Loading...
HomeMy WebLinkAboutMinutes - 2015.03.12 - 36876 March 12, 2015 Chairperson Middleton called the meeting of the Fina nce Committee to order at 9:05 a.m. in Committee Room A of the Commissioners' Auditorium Wing, County Service Center in Pontiac, Michigan. COMMITTEE MEMBERS PRESENT Tom Middleton, Eileen Kowall, David Woodward, Christine Long, Shelley Taub, Jeff Matis, Hugh Crawford, Helaine Zack, Nancy Quarles COMMITTEE MEMBERS ABSENT WITH NOTICE None OTHERS PRESENT CLERK/REGISTER OF DEEDS Lisa Brown, Clerk/Register of Deeds CORPORATION COUNSEL Joellen Shortley, Deputy Corporation Counsel COUNTY EXECUTIVE L. Brooks Patterson, County Executive Jerry Poisson, Deputy County Executive Robert Daddow, Deputy County Executive ECONOMIC DEVELOPMENT & COMM. AFF. Irene Spanos, Director EQUALIZATION Dave Hieber, Manager HEALTH AND HUMAN SERVICES HEALTH DIVISION Kathy Forzley, Manager HOMELAND SECURITY Ted Quisenberry, Manager LIBRARY BOARD Laura Mancini, Director MANAGEMENT & BUDGET Lori VanPelt, Director FISCAL SERVICES Gaia Piir, Chief, Fiscal Services Ebru Adoglu-Jones, Supervisor II Jeff Phelps, Parks Fiscal Coordinator Antonio Pisacreta, Analyst Leo Lease, Analyst Michael Andrews, Analyst Terri Brockmiller, Analyst Prentiss Malone, Jr., Analyst PARKS AND RECREATION COMMISSION Dan Stencil, Executive Officer PROSECUTOR’S OFFICE Tricia Dare, Chief, Juvenile Division SHERIFF’S OFFICE Mike McCabe, Undersheriff Clay Jansson, Captain Dale Cunningham, Business Manager TREASURER’S OFFICE Ross Gavin, Deputy Treasurer WATER RESOURCES COM MISSIONER Steven Korth, Manager Sid Lockhart, Chief Engineer AXE AND ECKLUND John Axe, President BOARD OF COMMISSIONERS Jim VerPloeg, Administrative Director OAKLAND COUNTY BOARD OF COMMISSIONERS 1200 N. TELEGRAPH ROAD, PONTIAC, MI 48341-0475 Telephone (248) 858 -0100 FAX (248) 858-1572 FINANCE COMMITTEE Christine Long Shelley Goodman Taub Jeff Matis Hugh Crawford Helaine Zack Nancy Quarles TOM MIDDLETON Chairperson EILEEN KOWALL Vice Chairperson DAVID WOODWARD Minority Vice Chairperson FINANCE COMMITTEE Page 2 March 12, 2015 OTHERS PRESENT, cont’d. BOARD OF COMMISSIONERS Chris Ward, Senior Analyst Pamela Worthington, Committee Coordinator PLEDGE OF ALLEGIANCE Chairperson Middleton led the Pledge of Allegiance. APPROVAL OF THE PREVIOUS MINUTES Taub moved approval of the previous minutes of February 12, 2015, as printed. Supported by Long. Motion carried on a voice vote. PRESENTATION OF THE AGENDA Chairperson Middleton indicated that the agenda will be amended, as follows: Item A will be moved from Communications to the Regular Agenda after Item #5; Item Nos. 9 -12, 14 -22, 24-27 and 29 will be mo ved from the Regular Agenda to the Consent Agenda. In addition, the following items will be added at the end of the agenda, “Sheriff’s Office (SO)/Facilities Management & Operations – Information Technology Chiller Replacement Project” and “Facilities Management/Facilities Maintenance & Operations – Information Technology Chiller Replacement Project.” Woodward moved approval of the agenda, as amended. Supported by Matis. Motion carried on a voice vote. PUBLIC COMMENT County Clerk/Register of Deeds Brown informed the Commissioners that Senate Bill 34, which relates to concealed pistol licenses (CPLs), and was signed by the Governor, changes the process of how CPLs are administered. They will no longer be issued through the Oakland County Gun Board, and it changes County revenue. Ms. Brown explained that the revenue that the County currently receives from the gun permits is going to be put into a restricted fund. Previously the Clerk’s Office and the Sheriff’s Office were being credited for revenue from gun permits. Now the revenue will be restricted to the Pistol License Controlled Pistol Fund. The Oakland County Gun Board will be eliminated, and the Michigan State Police will be doing the checking. FY 2015/FY 2016/FY 2017 CONTINGENCY REPORT There are no items on today’s agenda that will impact the General Contingency balance . The FY 2015 – FY 2017 Grant Match balance will be decreased by $9,981 with the adoption of Item #6 – Sheriff’s Office – 2014 Paul Coverdell Forensic Improvement Grant A pplication and Acceptance. The FY 2015 – FY 2017 Security Reserve balance will be decreased by $132,664 with the adoption of Item #7 – MR #15026 – Sheriff’s Office – Creation of Positions for Building Security – Phase I. The FY 2015 General Equity balance will be decreased by $58,474.00 with the adoption of Item #1 – MR #15049 – Board of Commissioners – Tri-Party Road improvement Program Fiscal Year 2015 Appropriation – Charter Township of Milford – Resurfacing of Milford Road – Project No. 51561. FINANCE COMMITTEE Page 3 March 12, 2015 Long moved to receive and file the FY 2015 Contingency Report. Supported by Kowall. Motion carried on a voice vote. COMMUNICATIONS B. CLEMIS Funds – Financial Statements and Schedules for the Year Ended September 30, 2014 Taub moved to receive and file Communication Item B. Supported by Long. Motion carried on a voice vote. CONSENT AGENDA 1. MR #15049 – BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – RESURFACING OF MILFORD ROAD – PROJECT NO. 51561 The resolution, which was introduced by Commissioner Weipert, authorizes the release of Tri -Party Road Improvement Program Funds in the amount of $58,474 (Oakland County’s 1/3 share) from the Oakland County Designated Fund Balance for a p roject that was submitted by the Charter Township of Milford. The project consists of the resurfacing of Milford Road from Pontiac Trail to the Milford Village limits. Construction on this project is expected to begin this spring. A Cost Participation Agreement is included, and a budget amendment of $58,474 is recommended. Any additional project cost less than 15% of the original agreement will be honored under this agreement. Project costs exceeding 15% will require an additional resolution and approv al. 9. MR #15028 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH TOWNSHIP OF ADDISON, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Township of Addison for the period of April 1, 2015 through March 31, 2018. Under this agreement the Township of Addison will pay $1,280.81 per month for period of April 1, 2015 through March 31, 2016, $1,344.54 per month for the period of April 1, 2016 through Marc h 31, 2017 and $1,407.31 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 10. MR #15029 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF BRANDON, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Brandon for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Brandon will pay $2,528.21 per month for period of April 1, 2015 through March 31, 2016, $2,654.01 per month for the period of April 1, 2016 through March 31, 2017 and $2,777.91 per month for the period of April 1, 2017 through March 31, 2018. The Oakl and County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreeme nt with the Secretary of State. FINANCE COMMITTEE Page 4 March 12, 2015 11. MR #15030 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispa tch Services Agreement with the Charter Township of Commerce for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Commerce will pay $5,542.02 per month for period of April 1, 2015 through March 31, 2016, $5,8 17.77 per month for the period of April 1, 2016 through March 31, 2017 and $6,089.38 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 12. MR #15031 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREE MENT WITH THE FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Franklin/Bingham Fire Department for the period of April 1, 20 15 through March 31, 2018. Under this agreement the Franklin/Bingham Fire Department will pay $1,129.34 per month for period of April 1, 2015 through March 31, 2016, $1,185.54 per month for the period of April 1, 2016 through March 31, 2017 and $1,240.88 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall fi le a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 14. MR #15033 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Highland for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Highland Fire Department will pay $2,659.64 per month for period of April 1, 2015 through March 31, 2016, $2,791.97 per month for the period of April 1, 2016 through March 31, 2017 and $2.922.32 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 15. MR #15034 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Se rvices Agreement with the Charter Township of Independence for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Independence will pay $6,112.26 per month for period of April 1, 2015 through March 31, 2016, $6 ,416.39 per month for the period of April 1, 2016 through March 31, 2017 and $6,715.94 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community ’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 16. MR #15035 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGR EEMENT WITH THE CHARTER TOWNSHIP OF LYON, APRIL 1, 2015 – MARCH 31, 2016 FINANCE COMMITTEE Page 5 March 12, 2015 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Independence for the period of April 1, 2015 thr ough March 31, 2018. Under this agreement the Charter Township of Independence will pay $6,112.26 per month for period of April 1, 2015 through March 31, 2016, $6,416.39 per month for the period of April 1, 2016 through March 31, 2017 and $6,715.94 per mon th for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a c opy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 17. MR #15036 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE NORTH OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the North Oakland County Fire Authority for the period of April 1, 2015 through March 31, 2018. Under this agreement the North Oakland County Fire Authorit y will pay $1,755.27 per month for period of April 1, 2015 through March 31, 2016, $1,842.61 per month for the period of April 1, 2016 through March 31, 2017 and $1,928.63 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with t he Secretary of State. 18. MR #15037 – SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Oakland for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Oakland will pay $1,692.90 per month for period of April 1, 2015 through March 31, 2016, $1,777.13 per mont h for the period of April 1, 2016 through March 31, 2017 and $1,860.10 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing bod y resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 19. MR #15038 - SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Orion for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Orion will pay $4,388.18 per month for period of April 1, 2015 through March 31, 2016, $4 ,606.52 per month for the period of April 1, 2016 through March 31, 2017 and $4,821.58 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 20 15 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 20. MR #15039 - SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sher iff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of O xford for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of O xford will pay $4,143.15 per month for period of April 1, FINANCE COMMITTEE Page 6 March 12, 2015 2015 through March 31, 2016, $4,349.30 per month for the period of April 1, 2016 through March 31, 2017 and $4,552.35 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a ce rtified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 21. MR #15040 - SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Springfield for the period of April 1, 2015 through March 31, 2018. Under this agreement the Charter Township of Springfield will pay $1,799.82 per month for period of April 1, 2015 through March 31, 2016, $1,889.37 per month for the period of April 1, 2016 through M arch 31, 2017 and $1,977.58 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement with the Secretary of State. 22. MR #15041 - SHERIFF’S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Orion for the period of April 1, 2015 through March 31, 2018. Under this agreement the City of Rochester Hills will pay $14,173.58 per month for period of April 1, 2015 through March 31, 2016, $14,878.82 per month for the period of April 1, 2016 through March 31, 2017 and $15,573.44 per month for the period of April 1, 2017 through March 31, 2018. The Oakland C ounty Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Fire Dispatch Service Agreement wi th the Secretary of State. 24. MR #15043 – SHERIFF’S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH CITY OF LAKE ANGELUS, APRIL 1, 2015 TO MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police Dispatch Services Agreement with the City of Lake Angelus for the period of April 1, 2015 through March 31, 2018. Under this agreement the City of Lake Angelus will pay $1,968.67 per month for period of April 1, 2015 through March 31, 2016, $2,066.33 per month for the period of April 1, 2016 through March 31, 2017 and $2,074.33 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution app roving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Police Dispatch Service Agreement with the Secretary of State. 25. MR #15044 – SHERIFF’S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH OAKLAND COMMUNITY COLLEGE, APRIL 1, 2015 TO MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police Dispatch Services Agreement with Oakland Community College for the period of April 1, 2015 through March 31, 2018. Under this agreement Oakland Community College will pay $12,140.87 per month for period of April 1, 2015 through March 31, 2016, $12,382.17 per month for the period of April 1, 2016 through March 31, 2017 and $12,629.83 per month for the period of April 1, 2017 through Marc h 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution FINANCE COMMITTEE Page 7 March 12, 2015 approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Police Dispatch Service Agreement with the Secretary of State. 26. MR #15045 – SHERIFF’S OFFICE- POLICE DISPATCH SERVICES AGREEMENT WITH VILLAGE OF WOLVERINE LAKE, APRIL 1, 2015 TO MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police Dispatch Services Agreement with the Village of Wolverine Lake for the period of April 1, 2015 through March 31, 2018. Under this agreement the Village of Wolverine Lake will pay $2,460.83 per month for period of April 1, 2015 through March 31, 2016, $2,582.92 per month for the period of April 1, 2016 through March 31, 2017 and $2,592.92 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of t he community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Police Dispatch Service Agreement with the Secretary of State. 27. MR #15046 – SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2015 TO MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police and Fire Dispatch Services Agreement with the Village of Holly for the period of Apri l 1, 2015 through March 31, 2018. Under this agreement the Village of Holly will pay $6,659.92 per month for period of April 1, 2015 through March 31, 2016, $6,985.36 per month for the period of April 1, 2016 through March 31, 2017 and $7,107.68 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resol ution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Police and Fire Dispatch Service Agreement with the Secretary of State. 29. MR #15048 – SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF WIXOM, APRIL 1, 2015 TO MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police and Fire Dispatch Services Agreement with the City of Wixom for the period of April 1, 2015 through March 31, 2018. Under this agreement the City of Wixom will pay $11,536.34 per month for period of April 1, 2015 through March 31, 2016, $12,108.99 per month for the period of April 1, 2016 through March 31, 2017 and $12,254.08 per month for the period of April 1, 2017 through March 31, 2018. The Oakland County Clerk shall maintain a file of the Agreement with a certified copy of the community’s governing body resolution approving the Agreement. The Oakland County Clerk shall file a copy of the final, executed 2015 – 2018 Police and Fire Dispatch Service Agreement with the Secretary of State. Matis moved approval of the attached suggested Fiscal Note s for all items on the Consent Agenda. Supported by Taub. Motion carried unanimously on a roll call vote with Quarles absent . REGULAR AGENDA 2. RESOLUTION APPROVING ESCROW AGREEMENT FOR THE DEFE ASANCE OF PART OF THE OUTSTANDING OAKLAND COUNTY BUILDING AUTHORITY, BUILDING AUTHORITY BONDS, SERIES 2012 PRIOR TO MATURITY FINANCE COMMITTEE Page 8 March 12, 2015 The resolution approves the defeasance of a portion of outstanding Oakland County Building Authority, Series 2012 Bonds that were issued in the principle amount of $14,500,000 for the Oakland County Community Mental Health Authority (OCCMHA) to renovate the former Oakland County Executive Office building. The OCCMHA came in under budget and determined that it was in their best inter est to defease $3,210,000 of the bonds , which would result in interest savings of approximately $1.3 million. The Oakland County Building Authority will enter into an Escrow Agreement with the Huntington National Bank, as Escrow Agent, to assure that the principle, premium (if any) and interest on the Bonds to be defeased is paid. Taub moved approval of the attached suggested Resolution. Supported by Zack. Motion carried unanimously on a roll call vote. 3. PROSECUTING ATTORNEY – FY 2015 TITLE IV-E CLIENT SERVICES CONTRACT – ACCEPTANCE The resolution approves a contract agreement between the Oakland County Prosecuting Attorney, as “Contractor” and the Michigan Department of Human Services (DHS) in which the Oakland County Prosecuting Attorney will provide legal representation to the DHS and/or designee in court proceedings in cases regarding abuse/neglect of children. This is a contract extension with the potential of generating a maximum of $497,666 in County revenue over the year (not -to-exceed billable amount of $497,666) per the agreement with DHS. Existing staff at the Prosecutor’s Office that currently represents the DHS will continue to do so under this contract. Taub moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote. 4. MR #15025 - WATER RESOURCES COMMISSIONER – RESOLUTION DECLARING OFFICIAL INTENT TO REIMBURSE PROJECT EXPENDITURES FROM BOND PROCEEDS AND AUTHORIZING NOTICE OF INTENT TO ISSUE BONDS FOR CITY OF PONTIAC WAT ER SUPPLY SYSTEM IMPROVEMENTS The Water Resources Commissioner is seeking approval for Oakland County to issue its limited tax general obligation Bonds in the principle amount of $22,000,000 to finance all or part of the cost of a project that consists of water main improvements in the City of Pontiac. The project consists of water supply system improvements in the City of Pontiac, such as replacing water meters, replacement and enlargement of water mains. Mr. Lockhart explained that there is a vast need for these improvements in the City of Pontiac, as in the last two years there were approximately 200-300 water main breaks per year in the City of Pontiac, and since the WRC oversees water mains in the City of Pontiac, a lot of WRC staff resources were utilized during that time. Mr. Lockhart explained that the majority of the $22,000,000 will come from the Drinking Water Revolving Fund program from the State of Michigan, and in the first issuance of Bonds, the County WRC will be receiving $1.6 million of principle forgiveness from the State of Michigan in Green Infrastructure improvements. Commissioner Taub expressed concern about how low-income residents in the City of Pontiac have difficulty paying bills, as many of them do not have checking accounts /credit cards, and there are places in which they can pay their bills, but they charge a fee for the service . Commissioner Taub mentioned that DTE and Consumers Energy have kiosks at various locations in which individuals can pay their bills with no service charge to the payer, and she asked if the WRC is looking into similar options. Mr. Korth indicated that the WRC is looking at options into accepting payments at drug stores and grocery stores. FINANCE COMMITTEE Page 9 March 12, 2015 Mr. Bertolini indicated that Oakland County Information Technology is working with the WRC to look at options for residents to pay their water bills without fees. Taub moved approval of the attached suggested Fiscal Note. Supported by Crawford. Motion carried unanimously on a roll call vote . 5. HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2015 – 2015 HAZARDOUS MATERIALS EMERGENCY PREPAREDNESS PLANNING PROGRAM (HMEP -PP) GRANT AGREEMENT The Michigan Department of State Police, Emergency Management and Homeland Security Division, has awarded the County of Oakland grant funding in the amount of $11,380 for the period of October 1, 2015 through September 30, 2015. There is a required County in-kind match of $2,845 (25%) for this grant. The grant funds are used to support hazardous materials emer gency response plans, as well as for updating previously-submitted plans. Matis moved approval of the attached suggested Fiscal Note. Supported by Quarles. Motion carried unanimously on a roll call vote. A. PARKS & RECREATION COMMISSION – SUPPORT OF APPLICATION FOR A 2015 MICHIGAN NATURAL RESOURCES TRUST FUND DEVELOPMENT GRANT THROUGH THE MICHIGAN DEPARTMENT OF NATURAL RESOURCES FOR THE OAKLAND COUNTY PARKS AND RECREATION UNIVERSALLY ACCESSIBLE FISHING PIER/BOAT DOCK PROJECT The Department of Natural Resources notified the Oakland County Parks and Recreation Commission that applications for cost sharing grants from the 2015 Michigan Natural Resources Trust Fund Program may be submitted by April 1, 2015, and they require that a resolution be adopte d by the governing body in support of the application. The resolution authorizes and approves the 2015 Michigan Natural Resources Trust Fund Program development grant application for a $50,000 grant, which will require a 38% local match in the amount of $31,200. Long moved approval of the attached suggested Fiscal Note. Supported by Zack. Motion carried unanimously on a roll call vote. 6. SHERIFF’S OFFICE – 2014 PAUL COVERDELL FORENSIC IMPROVEMENT GRANT APPLICATION AND ACCEPTANCE The Michigan State Police, Forensic Division, has awarded the Oakland County Sheriff’s Office $58,322 in grant funding for the period of October 1, 2014 through September 30, 2015. This grant requires a County match of $36,678. The funds will be used to purchase a new Gas C hromatography/Mass Spectrometer (GC/MS) to sustain optimal throughput and prevent future backlogs from accumulating in the Drug Chemistry Unit as a result of instrument limitations. Taub moved approval of the attached suggested Fiscal Note. Supported by Long. Motion carried unanimously on a roll call vote . 7. MR #15026 - SHERIFF’S OFFICE – CREATION OF POSITIONS FOR BUILDING SECURITY – PHASE I FINANCE COMMITTEE Page 10 March 12, 2015 The Sheriff’s Office is seeking approval of Phase I of a Building Security project to enhance building security at all County facilities. To support Phase I, the Sheriff’s O ffice is requesting the creation of ten (10) new positions, as follows: one (1) General Fund/General Purpose (GF/GP) full -time eligible (FTE) Corrections Deputy I in the Corrective Services Sat ellites Division/Courthouse Security Unit to be assigned to the 52nd District Court – Novi, three (3) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Court Deputy II positions to provide security to the east and northeast Courthouse employee door, two (2) GF/GP PTNE 1,000 hours per year Court Deputy II positions to provide security for the South Oakland Office Building, and three (3) GF/GP PTNE 1,000 hours per year Court Deputy II positions to provide training and firearms training and security in the Emergency Response & Preparedness Division/Training Unit and one (1) GF/GP PTNE 1,000 hours per year Court Deputy II position to provide additional security coverage to the Weekend & Weekday Alternative for Misdemeanants (WWAM) Results Programs. The effective date of these new positions is March 21, 2015. One (1) vacant position, which was funded by the Edward Byrne Memorial Justice Grant (JAG) will be deleted effective October 1, 2014, due to a loss in funding. Matis moved approval of the attached suggested Fiscal Note. Supported by Taub. Motion carried unanimously on a roll call vote. 8. MR #15027 - SHERIFF’S OFFICE – ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES – APRIL 1, 2015 THROUGH MARCH 31, 2018 The Sheriff’s Office is seeking approval of fire and police dispatch per -call service rates for the period of April 1, 2015 through December 31, 2018. These costs have been estimated pursuant to the anticipated increase in the Law Enforcement Contract rates. The resolution approves th e fire dispatch per-call rates at $26.73 for FY 2015, $28.06 for FY 2016 and $29.37 for FY 2017 , and the police dispatch rates per year at $5,906 for FY 2015, $6,199 for FY 2016 and $6,223 for FY 2017. A revised rate sheet that breaks down the estimated costs monthly and annually by community was provided to the Finance Committee. The resolution also approves the creation of five (5) GF/GP full -time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Response and Preparedness Communic ations Unit effective April 4, 2015. Undersheriff McCabe indicated that there are currently 17 fire departments and 6 police departments that the Sheriff’s Office has contracts with, and it continues to grow. Taub moved approval of the attached sugge sted Fiscal Note. Supported by Kowall. Motion carried unanimously on a roll call vote . 13. MR #15032 – SHERIFF’S OFFICE - FIRE DISPATCH SERVICE AGREEMENT WITH THE CHARTER TOWNSHIP OF GROVELAND, APRIL 21, 2015 – MARCH 31, 2018 The resolution approves the Oak land County Sheriff’s Office 2015 – 2018 Fire Dispatch Services Agreement with the Charter Township of Groveland for the period of April 1, 2015 – March 31, 2018. The rates are as follows: $26.73 per call or $32,129 annually for FY 2015; $28.06 per call or $33,728 annually for FY 2016 and $29.37 per call or $35,303 annually for FY 2017. Undersheriff McCabe explained that there were some duplication of numbers in the contract, and therefore, an amendment needs to be made. Taub moved approval of the at tached suggested Fiscal Note. Supported by Long. Long moved to report to amend the 12 th paragraph of the contract agreement, as follows. 12. In consideration of the County’s promises and efforts under this Agreement, MUNICIPALITY shall pay the COUNTY $3,263.29 $2,677.46 per month for the months of April 1, 2015 through FINANCE COMMITTEE Page 11 March 12, 2015 March 31, 2016, $3,425.66 $2,810.68 per month for the months of April 1, 2016 through March 31, 2017 and $3,585.59 $2,941.90. Supported by Matis. Motion to amend carried unanimously o n a roll call vote. Main motion, as amended, carried unanimously on a roll call vote. 23. MR #15042 – SHERIFF’S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Emergency Medical Dispatch Services Agreement between the Sheriff’s Office and the City of Pontiac for the period of April 1, 2015 – March 31, 2018. Undersheriff McCabe explained that when the Pontiac Fire Department dissolved and merged with the Waterford Regional Fire Department, the City of Pontiac no longer had emergency medical dispatch services, and they requested to continue these services with the Oakland County Sheriff’s Department. The agreement incorporates the current dispatch rates establishe d by the Oakland County Board of Commissioners. Taub moved approval of the attached suggested Fiscal Note. Supported by Woodward. Taub moved to report to amend the 2015 – 2018 Emergency Medical Dispatch Services Agreement between the County of Oakland and the City of Pontiac, as follows: 1. Amend Paragraph 4, as follows: 4. Except for the EMERGENCY MEDICAL DISPATCH SERVICE expressly contracted for herein, the O.C.S.O. and/or any COUNTY AGENT shall not be obligated to provide or assist the CITY or any DESIGNATED EMERGENCY MEDICAL SERVICE PROVIDER with any EMERGENCY MEDICAL SERVICES or any other direct, indirect, backup, or supplemental support or emergency medical related service or protection, of any kind or nature, or be obligated to send any COUNTY AG ENT to respond, in any way, to any call for EMERGENCY MEDICAL SERVICES. The CITY agrees that this Agreement does not, and is not intended to, include any O.C.S.O warranty, promise, or guaranty, of any kind or nature whatsoever, concerning the provision of EMERGENCY MEDICAL DISPATCH SERVICE except that the COUNTY will make a reasonable effort to provide EMERGENCY MEDICAL DISPATCH SERVICE consistent with existing O.C.S.O communication and dispatching policies, procedures, orders, and standards. 2. Amend Paragraph 11, as follows: 11. In consideration of the COUNTY’S promises and efforts under this Agreement, the CITY shall pay the COUNTY $20,049.73 $12,316.67 per month for April 1, 2016 to March 31, 2017. The CITY shall pay the rate of $22,029.95 $12,931.00 per month for April 1, 2016 to March 31, 2017. The CITY shall pay the rate of $22,029.95 13,534.67 per month for April 1, 2017 to March 31, 2018. Said Payments shall be made as follows: 11.1 The COUNTY shall send an invoice to the CITY on the first calen dar day of each month for services rendered the previous month. The CITY shall have 30 days from the date of each invoice to make payment. For example, for services rendered in July of 2017, the COUNTY will bill the CITY on August 1, 2017 and the CITY shall pay the invoice within 30 days of the invoice date. 11.2. All monthly payments shall be due and payable by CITY without any further notice or demand from the COUNTY. FINANCE COMMITTEE Page 12 March 12, 2015 11.3. Each monthly payment shall be made by wire transfer or a check drawn on a CITY account and shall be made payable to the County of Oakland and delivered to the attention of: Oakland County Treasurer, 1200 N. Telegraph Road, Pontiac, MI 48341 - 0479, or in any manner directed by the County. 11.4 Each payment shall clearly identify that it is a monthly payment being made pursuant to this Agreement and identify the calendar month for which CITY intended the payment to apply. The COUNTY, in its discretion, may apply any monthly payment received from CITY to any past due amount. 3. Add Paragraph 12, as follows: 12. If the CITY, for any reason, fails to pay the COUNTY any monies when and as due under this Agreement the CITY agrees that the COUNTY or the County Treasurer, at their sole option, shall be entitled to set off from any other CITY funds that are in the COUNTY’S possession for any reason without further notice to the CITY in order to satisfy the CITY’s obligations under this Agreement. . Funds include but are not limited to the Delinquent Tax Revolving Fund (“DTRF”) and any other source of funds due to the CITY in the possession of the COUNTY. Any setoff or retention of funds by the COUNTY shall be deemed a voluntary assignment of the amount by the CITY to the COUNTY. The CITY waives any CLAIMS against the COUNTY or its Officials for any acts related specifically to the COUNTY’S offsetting or retaining such amounts. This paragraph shall not limit the CITY’S legal right to dispute whether the underlying amount retained by the COUNTY was actually due and owing under this Agreement. If the COUNTY chooses not to exercise its right to setoff or if any setoff is insufficient to fully pay the COUNTY any amounts due and owing the COUNTY under this Agreement, the COUNTY shall have the right to charge up to the then -maximum legal interest on any unpaid amount. Interest charges shall be in addition to any other amounts due to the County under this Agreement. Interest charges shall be calculated using the daily unpaid balance method and accumulate until all outstanding amounts and accumulated intere st are fully paid. Nothing in this paragraph shall operate to limit the COUNTY’S right to pursue or exercise any other legal rights or remedies under this Agreement against the CITY to secure reimbursement of amounts due the COUNTY under this Agreement. The remedies in this Paragraph shall be available to the COUNTY on an ongoing and successive basis if the CITY at any time becomes delinquent in its payments. Notwithstanding any other terms and conditions in this Agreement, if the COUNTY pursues any legal action in any court to secure its payment under this Agreement, the CITY agrees to pay all costs and expenses, including attorney’s fees and court costs, incurred by the COUNTY in the collection of any amount owed by the CITY. 4. Paragraphs 12, 13 and 14 are deleted, and the remaining paragraphs are renumbered beginning with Paragraph 13, which was previously Paragraph 15. Supported by Woodward. Motion to amend carried unanimously on a roll call vote. Main motion, as amended, carried unanimously on a roll call vote. 28. MR #15047 – SHERIFF’S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH CITY OF WALLED LAKE, APRIL 1, 2015 – MARCH 31, 2018 The resolution approves the Oakland County Sheriff’s Office 2015 – 2018 Police and Fire Dispatch Services Agreement with the City of Walled Lake, which incorporates the current police and fire dispatch rates as established by the Oakland County Board of Commissioners. The contract period is from April 1, 2015 to March 31, 2018. Long moved approval of the at tached suggested Fiscal Note. Supported by Quarles. FINANCE COMMITTEE Page 13 March 12, 2015 Taub moved to report to amend Section 12 of the contract, as follows: 12. In consideration of the COUNTY'S promises and efforts under this Agreement, the MUNICIPALITY agrees to pay to the COUNTY $8,447.47 (Eight Thousand Four Hundred Forty -Seven Dollars and Forty-Seven Cents) $8,434.10 per month for service for the months of April 1, 2015 through March 31, 2016, $8,866.85 (Eight Thousand Eight Hundred Sixty-Six Dollars and Eighty-Five Cents) $8,852.82 per month for service for the months of April 1, 2016 through March 31, 2017, and $8,993.28 (Eight Thousand Nine Hundred Ninety-Three Dollars and Twenty-Eight Cents) $8,978.60 per month for service for the months of April 1, 2017 through March 31, 2018 a s follows: Also, change the signature page from The City of Walled Lake, a Michigan Municipal Corporation BY: ________________________________ L. Dennis Whitt Manager BY: ________________________________ Tamara Williams Deputy Clerk To The City of Walled Lake, a Michigan Municipal Corporation BY: ________________________________ L. Dennis Whitt Manager BY: ________________________________ Jennifer Stuart Deputy Clerk Supported by Crawford. Motion to amend carried unanimously on a roll call vote. Main motion, as amended, carried unanimously on a roll call vote. 30. DEPARTMENT OF MANAGEMENT AND BUDGET – FISCAL YEAR 2015 FIRST QUARTER FINANCIAL FORECAST AND BUDGET AMENDMENTS The resolution accepts the Fiscal Year 2015 First Quarter Financial Forecast and Budget Amendments. Ms. Sonkiss gave a brief overview of the FY 2015 First Quarter Report. She indicated that the County will complete FY 2015 with an overall favorabl e variance of $16,845,743 in General Fund/General Pu rpose (GF/GP) operations, which is split between receiving $6,788,593 more revenue than anticipated and a projected favorability in expenditures of $10,057,150. Ms. Sonkiss indicated that there is only o ne department that is projected to be over budget at this time, and that is the Sheriff’s Office, which is projected to be unfavorable by $1.6 million due to increased use of overt ime and related fringe benefits related to the vacancy of sixty (60) deputie s, which is partially offset by the salaries and fringe benefits for the vacant positions. It takes time to fill these positions due to the required 13 -weeks of additional training FINANCE COMMITTEE Page 14 March 12, 2015 and certification prior to hiring. The transmittal letter reflects a favorable amount of $5.8 million under Other Governmental Revenue, which is based on FY 2015 projections from the State of Michigan. This favorability is partially offset by unfavorable revenue from the State for Cigarette Tax Distribution ($48,000). Under Taxes, Favorable Payment in Lieu of Taxes in the Treasurer’s Office reflects $300,000 in favorability for payments from the State on Department of Natural Resources (DNR) land. However, Ms. Sonkiss informed the Commissioners that since this report was written, there is an update for the taxab le favorability. They had originally projected 3% favorability, and it is now projected to be 3.5% favorability. The updated figures will be reflected in future projections. Commissioner Taub indicated concerns about how Oakland County Department of Economic Development and Community Affairs has not been able to collect funds from some loan recipients that had obtained loans through the Community Development Block Grant ($21,146.94) and the Home Investment Partnership Act Accounts ($179,008), and these home improvement loans have been written off as non- collectible. Commissioner Taub s uggested that County staff should review County process to see if some changes could be made so that the County could get partial payments, at least, for these loans. Ms. Sonkiss indicated that she would talk to Karry Rieth, Manager of Community Home Improvement, to discuss possible changes. Taub moved approval of the attached suggested Resolution. Supported by Kowall. Motion carried unanimously on a roll call vote. 31. DEPARTMENT OF MANAGEMENT & BUDGET – FY 2016 – FY 2018 REVENUE ESTIMATES This report reflects the preliminary revenue estimates for FY 2016 – FY 2018, which includes adjustments to assumptions for property tax indirect costs and investment income. A revised copy of the Revenue Summary was submitted today because the version in the meeting packet did not include the updated revenue sharing amounts , the millage reductions (dependent upon BOC approval of the resolution for the millage reduction), and revised property tax revenue estimates (based on the Governor’s recommended budget) that reflect estimated property value increases (pending the Equalization Report, which will be issued in April). Kowall moved to receive and file the Revised Revenue Summary for FY 2016, FY 2017 and FY 2018. Supported by Quarles. Motion carried on a voice vote. 32. BOARD OF COMMISSIONERS/LIBRARY BOARD DELETION OF LIBRARY TECHNICIAN II POSITION The Library Board is seeking approval of the deletion of one (1) GF/GP full-time eligible Library Technician II position in the Library Board Division Law/Research Library. Ms. Mancini explained that in 2014 the Library Board worked with Commissioner Gingell to conduct a study of operating stru ctures in the Law/Research Library, and it was determined that one (1) Library Technician II position was vacated through a retirement, and duties from this position have been absorbed by other Library personnel. The Library Board had passed a resolution on November 24, 2014, to delete the position from its budget. The deletion of this position will provide a savings to the General Fund of $71,939 for FY 2015 – 2017. Kowall moved approval of the attached suggested Fiscal Note. Supported by Quarles. FINANCE COMMITTEE Page 15 March 12, 2015 Motion carried unanimously on a roll call vote. 33. BOARD OF COMMISSIONERS – REVISED POLICY FOR PARTICIPATION IN DOWNTOWN DEVELOPMENT AUTHORITIES, LOCAL DEVELOPMENT AUTHORITIES, CORRIDOR IMPROVEMENT AUTHORITIES AND TAX INCREMENT FINANCING AD HOC REVIEW COMMITTEE Various resolutions concerning Tax Increment Financing (TIF) have been written over the course of several years, and Joellen Shortley, Deputy Corporation Counsel, had drafted a revision that incorporates all of those resolutions and establishes a revised policy for Downtown Development Authorities (DDAs), Local Development Financing Authorities (LDFAs), Corridor Improvement Authorities (CIAs) and the Tax Increment Financing District Review Policy Ad Hoc Review Committee (TIF Review Committee). The TIF Review Committee met on February 12, 2015, reviewed the draft policy and reported to the Finance Committee with the recommendation that the attached policy for DDAs, LDFAs and CIAs be adopted. The resolution adopts the attached policy and replaces and supersedes the previous individual policies that were adopted by Miscellaneous Reso lutions #04239, #07289, #90144, #97157, #01193 and #06134. Further the policy replaces and supersedes all previous resolutions concerning the composition and tasks of the TIF Review Committee. Ms. Shortley gave a brief overview of the proposed changes to the policy. Treasurer Meisner expressed his support for these changes. Taub moved approval of the attached suggested Resolution. Supported by Kowall. Motion carried unanimously on a roll call vote. 34. MR #15052 – AMENDMENT TO FISCAL YEAR 2015 GENERAL APPROPRIATIONS ACT AND 2015 COUNTY GENERAL PROPERTY TAX RATES – MILLAGE REDUCTION The County Executive is recommending a .10 mill reduction to the County’s tax rate , from 4.1900 mills to 4.0900 mills for the July 2015 tax levy. The resolution authorizes and directs the Supervisor of various townships and Assessing Officers of the cities of Oakland County to spread on their respective township of city tax rolls for the year 2015, a County General Property Tax Levy of 4.090 mills to be applied to the 2015 Taxable Value of all property located within their respective jurisdictions. This millage rate reduction will also be recommended for the FY 2016 – FY 2018 Triennial Budget Recommendation. It is projected that each .01 mill rollback is equivalent to a $500,000 tax reduction. The millage reductions will result in $75 million in taxpayer savings over ten (10) years. Taub moved approval of the attached suggested Fis cal Note. Supported by Matis. Zack moved to postpone consideration of this resolution to allow more time for review. Supported by Quarles. FINANCE COMMITTEE VOTE: AYES: Woodward, Zack, Quarles (3) NAYS: Kowall, Long, Taub, Matis, Crawford, Middle ton (6) Motion to postpone failed for lack of a majority vote. Woodward moved to amend the NOW THEREFORE BE IT RESOLVED paragraph, as follows: NOW THEREFORE BE IT RESOLVED that upon passage of Proposal 15 -1, at the May 5, 2015 Special Election, the Board of Commissioners authorizes a reduction of the 2015 County FINANCE COMMITTEE Page 16 March 12, 2015 General Property Tax Levy by .10 mills from 4.1900 mills to 4.0900 mills. Supported by Zack. FINANCE COMMITTEE VOTE: AYES: Woodward, Zack, Quarles (3) NAYS: Kowall, Long, Taub, Matis, Crawford, Middleton (6) Motion to amend failed for lack of a majority vote. Main motion carried on a roll call vote with Woodward, Zack and Quarles voting no. 35. SHERIFF’S OFFICE (SO)/FACILITIES PLANNING & ENGINEERING (FPE) – SHERIFF’S OFFICE BROWN ROAD MARINE UNIT POLE BARN DEMOLITION PROJECT The Departments of Facilities Planning & Engineering and the Sheriff’s Office are requesting approval of a project that consists of the demolition of the Sheriff’s Office Marine Unit Pole Barn. Mr. Ho ldsworth explained that this pole barn is in poor structural condition, and would require a significant amount of money to fix it up. At this time the Sheriff’s Office does not have a designated use for it, and it stands vacant. The Department of Facilit ies Planning & Engineering is proposing to demolish the building and keeping the cement foundation intact for future construction. The annual construction manager (Frank Rewold & Sons) will enter into a contract with a subcontractor, on behalf of the Cou nty, to perform the work. The cost of the project is estimated at $21,813, which would come from the Capital Improvement Program/Building Improvement Fund (CIP/BIF). Taub moved approval of the attached suggested resolution. Supported by Long. Motion carried unanimously on a roll call vote. 36. FACILITIES MANAGEMENT/FACILITIES MAINTENANCE & OPERATIONS – INFORMATION TECHNOLOGY CHILLER REPLACEMENT PROJECT Mr. Holdsworth indicated that this project is included in the CIP and is part of an enhancement of the original plan for replacing chillers for the Department of Information Technology. The project is estimated at $762,810, and it is proposed to utilize $300,000 from Building Authority bonds proceeds for the Facilities Infrastructure and Info Tech Projects Fund. The resolution authorizes the transfer of funding in the amount of $462,810 from the Project Work Order Fund to the Building Authority Facilities Infrastructure and Info Tech Projects Fund. Taub moved approval of the attached suggested reso lution. Supported by Kowall. Motion carried unanimously on a roll call vote. OTHER BUSINESS/ADJOURNMENT Dave Hieber, Manager of Equalization, handed out a document titled, “Proposed Tax Rate Reduction Worksheet” for information. FINANCE COMMITTEE Page 17 March 12, 2015 Taub moved to receive and file the Proposed Tax Rate Reduction Worksheet. Supported by Crawford. Motion carried on a voice vote. There being no other business to come before the committe e, the meeting was adjourned at 12:07 p.m. _______________________________________ ___________________________________ Pamela L. Worthington, Committee Coordinator Jim VerPloeg, Administrative Director NOTE: The foregoing minutes are subject to Committee approval.