Impediments Report. Funding is available in the Community Development Block Grant (CDBG) to reallocate $110,000 from Fringe Benefits (Account 722740) expenditure line item to the Contracted Services line item (Account 730373) which is within fifteen percent of the original agreement (M.R. #18443); and WHEREAS a budget amendment is recommended for the Community & Home Improvement Division reallocating for the purchase and installation of one (1) sixty-five-inch (65 inch) television and one (1) Image Scanner to replace equipment in conference room. Funding is available in the Community Development Block Grant (CDBG) to reallocate $3,765 from Salaries Regular (Account 702010) expenditure line item to the Expendable Equipment expenditure line item (Account 750154) which is within fifteen percent of the original agreement (M.R. #18443); and WHEREAS a budget amendment is recommended for the Community & Home Improvement Division to accept a grant funding from the Michigan State Housing Development Authority (MSHDA), in the amount of $10,000 and to close out a prior year award (M.R #18288). Miscellaneous Resolution (M.R.) #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated Interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS grant acceptance is recommended from the Michigan Department of Transportation to accept $8,265 in reimbursement funding for Airfield Paint Marking at Oakland County International Airport. A budget amendment is not required. M.R. #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment of ($39,896) is recommended for the Water Resources Commissioner Drain Equipment Fund (#63900) and Motor Pool Fund (#66100) due to timing of vehicle delivery from the vendor expected in FY 2019. The vehicle will now be purchased in FY 2020; and Commissioners Minutes Continued. October 23, 2019 636 WHEREAS a budget amendment totaling $100,818 is recommended for the Parks and Recreation Commission Fund (#50800) which consists of the following: transfer General Program Administration funds in the amount of $179,101 from the Facilities Maintenance cost center to various cost centers incurring expenses during the third quarter of FY 2019; amend Contracted Services $74,918 for Groveland Oaks waterslide removal approved by the Parks and Recreation Commission at their July 2019 meeting; amend On-Call expense budget based on rate and current usage for HVAC repairs; amend Property Tax Levy $64,412 which is based on actual collections and amend Local Community Stabilization Share $154,534 based on actual disbursement of personal property tax loss reimbursement funds; and WHEREAS Parks and Recreation Commission has been notified of an award of $10,000 from the Fair Food Network through its Double Up Food Bucks program. The funding will be used to reim burse to participating vendors at the County’s Farmers Market for Double Up Food Bucks Incentives spent by customers at their stalls in exchange for unprocessed, Michigan-grown, fresh fruits and vegetables and plants that produce food. The award also provides matching dollars for Supplemental Nutrition Assistance Program (SNAP) benefits to recipients to spend on fresh fruits and vegetables. A budget amendment is not required. M.R. #19006 authorizes Management and Budget to administratively process grant agreements and grant amendments of $10,000 or less, after review and approval by Management and Budget, Human Resources, Risk Management and Corporation Counsel when the grant does not require an associated interlocal agreement, there are no position changes and the grantor does not require a separate resolution; and WHEREAS a budget amendment is recommended to transfer $2,466,000 which includes $1,000,000 Planned Use of Balance; $1,000,000 Local Community Stabilization Share; and $466,000 Info Tech Development from Non-Departmental General Fund (#10100) to Information Technology Fund (#63600) for the planned maintenance and upgrades on existing systems for General Fund/General Purpose Departments; and WHEREAS a budget amendment is recommended for the Michigan Indigent Defense Commission approved requested budget revisions in the amount of $414,677 that will reduce Contract Attorneys-Circuit Court Defense Attorney Fees Arraignment $293,051 and Circuit Court Salaries $121,626 and increase Contracts Construction for the Oakland County Jail Video Arraignment Room Construction Project, Circuit Court Courtroom Construction Project, and District Courts Locksets Project; and WHEREAS a budget amendment of $1,100,432 is recommended for various General Fund/General Purpose departments; $18,955 for Special Revenue (Non-Grant) Funds; and $60,185 for various Proprietary Funds to reflect a look-back adjustment for FY 2019 Internal Services Building Space Allocation expenditure account and to bring the Facilities Maintenance and Operations Fund (#63100) in line with the Federal OMB Uniform Guidance Requirements; and WHEREAS the Oakland County Department of Economic Development and Community Affairs has attempted to collect funds from loan recipients for the Community Development Block Grants (CDBG) totaling $76,918.09 and Home Investment Partnership Act totaling $56,888.25 and recommends $133,806.34 be written off in uncollectible loans; and WHEREAS Department of Health and Human Services, Children’s Village Division received donations for the period of April 2019 through June 2019 totaling $45,941.13 of which $670.00 were cash donations; and WHEREAS Department of Public Services, Animal Shelter and Pet Adoption Center received donations for the period of April 2019 through June 2019 totaling $14,662.96; and WHEREAS the Sheriff's Office Patrol Services Division K-9 unit received donations for the period of April 2019 through June 2019 totaling $1,441.63; and WHEREAS Parks and Recreation Commission received donations for the period of April 2019 through June 2019 totaling $1,124. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners accepts the Fiscal Year 2019 Third Quarter Financial Report. BE IT FURTHER RESOLVED that $58,656 ($28,388 Corp Counsel Improvements and $30,268 Risk Management Improvements) be transferred in FY 2019 from the Technology Replacement/Hardware General Fund Assigned Fund Balance (GL #383448) to the Information Technology Fund (#63600) to provide additional functionality for the Matter Management System. GENERAL FUND (#10100) FY 2019 Revenue 9010101-196030-665882 Planned Use of Balance $58,656 Total Revenue $58,656 Commissioners Minutes Continued. October 23, 2019 637 Expenditures 9010101-152010-788001-63600 Transfer Out– Info Tech Fund $58,656 Total Expenditures $58,656 INFORMATION TECHNOLOGY FUND (#63600) Revenue 1080101-152000-695500-10100 Transfer In-General Fund $58,656 Total Revenue $58,656 Expenses 1080201-152010-731458 Professional Services $58,656 Total Expenses $58,656 BE IT FURTHER RESOLVED that $466,652 be reallocated from Non-Departmental as referenced in M.R. #18446 Department of Management and Budget – Fiscal Year 2018 Year End Report and Budget Amendments to General Fund Assigned Fund Balance Local Road Improvement Matching Program (GL #383465) as this amount represented rollover amounts from 2017 and 2018 that should have been part of Assigned Fund Balance versus a Carryforward (resolutions were brought forward in FY 2019 – M.R.s #19135, #19149, #19153 and #19154). GENERAL FUND (#10100) FY 2019 Revenues 9010101-196030-665567 Encumb and Approp Carry Forward ($466,652) Total Revenue ($466,652) Expenditures 9010101-153000-740085 Non-Dept. Local Road Funding Program ($466,652) Total Expenditures ($466,652) BE IT FURTHER RESOLVED that the uncollectible debts, as recommended by the Department of Management and Budget and detailed in the attached schedules are authorized to be written off. BE IT FURTHER RESOLVED that the donations be recognized in the Children’s Village Division, Animal Shelter and Pet Adoption Center, Sheriff’s Office and Parks and Recreation Commission. BE IT FURTHER RESOLVED that the FY 2019 – FY 2021 Budgets are amended pursuant to Schedules A, B and C. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. HELAINE ZACK Copy of Correspondence from Lynn Sonkiss, Manager, Fiscal Services, Schedule A – Fiscal Year 2019 Third Quarter Budget Amendments - General Fund/General Purpose (GF/GP), Schedule B – Fiscal Year 2019 Third Quarter Budget Amendments – Proprietary / Special Revenue Funds, Schedule C – Fiscal Year 2019 Third Quarter Budget Amendments – Proprietary / Special Revenue Funds, FY 2019 Third Quarter Report – General Fund/General Purpose Revenue and Expenditures - Summary by Department, General Fund/General Purpose Revenues – FY 2019 Third Quarter Report, FY 2019 Third Quarter Report – Expenditures by Department, FY 2019 Third Quarter Report – Non-Departmental Expenditures, FY 2019 Budget Amendments, Grants Accepted $10,000 and Under, FY 2019 Third Quarter Report Enterprise Fund by Department, FY 2019 Third Quarter Report -Internal Service Fund by Department, FY 2019 Third Quarter Report - Internal Service Funds – Fringe Benefits Fund, FY 2019 Third Quarter Report – Enterprise and Internal Service Funds – Central Services, FY 2019 Third Quarter Report - Internal Service Fund – Facilities Management, FY 2019 Third Quarter Report - Internal Service Funds/Enterprise Fund – Information Technology, Community and Home Improvement Division – Request for Authorization to Recognize Uncollectible Home Improvement Loans - 3rd Quarter FY 2019, Department of Health and Human Services – Oakland County Children’s Village – Donation Tracking, Donations to Animal Shelter – 2019 FY – Third Quarter, Correspondence from Chris Lopez, BSN, RN, EMT-P, CCEMT-P, Unit Based Council – Chair, St. Joseph Mercy Oakland Hospital and Oakland County Parks and Recreation Commission – FY 2019 3Q Report for Contributions (Donations) on file in County Clerk’s office. Commissioners Minutes Continued. October 23, 2019 638 Moved by Zack seconded by Gingell the resolution be adopted. Moved by Zack seconded by Gingell the resolution be amended as follows: Inserting the following language after the 4th BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners affirms that the appropriations for the Professional Services line-items are authorized in the amounts as presented in the FY 2020 budget document and approved by the Board of Commissioners on September 25, 2019. Vote on amendment: AYES: Kowall, Kuhn, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer. (19) NAYS: Long. (1) A sufficient majority having voted in favor, the amendment carried. Vote on resolution, as amended: AYES: Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution, as amended, was adopted. There were no items to report on the Regular Agenda for the Healthy Communities and Environment Committee. MISCELLANEOUS RESOLUTION #19343 BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: HUMAN RESOURCES DEPARTMENT – AMENDMENT TO THE EMPLOYEES’ RETIREMENT SYSTEM APRIL 2018 RESTATED RESOLUTION (401(a) DEFINED CONTRIBUTION) To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Employees’ Retirement System was established on January 1, 1946, under the authority of Section 12a of Act No. 156, Public Acts of 1851 (M.C.L.§46. 12a, M.S.A. 5- 333(1), (as amended, “Retirement System”); and WHEREAS the Retirement System is governed by the Oakland County Retirement and Deferred Compensation Board (“Retirement Board”) and WHEREAS the Retirement Board approved amendments to the 401(a) Defined Contribution (DC) Plan at their September 19, 2019 meeting; and WHEREAS the amendments clarify when and how plan forfeitures are to be used: • Section 1.12 Contribution: clarifies that future County contributions may be reduced by available forfeitures as determined under Section 7.1. • Section 2.4 Termination of Employment: clarifies that County contributions are subject to a vesting schedule. • Section 3.1 Separate Account: removes the allocation of forfeitures to participant accounts. • Section 3.3(c) Expenses: references Section 7.1 and states that individual Member Accounts may first be charged with participant recordkeeping expenses. • Section 7.1 Forfeitures and Plan/Trust Expenses: clarifies that Forfeitures are first to be used to reinstate the account of a rehired Member in accordance with Section 2.4(c). The Forfeiture Account may then be used to (i) reduce future County’s Contribution to the Plan or (ii) pay reasonable Plan and/or Trust expenses permitted by law for the DC Part of the Retirement System, if the County ceases to pay Plan expenses. Further, Section 7.1 and written policies and/or procedures established by the Retirement Board provide that amounts credited to the Forfeiture Account will be used during the Plan Year in which the forfeiture occurred or as soon thereafter as administratively feasible during the following Plan Year. Commissioners Minutes Continued. October 23, 2019 639 • Section 11.6 Indemnification by County - adds County employee to the indemnification and references Section 7.1; and WHEREAS the amendments herein do not change benefit levels provided by the County or result in any additional costs to the County. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners adopts the Amendment to the Oakland County Employees’ Retirement System April 2018 Restated Resolution (Defined Contribution) as set forth in the attached document. BE IT FURTHER RESOLVED that no budget amendment is required. Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Amendment to the Oakland County Employees’ Retirement System – April 2018 Restated Resolution (Defined Contribution) on file in County Clerk’s office. Moved by Quarles seconded by Miller the resolution be adopted. AYES: Markham, McGillivray, Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19344 BY: Commissioner Nancy L. Quarles, Chairperson, Legislative Affairs and Government Operations Committee IN RE: RETIREMENT AND DEFERRED COMPENSATION BOARD – AMENDMENTS TO THE DEFINED CONTRIBUTION (DC), DEFINED BENEFIT (DB), 457B DEFERRED COMPENSATION AND 457B (PTNE) DEFERRED COMPENSATION RETIREMENT PLAN DOCUMENTS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Employees Retirement System was established on January 1, 1946, under the authority of Section 12a of Act No. 156, Public Acts of 1851 (M.C.L. §46.12a, M.S.A. 5- 333(1), (as amended, "Retirement System"); and WHEREAS the Board of Commissioners with the adoption of Miscellaneous Resolution #10079 on April 22, 2010, merged the boards of the Oakland County retirement programs; and WHEREAS the Retirement System is governed by the Oakland County Retirement and Deferred Compensation Board ("Retirement Board"); and WHEREAS the Retirement and Deferred Compensation Board voted at their February 21, 2019, meeting to authorize a Request for Proposals (RFP) for legal counsel services for the Retirement Board; and WHEREAS Corporation Counsel is designated as the legal advisor for the Retirement Board in the Defined Contribution (DC) and Defined Benefit (DB) plan documents; and WHEREAS the responsibility for hiring service providers, consultants and legal counsel rests with the Retirement Board and, therefore, the inclusion of a specific provider in the DC and DB plan documents interfere with the Retirement Board’s ability to exercise its fiduciary duty; and WHEREAS the Retirement Board voted on February 21, 2019, to forward to the Board of Commissioners their recommendation that amendments be made to the Defined Contribution (DC) and Defined Benefit (DB) Retirement Plans to authorize the Retirement Board to designate legal counsel on matters related to the Retirement System and Plan; and WHEREAS the Retirement Board has approved the restated Deferred Compensation 457(b) Plan; and WHEREAS the restated Deferred Compensation 457(b) Plan is effective as of the date it is adopted by the Oakland County Board of Commissioners unless an earlier date is included to reflect the past operations of the Plan; and Commissioners Minutes Continued. October 23, 2019 640 WHEREAS the changes are as follows: • Section 2.12 definition of employee amended to reflect that all Judges who were first elected or appointed on or after April 1, 1997, were excluded from participating in the Plan. • Section 2.25 updated to reflect that the Retirement Board is acting as Trustee for the Plan as of March 23, 2018, the effective date of the recordkeeper change from Fidelity to Prudential Retirement. • Section 6.2 Death Benefit provisions allow a beneficiary to take a distribution over his/her lifetime instead of being restricted to a 5-year payout; Beneficiaries receiving payments under the Plan may now name a beneficiary; and participants without a declared beneficiary are paid to his/her spouse, or the participant’s estate. • Section 6.2(e) added to provide that a participant’s divorce will revoke any designation of their former spouse as a beneficiary unless certain exceptions apply. • Section 8.4 updated the language regarding loan default timing. • Section 9.1 added to recognize participant transfers from the Part-Time Non-Eligible 457(b) Plan effective April 1, 2008. • Article XII updated with minor changes to the Plan Administrator’s powers, including removing those powers that are exercised by the Retirement Board. • Section 13.2 Qualified Domestic Relations Orders was removed since it is covered in Article VII. • Section 13.4 Mistaken Contribution language was deleted since it is covered in Section 13.16. • Section 13.7 treatment of accounts for lost participants and forfeiting such accounts was deleted and is referenced in Section 13.4; and WHEREAS the amendments herein do not change benefit levels provided by the County or result in any additional costs to the County; and WHEREAS in 2008 Oakland County established a Social Security Income Tax Alternative plan for part-time non-eligible employees, per MR #07271; and WHEREAS the plan was implemented and later referred to as the 457(b) Part-Time Non-Eligible Deferred Compensation plan (“PTNE Plan”); and WHEREAS the PTNE Plan is governed by the Retirement Board; and WHEREAS upon legal review, it has been determined that the PTNE Plan should have an individual plan document established; and WHEREAS the document has been written and reviewed by legal counsel to the Retirement Board and County Executive staff; and WHEREAS the Retirement Board has approved and adopted the PTNE Plan document; and WHEREAS the document does not change any benefit levels provided by the County or result in any additional costs to the County. NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby amends Article 14, Section 14.5 (d) of the Defined Contribution (DC) Plan as follows: (d) The Corporation Counsel shall be legal advisor to the Retirement Board. The Retirement Board shall designate legal counsel who shall advise the Retirement Board on legal matters related to the Retirement System and Plan. BE IT FURTHER RESOLVED that the Board of Commissioners hereby amends Section 44 (d) of the Defined Benefit (DB) Plan as follows: (d) The Corporation Counsel shall be legal advisor to the Retirement Commission. The Retirement Commission shall designate legal counsel who shall advise the Retirement Commission on legal matters related to the Retirement System and Plan. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners adopts the amended and restated Deferred Compensation Plan 457(b) as set forth in the document designated as “Attachment A.” BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners adopts the 457(b) Part-Time Non-Eligible (PTNE) Deferred Compensation Plan document as set forth in the document designated as “Attachment B.” BE IT FURTHER RESOLVED no budget amendment is required at this time. Commissioners Minutes Continued. October 23, 2019 641 Chairperson, on behalf of the Legislative Affairs and Government Operations Committee, I move the adoption of the foregoing resolution. NANCY QUARLES Copy of Attachment A - Oakland County 457(b) Deferred Compensation Plan – Restated November 2017, 2019, Attachment A - Oakland County 457(b) Deferred Compensation Plan – Restated 2019 and Attachment B – Oakland County 457(b) Part-Time Non-Eligible Plan Adopted 2019 on file in County Clerk’s office. Moved by Quarles seconded by Gingell the resolution be adopted. Moved by Quarles seconded by Powell the resolution be amended as follows: Amending the following language in the NOW THEREFORE BE IT RESOLVED: NOW THEREFORE BE IT RESOLVED that the Board of Commissioners hereby amends Article 14, Section 14.5 (d) of the Defined Contribution (DC) Plan as follows: (d) The Corporation Counsel shall be legal advisor to the Retirement Board. The Retirement Board shall designate legal counsel who shall advise the Retirement Board on legalmatters related to the Retirement System and Plan. (e) (d) The Retirement Commission shall designate as the medical director a physician who is not eligible to participate in the Retirement System as a Member, retired Member or Beneficiary. The medical director shall hold office at the pleasure of the Commission. (f) (e) The Retirement Board shall designate an actuary who shall advise the Board on the actuarial operation of the Retirement System. "Actuary" shall mean a Member of the American Academy of Actuaries. A partnership or corporation may be designated as actuary if the duties of actuary are performed by or under the direct supervision of an individual who meets the preceding requirement. (g) (f) The Retirement Board is authorized and empowered to employ such professional and other services as it requires for the proper discharge of its responsibilities. Such services shall be engaged and compensated in the same manner that similar services are engaged and compensated by other departments of the County. The Retirement Board may utilize the services of County Employees if made available. Amending the following language to the 1st BE IT FURTHER RESOLVED: BE IT FURTHER RESOLVED that the Board of Commissioners hereby amends Section 44 (d) of the Defined Benefit (DB) Plan as follows: (d) The Corporation Counsel shall be legal advisor to the Retirement Commission. The Retirement Commission shall designate legal counsel who shall advise the Retirement Commission on legal matters related to the Retirement System and Plan. (e) (d) The Retirement Commission shall designate as the medical director a physician who is not eligible to participate in the Retirement System as a Member, retired Member or Beneficiary. The medical director shall hold office at the pleasure of the Commission. (f) (e) The Retirement Commission shall designate an Actuary who shall advise the Board on the Actuarial operation of the Retirement System. Actuary shall mean a Member of the American Academy of Actuaries. A partnership or corporation may be designated as actuary if the duties of actuary are performed by or under the direct supervision of an individual who meets the preceding requirement. Commissioners Minutes Continued. October 23, 2019 642 (g) (f) The Retirement Commission is authorized and empowered to employ such professional and other services as it requires for the proper discharge of its responsibilities. Such services shall be engaged and compensated in the same manner that similar services are engaged and compensated by other departments of the County. The Retirement Commission may utilize the services of County employees if made available. Discussion followed. Chairperson David Woodward addressed the Board to call a recess at 8:38 p.m. Chairperson David Woodward addressed the Board to reconvene at 8:58 p.m. Roll called. PRESENT: Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray. (20) EXCUSED ABSENCE WITH NOTICE: Gershenson. (1) Quorum present. Vote on amendment: AYES: McGillivray, Miller, Nelson, Powell, Quarles, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kowall, Long, Luebs, Markham. (15) NAYS: Middleton, Spisz, Taub, Kochenderfer, Kuhn. (5) A sufficient majority having voted in favor, the amendment carried. Discussion followed. Vote on resolution, as amended AYES: Miller, Nelson, Powell, Quarles, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Long, Luebs, Markham, McGillivray, Middleton. (18) NAYS: Spisz, Kuhn. (2) A sufficient majority having voted in favor, the resolution, as amended, was adopted. Discussion followed. There were no items to report on the Regular Agenda for the Public Safety and Social Justice Committee. Motion to Discharge MR #19248 – Board of Commissioners – Request Michigan’s Attorney General to Cease Efforts to Shutdown Enbridge Line 5 from the Legislative Affairs and Government Operations Committee postponed until the November 7, 2019 Board of Commissioners Meeting as requested by Commissioner Taub. MISCELLANEOUS RESOLUTION #19345 BY: Commissioners Helaine Zack, District #18; Marcia Gershenson, District #13; Shelley Taub, District #12; Nancy Quarles, District #17; David Woodward, District #19; Bob Hoffman, District #2; Gwen Markham, District #9; Penny Luebs, District #16; Kristen Nelson, District #5; William Miller, District #14; Gary McGillivray, District #20; Angela Powell, District #10; Janet Jackson, District #21; and Philip Weipert, District #8; IN RE: BOARD OF COMMISSIONERS – DESIGNATES OCTOBER 27, 2019 AS “SHOW UP FOR SHABBAT DAY” AND COMMIT TO THE PREVENTION OF ANTI-SEMITISM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: Commissioners Minutes Continued. October 23, 2019 643 WHEREAS October 27, 2019, marks one year since the horrific terror attack at the Tree of Life synagogue in Pittsburgh, Pennsylvania, that tragically took the lives of eleven worshipers and injured seven more, making it the deadliest anti-Semitic attack in American history; and WHEREAS only months later, a second deadly attack on worshipers occurred during the Jewish holiday of Passover at the Chabad of Poway synagogue in California, leaving one person dead and three more injured; and WHEREAS on this day, October 27, 2019, millions of people of faith are participating in Show Up For Shabbat to remember and honor the victims who lost their lives to a hate crime due to someone’s prejudice against Jewish people; and WHEREAS anti-Semitic incidents, hate speech and threats have increased in recent years; and WHEREAS FBI statistics indicate that Jewish people and Jewish institutions, both religious and communal, were the most frequently targeted religious group in 2019, accounting for almost 69% of all religious-based hate crime incidents; and WHEREAS the FBI’s most recent report on hate crimes reveals a 37% increase in anti-Semitic hate crimes in the United States; and WHEREAS the Anti-Defamation League reports that anti-Semitism is a pervasive global phenomenon with more than one billion people holding anti-Semitic views; and WHEREAS preventing anti-Semitism is the responsibility of all people around the world, not just the United States, as there is no place for violence against innocent people in our society; and WHEREAS all people must be committed to confronting bias and hate crimes and recognize that anti- Semitism represents a unique and millennia-old enduring prejudice of the Jewish people; and WHEREAS anti-Semitism has a profound impact on the whole of society, undermining democratic values, respect and human rights; and WHEREAS let us all carry forward with what is taught as a fundamental Jewish tradition to respect all people; and WHEREAS anti-Semitism can be addressed through education, with a human rights framework, as education has a critical role in prevention and teaching the fundamentals of respect and the importance of defending equality and dignity of all human beings; and WHEREAS America is a nation of immigrants, and our diversity as a nation has been central to America’s success and inspired the motto “E Pluribus Unum” (Out of Many, One); and WHEREAS the Oakland County Board of Commissioners is committed to confronting bias and hate crimes and to ensure the safety, dignity and respect of all Oakland County residents; and WHEREAS let us all come together to honor the victims and raise our collective voices, today and every day, for a world free of anti-Semitism and bigotry and participate in Show Up For Shabbat. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby designates October 27, 2019, as a day of action to reaffirm our commitment to combat anti-Semitism and to ensure the safety, dignity and respect of our residents in Oakland County. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages all citizens of Oakland County to participate in Show Up For Shabbat and raise their voices collectively for a world free of anti-Semitism and bigotry. Chairperson, we move the adoption of the foregoing resolution. HELAINE ZACK, SHELLEY TAUB, NANCY QUARLES, BOB HOFFMAN, GWEN MARKHAM, PENNY LUEBS, KRISTEN NELSON, WILLIAM MILLER, GARY MCGILLIVRAY, ANGELA POWELL, JANET JACKSON, PHILIP WEIPERT, TOM MIDDLETON Moved by Zack seconded by Miller to suspend the rules and vote on Miscellaneous Resolution #19345 – Board of Commissioners – Designates October 27, 2019 as “Show Up for Shabbat Day” and Commit to the Prevention of Anti-Semitism. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19345 - Board of Commissioners - Designates October 27, 2019 as “Show Up for Shabbat Day” and Commit to the Prevention of Anti-Semitism carried. Commissioners Minutes Continued. October 23, 2019 644 Moved by Zack seconded by Taub the resolution be adopted. Vote on resolution: AYES: Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. Commissioner Zack addressed the Board to extend an invitation to everyone to attend Shabbat Services with her on Saturday, October 27, 2019. MISCELLANEOUS RESOLUTION #19346 BY: Commissioners David Woodward, District #19; Michael Gingell, District #1; Bob Hoffman, District #2; Michael Spisz, District #3 IN RE: BOARD OF COMMISSIONERS – ADOPTION OF PROFESSIONAL SERVICES CONTRACT AUTHORIZATION POLICY To the Oakland County Board of Commissioners Chairperson, Ladies, and Gentlemen: WHEREAS the purchasing function is vital to governmental agencies, private business and citizens concerned with the prudent expenditure of public funds; and WHEREAS it is vitally important that the decisions by elected and appointed government officials should be based upon practical and logical financial policies; and WHEREAS in accordance with the provisions of Public Act 139 of 1973, the Unified Form of County Government Act, and Public Act 621 of 1978 (as amended by P.A. 493 of 2000), the Uniform Budgeting and Accounting Act for Local Government, it is the responsibility of the Oakland County Board of Commissioners to establish and adopt the annual County Budget and work program. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Attachment A, the “Professional Services Contract Appropriations Authorization Policy”. BE IT FURTHER RESOLVED that the “Professional Services Contract Appropriations Authorization Policy” be incorporated into the Oakland County Purchasing Policies and Procedures. BE IT FURTHER RESOLVED that the “Professional Services Contract Appropriations Authorization Policy” shall be effective 45 days following its adoption by the Board of Commissioners and approval by the County Executive. Chairperson, we move the adoption of the foregoing resolution. DAVID WOODWARD, MICHAEL GINGELL, GARY MCGILLIVRAY, WILLIAM MILLER, GWEN MARKHAM, KRISTEN NELSON, NANCY QUARLES, PENNY LUEBS, ANGELA POWELL, HELAINE ZACK, MICHAEL SPISZ, THOMAS KUHN, PHILIP WEIPERT, TOM MIDDLETON, CHRISTINE LONG, BOB HOFFMAN, SHELLEY TAUB, EILEEN KOWALL, JANET JACKSON, ADAM KOCHENDERFER Copy of “Attachment A” – Professional Services Contract Appropriations Policy – Board of Commissioners on file in County Clerk’s office. Moved by Gingell seconded by Spisz to suspend the rules and vote on Miscellaneous Resolution #19346 – Board of Commissioners – Adoption of Professional Services Contract Authorization Policy. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19346 - Board of Commissioners – Adoption of Professional Services Contract Authorization Policy carried. Commissioners Minutes Continued. October 23, 2019 645 Moved by Gingell seconded by Miller the resolution be adopted. Vote on resolution: AYES: Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19347 BY: Commissioners Marcia Gershenson, District #13; Janet Jackson, District #21; David T. Woodward, District #19; Gwen Markham, District #9; Shelley Taub, District #12; Nancy Quarles, District #17; Kristen Nelson, District #5; Bob Hoffman, District #2; William Miller, District #14; Michael Spisz, District #3; Thomas Kuhn, District #11; Gary McGillivray, District #20; Phil Weipert, District #8; Eileen Kowall, District #6 IN RE: BOARD OF COMMISSIONERS – DECLARING OCTOBER 2019 AS DOMESTIC VIOLENCE AWARENESS MONTH IN OAKLAND COUNTY To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Domestic Violence Awareness Month (DVAM) evolved from the "Day of Unity" held in October 1981 and was conceived by the National Coalition Against Domestic Violence (NCADV); and WHEREAS the intent was to foster unity among survivors and advocates from across the country; and WHEREAS in October 1987, the first Domestic Violence Awareness Month was observed. That same year marks the initiation of the first national domestic violence toll-free hotline; and WHEREAS under current Michigan law, domestic violence is defined as a pattern of behavior in which an individual uses physical, sexual, emotional or psychological, or economic abuse to control another person; and WHEREAS other acts of domestic violence include yelling, humiliation, stalking, manipulation, coercion, threats and isolation, stealing a paycheck, online stalking, non-stop texting, consistent use of the silent treatment or insults; and WHEREAS domestic violence affects millions, both women and men, of every race, religion, culture and status; and WHEREAS statistics show that one in three women and one in four men have been victims of some form of physical and emotional abuse by an intimate partner within their lifetime; and WHEREAS in Michigan, one in three families are impacted by domestic violence; and WHEREAS in 2018, 4,219 women, men and children fell victim to domestic violence in Oakland County, including 17 fatal incidents according to Michigan Incident Crime Reporting. In almost all instances, the use of a weapon was reported; and WHEREAS in last thirty years, the overall rate of domestic violence dropped nearly two-thirds and state laws have addressed issues such as dating abuse in the workplace, stalking, employment discrimination and more; and WHEREAS unfortunately, many instances of domestic violence remain unreported due to numerous barriers, including the stigma that still surrounds and prevents survivors from coming forward; and WHEREAS we must work together to bring awareness, to educate society about what can be done to prevent domestic violence, to support the individual and unique needs of survivors, and to ensure that survivors are not re-victimized. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners declares October 2019 as Domestic Violence Awareness Month in Oakland County and strongly supports the efforts of national, state, and local partners, as well as every citizen, to actively engage in public and private efforts to prevent domestic violence. Chairperson, we move the adoption of the foregoing resolution. MARCIA GERSHENSON, JANET JACKSON, DAVID WOODWARD, GWEN MARKHAM, SHELLEY TAUB, NANCY QUARLES, KRISTEN NELSON, BOB HOFFMAN, WILLIAM MILLER, MICHAEL SPISZ, THOMAS KUHN, GARY MCGILLIVRAY, PHILIP WEIPERT, EILEEN Commissioners Minutes Continued. October 23, 2019 646 KOWALL, ANGELA POWELL, PENNY LUEBS, CHRISTINE LONG, ADAM KOCHENDERFER, MICHAEL GINGELL, TOM MIDDLETON Moved by Jackson seconded by Long to suspend the rules and vote on Miscellaneous Resolution #19347 – Board of Commissioners – Declaring October 2019 as Domestic Violence Awareness Month in Oakland County. A sufficient majority having voted in favor, the motion to suspend the rules and vote on Miscellaneous Resolution #19347 - Board of Commissioners – Declaring October 2019 as Domestic Violence Awareness Month in Oakland County carried. Discussion followed. Moved by Jackson seconded by Long the resolution be adopted. Vote on resolution: AYES: Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gingell, Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray, Middleton, Miller, Nelson Powell. (20) NAYS: None. (0) A sufficient majority having voted in favor, the resolution was adopted. MISCELLANEOUS RESOLUTION #19348 BY: Commissioner Kristen Nelson, District #5; IN RE: BOARD OF COMMISSIONERS – SUPPORT FOR THE REINSTATMENT OF FUNDING IN THE STATE BUDGET FOR AUTISM NAVIGATOR UNDER THE DEPARTMENT OF HEALTH AND HUMAN SERVICES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS MiNavigator is the only program in the State of Michigan offering support to families, children and adults on the autism spectrum regardless of insurance, geography or need, and has served thousands of people across the state, connecting individuals with services and resources to lead lives that meet their greatest potential; and WHEREAS Michigan has led the nation with the MiNavigation program, helping families access empirically supported services through cost-effective and streamlined support, and its success is being modeled by autism programs in other states and for other health delivery verticals within Michigan; and WHEREAS MiNavigation is looked at as a model for facilitating access to information, providing free resources that are targeted to meet the unique needs of families through face to face, phone, email, and web-based resources, and is staffed by autism specialists in areas covering education, treatment, medical, insurance, employment, housing, legal and safety, among others; and WHEREAS after 8 years of support from the State of Michigan, eliminating all funding for the MiNavigator Program puts the future of this program and the Autism Alliance of Michigan’s ability to advocate for Michigan families in jeopardy; and WHEREAS according to Oakland Schools, within Oakland County, an estimated 3000 individuals spanning the ages of birth to 26 years old are eligible to receive autism services through their local public schools; and WHEREAS the Oakland County Board of Commissioners is committed to safeguarding the health and safety of its citizens and families by promoting all persons’ basic necessities of life, education, health care and social security, as well as ensuring attention is given to vulnerable persons. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners calls upon the Governor, Speaker of the House and Senate Majority Leader to immediately commence negotiations, to reinstate funding for Autism Navigator in the Fiscal Year 2020 Michigan Department of Health and Human Services budget. Commissioners Minutes Continued. October 23, 2019 647 BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this adopted resolution to the Governor of the State of Michigan, the Lt. Governor of the State of Michigan, State Senate Majority and Minority Leaders, the State House Speaker and Minority Leader, members of the Oakland County delegation to the Michigan Legislature, and the Board of Commissioner’s Lobbyist. Chairperson, we move the adoption of the foregoing Resolution. KRISTEN NELSON, GARY MCGILLIVRAY, NANCY QUARLES, GWEN MARKHAM, DAVID WOODWARD, WILLIAM MILLER, PENNY LUEBS, ANGELA POWELL, MICHAEL SPISZ, BOB HOFFMAN, ADAM KOCHENDERFER, SHELLEY TAUB, TOM MIDDLETON, PHILIP WEIPERT, MICHAEL GINGELL, EILEEN KOWALL, THOMAS KUHN The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19349 By: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS - ELECTION DAY IN NOVEMBER AS AN OFFICIAL COUNTY HOLIDAY FOR OAKLAND COUNTY EMPLOYEES To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS voting is the most important civic duty and representative voice of Americans, the cornerstone of our democracy; and WHEREAS through voting, leaders and lawmakers are elected, public policy decisions are made, and opinions are expressed at the national, state, and local levels; and WHEREAS respecting and championing the vote is essential to upholding the highest ideals of the United States—liberty, justice, and equality; and WHEREAS according to the Pew Research Center, millions of Americans will cast their vote while working around the demands of their jobs – hitting their polling places before work, taking an extra-long lunch break or going after work, with the hope to arrive before the polls close; and WHEREAS despite voters’ efforts, voter turnout in the U.S. trails most developed countries. During the 2016 presidential election, less than 56% of the estimated voting-age population in the U.S. voted and the most commonly cited reason for not voting was being too busy or having conflicting work schedules; and WHEREAS recognizing these challenges, the majority of U.S. states (30) have time-off-to-vote laws, also referred to as voter-leave law, and have different requirements and exceptions for employers and employees; and WHEREAS approximately 348 companies across the U.S. acknowledge the importance of voting and have established Election Day in November as a holiday or provide time off for their employees to ensure they have the opportunity to vote; and WHEREAS with more time to cast their ballots, employees-as voters, have the ability to exercise their democratic rights and privilege; and WHEREAS the County wants to do everything possible to empower its employees, as citizens of Oakland County, to make their voices heard on election day; and WHEREAS designating Election Day - the Tuesday following the first Monday in November (in even years) - as a holiday, demonstrates respect for the duty of voting, eases the obstacles to vote, and increases election participation; and WHEREAS in even year elections include national, state, and local government representatives at all levels up to the governor and the president; and WHEREAS the Oakland County Board of Commissioners recognizes the importance of voting and the time constraints and barriers that hinder employees and citizens from casting their vote prior to the polls closing; and WHEREAS Oakland County proposes to establish Election Day as a holiday for County employees and promotes the participation of County employees in casting their vote in the election process; and Commissioners Minutes Continued. October 23, 2019 648 WHEREAS it is proposed to change Merit Rule 26 – Legal Holidays, 26.1.1 in a separate resolution; and WHEREAS the County budgets for full employment of all authorized positions, whereby, there would be no change to the individual position budgeting process; and WHEREAS 24 hour, seven (7) days per week operations will incur additional overtime as a result of the proposed Election Day holiday in November (in even years); and WHEREAS holiday overtime costs for the Election Day in November (in even years) is estimated at $304,800 which includes estimated salaries of $224,400 and estimated related fringe benefits of $80,400; and WHEREAS the estimated impact by fund type is $271,700 for General Fund/General Purpose funds, $32,700 for Proprietary funds and $400 for Special Revenue funds; and WHEREAS funding for the additional holiday will be drawn from the non-departmental General Fund Salary Adjustment Reserve line item that was established for the general salary adjustments, the compensation study, and union negotiations in order to cover the General Fund/General Purpose funds for the proposed Election Day (in even years) holiday; and WHEREAS the majority of the cost is related to union classifications which require separate negotiation and separate resolutions for the various bargaining units; and WHEREAS the non-union classification costs can be absorbed within existing departmental budgets. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners designates Election Day - the Tuesday following the first Monday in November in even years, this includes national, state, and local government representatives at all levels up to the governor and president - a holiday for Oakland County employees. BE IT FURTHER RESOLVED that the union represented classifications will be addressed through the negotiation process. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners encourages local communities and businesses to establish Election Day in November in even years as a holiday or provide time off to ensure that employees have the opportunity to vote prior to the polls closing. BE IT FURTHER RESOLVED that no budget amendment is required at this time as there would not be a material change that would require additional funding to be budgeted for non-represented classifications. BE IT FURTHER RESOLVED that a budget amendment will be required for the union represented classifications that require negotiation and separate resolutions for the bargaining units. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, ANGELA POWELL The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. MISCELLANEOUS RESOLUTION #19350 BY: Commissioner Nancy Quarles, District #17 IN RE: BOARD OF COMMISSIONERS — CHANGE TO MERIT SYSTEM RULE 26, LEGAL HOLIDAYS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS Election Day is the Tuesday following the first Monday in November - in even years, this includes national, state, and local government representatives at all levels up to the governor and president - is being proposed as a holiday for County employees; and WHEREAS after reviewing the Merit System Rules it has been determined that changes are necessary to Merit Rule 26 to allow for this; and WHEREAS Section IV, Subsection A of the Merit System Resolution requires that all changes in the rules and regulations of the Merit System shall be submitted to the Board of Commissioners at a regular meeting of the Board and shall become effective thirty (30) days after such meeting unless an objection is received in writing by the Chairperson of the Board of Commissioners, in which case the objection shall become a matter of business at the next meeting of the Board. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes that the reading and distribution of this notice and copy of the proposed change to Merit System Rule 26 to all Commissioners present and absent, is considered as the official submission to the Board of Commissioners of the described changes in Merit System Rule 26. Commissioners Minutes Continued. October 23, 2019 649 BE IT FURTHER RESOLVED that changes to Merit System Rules be cross referenced by the appropriate Board of Commissioners’ Resolution number authorizing such change. Chairperson, we move the adoption of the foregoing resolution. NANCY QUARLES, ANGELA POWELL Copy of Proposed Change in Merit System Rule, Draft Copy of Merit Rule 26 – Legal Holidays – Revised 10/26/16 and Draft Copy of Merit Rule 26 – Legal Holidays – Revised 4/18/19 on file in County Clerk’s office. The Chairperson referred the resolution to the Legislative Affairs and Government Operations Committee. There were no objections. Commissioner Nelson addressed the Board to invite the Commissioners and public to the Pontiac Holiday Extravaganza Benefit which is taking place on October 24, 2019 at the Shark Club in Waterford. Commissioner Miller addressed the Board to inform the Commissioners that HB 4325 regarding the scope of practice for Licensed Professional Counselors has passed and the Governor is expected to sign. Lisa Brown, Oakland County Clerk/Register of Deeds addressed the Board to remind the Commissioners that November 5, 2019 is Election day and to invite Commissioners and the public to participate in the County Canvass, beginning on November 6, 2019. Commissioner Miller addressed the Caucus to recognize Sandra O’Brien, Deputy County Clerk who will be honored at the 25th Annual Ford Hispanic Network Heritage Gala being held on November 8, 2019. Sandra O’Brien, Deputy County Clerk addressed the Board. Commissioner Woodward addressed the Board to commend Oakland County staff members for their entries and participation in the Annual Employee Pumpkin Auction, which is taking place Friday, Oct. 25, 2019 to raise money for charity. The Board adjourned at 9:19 p.m. to the call of the Chair or November 7, 2019, at 9:30 a.m. LISA BROWN DAVID WOODWARD Clerk Chairperson